Background WavePink WaveYellow Wave

CARLTON ESTATES LTD (06229004)

CARLTON ESTATES LTD (06229004) is an active UK company. incorporated on 27 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARLTON ESTATES LTD has been registered for 19 years. Current directors include TAUBER, Robert Thomas.

Company Number
06229004
Status
active
Type
ltd
Incorporated
27 April 2007
Age
19 years
Address
Unit 2a Berol House, London, N17 9LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAUBER, Robert Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON ESTATES LTD

CARLTON ESTATES LTD is an active company incorporated on 27 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARLTON ESTATES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06229004

LTD Company

Age

19 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 2 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Unit 2a Berol House 25 Ashley Road London, N17 9LJ,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 17 September 2014To: 9 May 2023
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 1 December 2011To: 17 September 2014
115 Cravenpark Road London N15 6BL
From: 27 April 2007To: 1 December 2011
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Jun 14
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Apr 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAUBER, Robert Thomas

Active
21 Filey Avenue, LondonN16 6JL
Born July 1940
Director
Appointed 02 Jul 2007

LEVIN, Eli

Resigned
Leadale Road, LondonN16 6BZ
Secretary
Appointed 02 Jul 2007
Resigned 29 Oct 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Apr 2007
Resigned 27 Apr 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Apr 2007
Resigned 27 Apr 2007

Persons with significant control

4

1 Active
3 Ceased
Berol House, LondonN17 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024
Ceased 11 Nov 2025

Mr Eli Levin

Ceased
Leadale Road, LondonN16 6BZ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2024

Mr Robert Thomas Tauber

Ceased
Filey Avenue, LondonN16 6JL
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

58

Cessation Of A Person With Significant Control
1 May 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Resolution
2 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 September 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Incorporation Company
27 April 2007
NEWINCIncorporation