Background WavePink WaveYellow Wave

CARLETON ROAD MANAGEMENT COMPANY LIMITED (07516738)

CARLETON ROAD MANAGEMENT COMPANY LIMITED (07516738) is an active UK company. incorporated on 3 February 2011. with registered office in Pontefract. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARLETON ROAD MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include IBBOTSON, Elizabeth, IBBOTSON, Joanna, JACKSON, Jean and 1 others.

Company Number
07516738
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
36 Ropergate, Pontefract, WF8 1LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
IBBOTSON, Elizabeth, IBBOTSON, Joanna, JACKSON, Jean, WHITTAKER, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLETON ROAD MANAGEMENT COMPANY LIMITED

CARLETON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2011 with the registered office located in Pontefract. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARLETON ROAD MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07516738

LTD Company

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

36 Ropergate Pontefract, WF8 1LY,

Previous Addresses

Broach House Whales Lane Kellington Goole North Humberside DN14 0SB
From: 11 March 2013To: 5 January 2022
Unit 5 Nidd House Richmond Business Park Doncaster South Yorkshire DN4 5JH United Kingdom
From: 3 February 2011To: 11 March 2013
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 22
Director Left
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

IBBOTSON, Joanna

Active
Ropergate, PontefractWF8 1LY
Secretary
Appointed 04 Jan 2022

IBBOTSON, Elizabeth

Active
Springbank, PontefractWF8 4HX
Born January 1990
Director
Appointed 15 Apr 2019

IBBOTSON, Joanna

Active
Ropergate, PontefractWF8 1LY
Born April 1956
Director
Appointed 11 Mar 2013

JACKSON, Jean

Active
Ropergate, PontefractWF8 1LY
Born August 1948
Director
Appointed 11 Mar 2013

WHITTAKER, Richard John

Active
Ropergate, PontefractWF8 1LY
Born December 1964
Director
Appointed 01 Mar 2015

HEALAND, Paul

Resigned
Nidd House, Richmond Business Park, DoncasterDN4 5JH
Born February 1954
Director
Appointed 03 Feb 2011
Resigned 11 Mar 2013

JACKSON, John

Resigned
Whales Lane, GooleDN14 0SB
Born October 1949
Director
Appointed 11 Mar 2013
Resigned 25 Jul 2021

JACKSON, Kenneth

Resigned
Whales Lane, GooleDN14 0SB
Born September 1928
Director
Appointed 21 Mar 2013
Resigned 15 Apr 2019

JACKSON, Stephen

Resigned
Nidd House, Richmond Business Park, DoncasterDN4 5JH
Born October 1951
Director
Appointed 03 Feb 2011
Resigned 11 Mar 2013

NEVILLE-TOWLE, Richard Anthony

Resigned
Ropergate, PontefractWF8 1LY
Born February 1956
Director
Appointed 11 Mar 2013
Resigned 02 Feb 2022

PARKIN, Gail Michelle

Resigned
Nidd House, Richmond Business Park, DoncasterDN4 5JH
Born May 1962
Director
Appointed 03 Feb 2011
Resigned 11 Mar 2013
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Incorporation Company
3 February 2011
NEWINCIncorporation