Background WavePink WaveYellow Wave

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510)

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510) is an active UK company. incorporated on 5 June 2013. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. CARLTON RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BALL, Graham Arthur Ridgeway, FITZPATRICK, Stephen Joseph, KEENAN, John Vincent Mathieson and 1 others.

Company Number
08556510
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
The Old Town Hall Market Place, Peterborough, PE8 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Graham Arthur Ridgeway, FITZPATRICK, Stephen Joseph, KEENAN, John Vincent Mathieson, SIMPSON, David Nevile Asdaile
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. CARLTON RESIDENTIAL DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08556510

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

FRIARS 692 LIMITED
From: 5 June 2013To: 5 July 2013
Contact
Address

The Old Town Hall Market Place Oundle Peterborough, PE8 4BA,

Previous Addresses

6 North Street Oundle Peterborough PE8 4AL England
From: 1 August 2022To: 26 September 2024
4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP
From: 8 September 2014To: 1 August 2022
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 4 September 2013To: 8 September 2014
1 St. James Court Whitefriars Norwich England NR3 1RU England
From: 5 June 2013To: 4 September 2013
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Capital Update
Jun 15
New Owner
Jul 23
Owner Exit
Jul 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BALL, Graham Arthur Ridgeway

Active
River Lane, RichmondTW10 7AG
Born October 1950
Director
Appointed 03 Jul 2013

FITZPATRICK, Stephen Joseph

Active
14 London Road, NewarkNG24 1TW
Born October 1949
Director
Appointed 05 Jun 2013

KEENAN, John Vincent Mathieson

Active
Weymede, West ByfleetKT14 7DQ
Born August 1946
Director
Appointed 03 Jul 2013

SIMPSON, David Nevile Asdaile

Active
Castle Close, RedhillRH1 4LG
Born March 1953
Director
Appointed 03 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Joseph Fitzpatrick

Active
14 London Road, NewarkNG24 1TW
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Salisbury Villas, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Legacy
30 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2015
SH19Statement of Capital
Legacy
30 June 2015
CAP-SSCAP-SS
Resolution
30 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Resolution
19 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Resolution
19 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2013
NEWINCIncorporation