Background WavePink WaveYellow Wave

CARLTON GATE LIMITED (08926976)

CARLTON GATE LIMITED (08926976) is an active UK company. incorporated on 6 March 2014. with registered office in Wigan. The company operates in the Construction sector, engaged in development of building projects. CARLTON GATE LIMITED has been registered for 12 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, THORNTON, Kingsley Peter.

Company Number
08926976
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Douglas House, Wigan, WN3 4DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, THORNTON, Kingsley Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON GATE LIMITED

CARLTON GATE LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in development of building projects. CARLTON GATE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08926976

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

HENLEY HOMES CG LIMITED
From: 6 March 2014To: 6 December 2020
Contact
Address

Douglas House Green Street Wigan, WN3 4DQ,

Previous Addresses

The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 16 September 2024To: 20 September 2024
Douglas House Green Street Wigan WN3 4DQ United Kingdom
From: 13 March 2024To: 16 September 2024
Unit 2, Block C 14 Hulme Street Salford M5 4ZG
From: 4 June 2021To: 13 March 2024
840 Birchwood Boulevard Birchwood Warrington WA3 7QU England
From: 4 December 2020To: 4 June 2021
50 Havelock Terrace London SW8 4AL England
From: 16 July 2015To: 4 December 2020
103 Union Street London SE1 0LA
From: 6 March 2014To: 16 July 2015
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Funding Round
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ISMAIL, Joanne Elizabeth

Active
Green Street, WiganWN3 4DQ
Born January 1972
Director
Appointed 03 Sept 2024

ISMAIL, Simon Anthony

Active
Green Street, WiganWN3 4DQ
Born March 1976
Director
Appointed 21 May 2014

THORNTON, Kingsley Peter

Active
Green Street, WiganWN3 4DQ
Born April 1981
Director
Appointed 27 Nov 2020

DONE, Fred

Resigned
Havelock Terrace, LondonSW8 4AL
Born March 1943
Director
Appointed 21 May 2014
Resigned 27 Nov 2020

DONE-JACKSON, Alexander

Resigned
Havelock Terrace, LondonSW8 4AL
Born August 1975
Director
Appointed 21 May 2014
Resigned 27 Nov 2020

MALIK, Shafiq

Resigned
Havelock Terrace, LondonSW8 4AL
Born April 1968
Director
Appointed 06 Mar 2014
Resigned 27 Nov 2020

MCCARREN, Lee Scott

Resigned
Green Street, WiganWN3 4DQ
Born November 1969
Director
Appointed 27 Nov 2020
Resigned 03 Sept 2024

USMANI, Kashif Zamir

Resigned
Havelock Terrace, LondonSW8 4AL
Born June 1968
Director
Appointed 06 Mar 2014
Resigned 27 Nov 2020

USMANI, Tariq Zamir

Resigned
Birchwood Boulevard, WarringtonWA3 7QU
Born December 1964
Director
Appointed 06 Mar 2014
Resigned 27 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Green Street, WiganWN3 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020

Mr Tariq Usmani

Ceased
Havelock Terrace, LondonSW8 4AL
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 December 2020
SH10Notice of Particulars of Variation
Resolution
6 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Incorporation Company
6 March 2014
NEWINCIncorporation