Background WavePink WaveYellow Wave

22 CARLTON ROAD FREEHOLD LIMITED (09195584)

22 CARLTON ROAD FREEHOLD LIMITED (09195584) is an active UK company. incorporated on 30 August 2014. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 CARLTON ROAD FREEHOLD LIMITED has been registered for 11 years. Current directors include CANT, Lacey, Lady, SIZELAND, Paul Raymond.

Company Number
09195584
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2014
Age
11 years
Address
Flat 2 22 Carlton Road, Bournemouth, BH1 3TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANT, Lacey, Lady, SIZELAND, Paul Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 CARLTON ROAD FREEHOLD LIMITED

22 CARLTON ROAD FREEHOLD LIMITED is an active company incorporated on 30 August 2014 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 CARLTON ROAD FREEHOLD LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09195584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Flat 2 22 Carlton Road Bournemouth, BH1 3TG,

Previous Addresses

Vicarage Court 160 Ermin Street Swindon SN3 4NE England
From: 13 July 2023To: 8 August 2025
19 Honeyhill Royal Wooton Bassett SN4 7DX England
From: 12 December 2017To: 13 July 2023
Flat 2 22 Carlton Road Bournemouth Dorset BH1 3TG
From: 4 August 2015To: 12 December 2017
7 st Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA United Kingdom
From: 30 August 2014To: 4 August 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Director Joined
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CANT, Lacey, Lady

Active
22 Carlton Road, BournemouthBH1 3TG
Born January 1950
Director
Appointed 27 Jul 2015

SIZELAND, Paul Raymond

Active
22 Carlton Road, BournemouthBH1 3TG
Born February 1952
Director
Appointed 01 Jun 2025

FITZMAURICE, Alana

Resigned
160 Ermin Street, SwindonSN3 4NE
Born October 1982
Director
Appointed 30 May 2019
Resigned 01 Aug 2025

FITZMAURICE, Liam Oliver Malcolm

Resigned
Carlton Road, BournemouthBH1 3TG
Born April 1981
Director
Appointed 05 May 2018
Resigned 30 May 2019

FREE, Nicholas John Ross

Resigned
Carlton Road, BournemouthBH1 3TG
Born December 1974
Director
Appointed 27 Jul 2015
Resigned 11 Dec 2017

HALL, Jamie Alexander

Resigned
Honeyhill, SwindonSN4 7DX
Born September 1979
Director
Appointed 06 Dec 2017
Resigned 01 Aug 2025

SIZELAND, Paul Raymond

Resigned
22 Carlton Road, BournemouthBH1 3TG
Born June 1952
Director
Appointed 01 Jun 2025
Resigned 01 Jun 2025

STANTON, Daniel Neil

Resigned
22 Carlton Road, BournemouthBH1 3TG
Born October 1979
Director
Appointed 30 Aug 2014
Resigned 27 Jul 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Jamie Alexander Hall

Ceased
160 Ermin Street, SwindonSN3 4NE
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2017
Ceased 25 Jun 2025

Mr Nicholas John Ross Free

Ceased
22 Carlton Road, BournemouthBH1 3TG
Born December 1974

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Incorporation Company
30 August 2014
NEWINCIncorporation