Background WavePink WaveYellow Wave

CARLTON HOMES (SAWSTON) LIMITED (09991489)

CARLTON HOMES (SAWSTON) LIMITED (09991489) is an active UK company. incorporated on 8 February 2016. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. CARLTON HOMES (SAWSTON) LIMITED has been registered for 10 years. Current directors include BALL, Graham Arthur Ridgeway, FITZPATRICK, Stephen Joseph, KEENAN, John Vincent Mathieson and 1 others.

Company Number
09991489
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 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 HOMES (SAWSTON) LIMITED

CARLTON HOMES (SAWSTON) LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. CARLTON HOMES (SAWSTON) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09991489

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

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

Previous Addresses

6 North Street Oundle Peterborough PE8 4AL England
From: 2 August 2022To: 26 September 2024
4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom
From: 8 February 2016To: 2 August 2022
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
New Owner
Oct 17
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BALL, Graham Arthur Ridgeway

Active
River Lane, RichmondTW10 7AG
Born October 1950
Director
Appointed 08 Feb 2016

FITZPATRICK, Stephen Joseph

Active
14 London Road, NewarkNG24 1TW
Born October 1949
Director
Appointed 08 Feb 2016

KEENAN, John Vincent Mathieson

Active
Weymede, West ByfleetKT14 7DQ
Born August 1946
Director
Appointed 08 Feb 2016

SIMPSON, David Nevile Asdaile

Active
Castle Close, RedhillRH1 4LG
Born March 1953
Director
Appointed 08 Feb 2016

Persons with significant control

4

3 Active
1 Ceased

Mr David Nevile Asdaile Simpson

Ceased
Castle Close, RedhillRH1 4LG
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Stephen Joseph Fitzpatrick

Active
32 Landmere Grove, LincolnLN6 0PD
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Graham Arthur Ridgeway Ball

Active
River Lane, RichmondTW10 7AG
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
20 Station Road, Gerrards CrossSL9 8EL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
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 No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Legacy
8 September 2017
RP04CS01RP04CS01
Legacy
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2016
NEWINCIncorporation