Background WavePink WaveYellow Wave

CARLTON SUITE LIMITED (10888477)

CARLTON SUITE LIMITED (10888477) is an active UK company. incorporated on 28 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARLTON SUITE LIMITED has been registered for 8 years. Current directors include HOURI, Shaoul, TAMARY, Orion Benjamin.

Company Number
10888477
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
50a The Ridgeway, London, NW11 8QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOURI, Shaoul, TAMARY, Orion Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON SUITE LIMITED

CARLTON SUITE LIMITED is an active company incorporated on 28 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARLTON SUITE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10888477

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

50a The Ridgeway London, NW11 8QN,

Previous Addresses

120 High Road Bushey Heath Bushey WD23 1GE England
From: 11 May 2021To: 19 March 2024
35 Glanleam Road Stanmore HA7 4NW United Kingdom
From: 28 July 2017To: 11 May 2021
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOURI, Shaoul

Active
The Ridgeway, LondonNW11 8QN
Secretary
Appointed 28 Jul 2017

HOURI, Shaoul

Active
The Ridgeway, LondonNW11 8QN
Born May 1957
Director
Appointed 28 Jul 2017

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Born March 1960
Director
Appointed 28 Jul 2017

Persons with significant control

1

The Ridgeway, LondonNW11 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Incorporation Company
28 July 2017
NEWINCIncorporation