Background WavePink WaveYellow Wave

CARLTON HOUSE HOLDINGS LIMITED (12217370)

CARLTON HOUSE HOLDINGS LIMITED (12217370) is an active UK company. incorporated on 20 September 2019. with registered office in Epping. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARLTON HOUSE HOLDINGS LIMITED has been registered for 6 years. Current directors include BALASURIYA, James John Situ, BALASURIYA, Rajasinghe.

Company Number
12217370
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
Carlton House, Epping, CM16 4NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALASURIYA, James John Situ, BALASURIYA, Rajasinghe
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON HOUSE HOLDINGS LIMITED

CARLTON HOUSE HOLDINGS LIMITED is an active company incorporated on 20 September 2019 with the registered office located in Epping. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARLTON HOUSE HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12217370

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Carlton House Hemnall Street Epping, CM16 4NQ,

Previous Addresses

Carlton House Hemnal Street Epping Essex CM16 4NQ United Kingdom
From: 20 September 2019To: 10 June 2024
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jun 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Jun 24
New Owner
Jun 24
Loan Secured
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BALASURIYA, James John Situ

Active
Hemnall Street, EppingCM16 4NQ
Born August 1997
Director
Appointed 24 Jun 2021

BALASURIYA, Rajasinghe

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962
Director
Appointed 20 Sept 2019

Persons with significant control

3

Mr Rajasinghe Balasuriya

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Sept 2019

Ms Anna Carol Serjent

Active
Hemnall Street, EppingCM16 4NQ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2019

Mr James John Situ Balasuriya

Active
Hemnall Street, EppingCM16 4NQ
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Resolution
22 November 2019
RESOLUTIONSResolutions
Memorandum Articles
18 October 2019
MAMA
Incorporation Company
20 September 2019
NEWINCIncorporation