Background WavePink WaveYellow Wave

CARLYLE LAND HOLDINGS LIMITED (12499485)

CARLYLE LAND HOLDINGS LIMITED (12499485) is an active UK company. incorporated on 5 March 2020. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARLYLE LAND HOLDINGS LIMITED has been registered for 6 years. Current directors include VILLAGE, Alice Victoria, VILLAGE, Alison Helen, VILLAGE, Emily Francesca Margaret and 2 others.

Company Number
12499485
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
70 Clarkehouse Road, Sheffield, S10 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VILLAGE, Alice Victoria, VILLAGE, Alison Helen, VILLAGE, Emily Francesca Margaret, VILLAGE, Peter Malcolm, VILLAGE, Thomas Charles Malcolm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLYLE LAND HOLDINGS LIMITED

CARLYLE LAND HOLDINGS LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARLYLE LAND HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12499485

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

70 Clarkehouse Road Sheffield, S10 2LJ,

Previous Addresses

463a Glossop Road Sheffield S10 2QD England
From: 5 March 2020To: 20 March 2020
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Jul 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

VILLAGE, Alice Victoria

Active
Clarkehouse Road, SheffieldS10 2LJ
Born June 1994
Director
Appointed 09 Mar 2020

VILLAGE, Alison Helen

Active
Clarkehouse Road, SheffieldS10 2LJ
Born April 1958
Director
Appointed 05 Mar 2020

VILLAGE, Emily Francesca Margaret

Active
Clarkehouse Road, SheffieldS10 2LJ
Born June 1994
Director
Appointed 09 Mar 2020

VILLAGE, Peter Malcolm

Active
Clarkehouse Road, SheffieldS10 2LJ
Born February 1961
Director
Appointed 05 Mar 2020

VILLAGE, Thomas Charles Malcolm

Active
Clarkehouse Road, SheffieldS10 2LJ
Born March 1993
Director
Appointed 09 Mar 2020

Persons with significant control

2

Mrs Alison Helen Village

Active
Clarkehouse Road, SheffieldS10 2LJ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 09 Mar 2020

Mr Peter Malcolm Village

Active
Clarkehouse Road, SheffieldS10 2LJ
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Resolution
12 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Incorporation Company
5 March 2020
NEWINCIncorporation