Background WavePink WaveYellow Wave

CARLTON MANOR HOLDINGS LIMITED (12992226)

CARLTON MANOR HOLDINGS LIMITED (12992226) is an active UK company. incorporated on 3 November 2020. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. CARLTON MANOR HOLDINGS LIMITED has been registered for 5 years. Current directors include SHEA, Amanda Jane, SPINKS, Simon Paul.

Company Number
12992226
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
Innovation Centre, Leeds, LS11 5SB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SHEA, Amanda Jane, SPINKS, Simon Paul
SIC Codes
55100, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON MANOR HOLDINGS LIMITED

CARLTON MANOR HOLDINGS LIMITED is an active company incorporated on 3 November 2020 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. CARLTON MANOR HOLDINGS LIMITED was registered 5 years ago.(SIC: 55100, 56210)

Status

active

Active since 5 years ago

Company No

12992226

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Innovation Centre Westland Road Leeds, LS11 5SB,

Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHEA, Amanda Jane

Active
Westland Road, LeedsLS11 5SB
Born March 1969
Director
Appointed 19 Dec 2024

SPINKS, Simon Paul

Active
Westland Road, LeedsLS11 5SB
Born September 1969
Director
Appointed 03 Nov 2020

MARSHALL, Nicholas Lee

Resigned
Westland Road, LeedsLS11 5SB
Born July 1970
Director
Appointed 03 Nov 2020
Resigned 19 Dec 2024

Persons with significant control

2

Mr Nicholas Lee Marshall

Active
Westland Road, LeedsLS11 5SB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Westland Road, LeedsLS11 5SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 November 2020
NEWINCIncorporation