Company NameCarlton & Co Property Investments Limited
DirectorsCraig Alistair Peterson and Norman Peterson
Company StatusActive
Company Number05084991
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NameCarlton Residential Properties & Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Craig Alistair Peterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address5 Aycliffe Gates
Durham Road
Aycliffe Village
County Durham
DL5 6GT
Director NameMr Norman Peterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House High Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Secretary NameMr Norman Peterson
NationalityBritish
StatusCurrent
Appointed01 April 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House High Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.carltonandco.com
Email address[email protected]
Telephone0845 5086268
Telephone regionUnknown

Location

Registered Address15 Parsons Court Welbury Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Norman Peterson
50.00%
Ordinary
25 at £1Craig Alaister Peterson
25.00%
Ordinary
25 at £1Elaine Peterson
25.00%
Ordinary

Financials

Year2014
Net Worth£30,104
Cash£2,972
Current Liabilities£17,822

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

29 August 2007Delivered on: 30 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lambert house 2 tnorth terrace aycliffe village co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 August 2007Delivered on: 29 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aclea house 3 north terrace aycliffe village co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 May 2007Delivered on: 26 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 23 cypress grove, school aycliffe, newton aycliffe, co. Durham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 July 2004Delivered on: 11 August 2004
Satisfied on: 4 July 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 23 cypress grove school aycliffe county durham.
Fully Satisfied

Filing History

10 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 November 2019Current accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
29 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 August 2019Secretary's details changed for Mr Norman Peterson on 19 August 2019 (1 page)
19 August 2019Change of details for Mr Norman Peterson as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Norman Peterson on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Norman Peterson on 19 August 2019 (2 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Change of details for Mr Craig Alistair Peterson as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Craig Alistair Peterson as a person with significant control on 20 September 2017 (2 pages)
5 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Registered office address changed from Ayclea House 3 North Terrace Aycliffe Village Aycliffe Co Durham DL5 6LG on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Ayclea House 3 North Terrace Aycliffe Village Aycliffe Co Durham DL5 6LG on 11 August 2010 (1 page)
11 August 2010Register inspection address has been changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom (1 page)
11 August 2010Register inspection address has been changed from 5 Aycliffe Gates Aycliffe Newton Aycliffe County Durham DL5 6GT United Kingdom (1 page)
11 August 2010Register inspection address has been changed from 5 Aycliffe Gates Aycliffe Newton Aycliffe County Durham DL5 6GT United Kingdom (1 page)
11 August 2010Register inspection address has been changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom (1 page)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed (1 page)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 June 2009Company name changed carlton residential properties & investments LIMITED\certificate issued on 30/06/09 (2 pages)
27 June 2009Company name changed carlton residential properties & investments LIMITED\certificate issued on 30/06/09 (2 pages)
29 May 2009Return made up to 25/03/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from high carlton tenter hill bramham wetherby west yorkshire LS23 6QZ (1 page)
29 May 2009Return made up to 25/03/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from high carlton tenter hill bramham wetherby west yorkshire LS23 6QZ (1 page)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 25/03/08; full list of members (4 pages)
8 October 2008Return made up to 25/03/08; full list of members (4 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from evans busincubation centre durham way south aycliffe ind park, newton aycliffe, co durham DL5 6XP (1 page)
17 March 2008Registered office changed on 17/03/2008 from evans busincubation centre durham way south aycliffe ind park, newton aycliffe, co durham DL5 6XP (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007Return made up to 25/03/07; full list of members (3 pages)
28 March 2007Return made up to 25/03/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page)
28 March 2007Registered office changed on 28/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page)
18 January 2007Registered office changed on 18/01/07 from: high carlton tenter hill bramham LS23 6QZ (1 page)
18 January 2007Registered office changed on 18/01/07 from: high carlton tenter hill bramham LS23 6QZ (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 25/03/06; full list of members (3 pages)
27 April 2006Return made up to 25/03/06; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
25 March 2004Incorporation (9 pages)
25 March 2004Incorporation (9 pages)