Carlton Hill Properties Limited

General information

Name:

Carlton Hill Properties Ltd

Office Address:

29 Axwell Park Road NE21 5PB Blaydon-on-tyne

Number: 03236680

Incorporation date: 1996-08-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Carlton Hill Properties Limited. It was originally established 28 years ago and was registered with 03236680 as its reg. no. The head office of the firm is located in Blaydon-on-tyne. You may visit them at 29 Axwell Park Road. It 's been twenty eight years since Carlton Hill Properties Limited is no longer identified under the business name Keicol. This enterprise's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. 2023-01-31 is the last time when company accounts were reported.

This firm owes its success and permanent growth to exactly two directors, who are Colette B. and John B., who have been leading it for 28 years. To support the directors in their duties, this specific firm has been utilizing the skills of Colette B. as a secretary since 1996.

  • Previous company's names
  • Carlton Hill Properties Limited 1996-08-27
  • Keicol Limited 1996-08-12

Financial data based on annual reports

Company staff

Colette B.

Role: Director

Appointed: 12 August 1996

Latest update: 18 December 2023

Colette B.

Role: Secretary

Appointed: 12 August 1996

Latest update: 18 December 2023

John B.

Role: Director

Appointed: 12 August 1996

Latest update: 18 December 2023

People with significant control

Executives with significant control over the firm are: Colette B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colette B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 October 2013
Annual Accounts 2 October 2014
Date Approval Accounts 2 October 2014
Annual Accounts 15 October 2015
Date Approval Accounts 15 October 2015
Annual Accounts 24 October 2016
Date Approval Accounts 24 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Marshall Lands Farm Broom Lane Whickham

Post code:

NE16 4RA

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015 - 2014

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies