Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLOWAY ESTATES LIMITED
Company Information for

CARLOWAY ESTATES LIMITED

UNION HOUSE, 111 NEW UNION STREET, COVENTRY, CV1 2NT,
Company Registration Number
00226415
Private Limited Company
Active

Company Overview

About Carloway Estates Ltd
CARLOWAY ESTATES LIMITED was founded on 1927-12-08 and has its registered office in Coventry. The organisation's status is listed as "Active". Carloway Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARLOWAY ESTATES LIMITED
 
Legal Registered Office
UNION HOUSE
111 NEW UNION STREET
COVENTRY
CV1 2NT
Other companies in CV1
 
Filing Information
Company Number 00226415
Company ID Number 00226415
Date formed 1927-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLOWAY ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADMIN AND ACCOUNTS LIMITED   BOTTOM LINE SOLUTIONS LIMITED   CLEARGAAP LTD   INTERIM FD SERVICES LIMITED   LCCA LIMITED   MARK BIGAM LIMITED   MEDACC LTD   POLIS CONSULTING LIMITED   LEARN BOOKKEEPING ONLINE TRAINING LTD   SAMEWAYS LTD   STRATKINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLOWAY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN GALLOWAY
Director 1998-03-12
KENNETH WATSON GALLOWAY
Director 1995-12-12
RICHARD WATSON GALLOWAY
Director 1998-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW FRASER
Company Secretary 1991-03-15 2016-01-25
ANNE GALLOWAY
Director 1991-03-15 1998-09-26
CATHERINE ALDRED
Director 1991-03-15 1997-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-26TM02Termination of appointment of Simon Andrew Fraser on 2016-01-25
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 352
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 352
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 352
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 352
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
2013-05-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0115/03/13 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0115/03/12 ANNUAL RETURN FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/11 FROM ., C/O Graham 11a Gyllyngvase Terrace Falmouth Cornwall TR11 4DL
2011-06-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0115/03/11 ANNUAL RETURN FULL LIST
2010-06-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0115/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATSON GALLOWAY / 15/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WATSON GALLOWAY / 15/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN GALLOWAY / 15/03/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: C/O GRAHAM 11 GYLLYNGVASE TERRACE FALMOUTH CORNWALL TR11 4DL
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 11A GYLLYNGVASE TERRACE FALMOUTH CORNWALL TR11 4DL
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2004-04-17363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-05363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-12363(288)SECRETARY RESIGNED
1999-04-12363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-11-23288aNEW DIRECTOR APPOINTED
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-27363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-03-17288aNEW DIRECTOR APPOINTED
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27288bDIRECTOR RESIGNED
1997-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-10363sRETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-11363sRETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS
1995-12-18288NEW DIRECTOR APPOINTED
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-24363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-24363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-30363sRETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-30363sRETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CARLOWAY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLOWAY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLOWAY ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,709
Creditors Due Within One Year 2011-12-31 £ 1,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLOWAY ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 122,601
Cash Bank In Hand 2011-12-31 £ 118,098
Current Assets 2012-12-31 £ 123,891
Current Assets 2011-12-31 £ 120,052
Debtors 2012-12-31 £ 1,290
Debtors 2011-12-31 £ 1,954
Shareholder Funds 2012-12-31 £ 122,182
Shareholder Funds 2011-12-31 £ 118,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLOWAY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLOWAY ESTATES LIMITED
Trademarks
We have not found any records of CARLOWAY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLOWAY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CARLOWAY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CARLOWAY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLOWAY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLOWAY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1