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

CARLINGFORD RESIDENTS LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01629730
Private Limited Company
Active

Company Overview

About Carlingford Residents Ltd
CARLINGFORD RESIDENTS LIMITED was founded on 1982-04-19 and has its registered office in Croydon. The organisation's status is listed as "Active". Carlingford Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARLINGFORD RESIDENTS LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in SE3
 
Filing Information
Company Number 01629730
Company ID Number 01629730
Date formed 1982-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLINGFORD RESIDENTS 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 CARLINGFORD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2011-10-01
JOHN SIDNEY ALVEY
Director 1991-12-31
PENELOPE JAYNE BENTLEY ENNIS
Director 2010-01-08
SIMON KEITH WILLIAM FINCH
Director 1991-12-31
DEBORAH MATTHEWS
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CHARLES HOLTON
Director 2011-01-10 2017-04-19
JAMES TARR
Company Secretary 2010-01-21 2011-09-30
ANDREWS LETTINGS AND MANAGEMENT
Company Secretary 2008-07-10 2010-01-21
ANTHONY JOHN STRINGER
Director 1996-05-14 2009-12-08
NATASHA JANE BARROW
Company Secretary 2007-07-12 2008-07-10
JAMES DANIEL TARR
Company Secretary 2005-12-01 2007-07-23
CHARLES REYNOLDS
Company Secretary 2002-05-02 2005-10-01
ROSS SILCOCK
Director 1998-11-20 2004-01-07
JOHN FISHER
Director 1999-09-08 2004-01-01
BERYL KATHLEEN HOUSMAN
Director 1991-12-31 2003-03-10
LINDA ANN REYNOLDS
Company Secretary 1998-01-30 2002-05-03
AUDREY PEGGY FOREMAN
Director 1996-05-14 2002-04-29
BERTIE STANLEY FULLER
Director 1991-12-31 2002-04-19
CAROL AMANDA MARTIN
Director 1998-04-30 1999-09-08
JAYNE CAROL KEENE
Director 1991-12-31 1999-08-20
ROBERT JOHN CRISP
Director 1991-12-31 1998-11-20
JOAN ROSE CADEN
Company Secretary 1991-12-31 1998-01-30
JOAN ROSE CADEN
Director 1991-12-31 1998-01-30
VERA ANN CHISWELL
Director 1991-12-31 1997-07-22
CHARLES ALFRED SARGEANT
Director 1996-05-14 1996-11-08
SANDRA JANE CHESHIRE
Director 1991-12-31 1995-12-08
JOHN BOSWELL
Director 1991-12-31 1994-03-18
EDITH RENDELL
Director 1991-12-31 1994-01-22

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
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JAYNE BENTLEY ENNIS
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-11-27TM02Termination of appointment of Residential Block Management Services Limited on 2019-11-27
2019-11-27AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-27
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES HOLTON
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-21AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AP04Appointment of corporate company secretary Residential Block Management Services Limited
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU
2012-02-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM C/O Rbms Ltd 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/11 FROM C/O Andrews Leasehold Management 133 St. Georges Road Harbourside Bristol Avon BS1 5UW United Kingdom
2011-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES TARR
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MATTHEWS / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES HOLTON / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH WILLIAM FINCH / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JAYNE BENTLEY ENNIS / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY ALVEY / 05/07/2011
2011-02-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-17AP01DIRECTOR APPOINTED DEBORAH MATTHEWS
2011-01-17AP01DIRECTOR APPOINTED STEVEN CHARLES HOLTON
2011-01-04AR0131/12/10 FULL LIST
2010-03-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-11AP01DIRECTOR APPOINTED PENELOPE JAYNE BENTLEY ENNIS
2010-01-25AR0131/12/09 FULL LIST
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREWS LETTINGS AND MANAGEMENT
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH WILLIAM FINCH / 21/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY ALVEY / 21/01/2010
2010-01-25AP03SECRETARY APPOINTED MR JAMES TARR
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 48 HIGH STREET NEW MALDEN SURREY KT3 4EZ UNITED KINGDOM
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRINGER
2009-02-13AA30/09/08 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08190LOCATION OF DEBENTURE REGISTER
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 48 HIGH STREET NEW MALDEN SURREY KT3 4EZ
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 2 WALLINGTON SQUARE WOODCOTE ROAD WALLINGTON SURREY SM6 8RG
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY NATASHA BARROW
2008-08-21288aSECRETARY APPOINTED ANDREWS LETTINGS AND MANAGEMENT
2008-05-06AA30/09/07 TOTAL EXEMPTION FULL
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-01288bSECRETARY RESIGNED
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW
2007-07-20288aNEW SECRETARY APPOINTED
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-02225ACC. REF. DATE EXTENDED FROM 11/08/06 TO 30/09/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/08/05
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-15288bSECRETARY RESIGNED
2006-01-15353LOCATION OF REGISTER OF MEMBERS
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/08/04
2005-01-11363(288)DIRECTOR RESIGNED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/08/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/08/02
2004-01-06288bDIRECTOR RESIGNED
2003-03-14288bDIRECTOR RESIGNED
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/08/01
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARLINGFORD RESIDENTS 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 CARLINGFORD RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLINGFORD RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 4,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARLINGFORD RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 12
Cash Bank In Hand 2011-10-01 £ 16,276
Current Assets 2011-10-01 £ 19,761
Debtors 2011-10-01 £ 3,485
Shareholder Funds 2011-10-01 £ 14,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLINGFORD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLINGFORD RESIDENTS LIMITED
Trademarks
We have not found any records of CARLINGFORD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLINGFORD RESIDENTS 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 (98000 - Residents property management) as CARLINGFORD RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARLINGFORD RESIDENTS 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 CARLINGFORD RESIDENTS 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 CARLINGFORD RESIDENTS 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