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

CARLTON ENTERPRISES LIMITED

ST MARTINS HOUSE BUSINESS CENTRE OCKHAM ROAD SOUTH, LEATHERHEAD, EAST HORSLEY, SURREY, KT24 6RX,
Company Registration Number
02243732
Private Limited Company
Active

Company Overview

About Carlton Enterprises Ltd
CARLTON ENTERPRISES LIMITED was founded on 1988-04-13 and has its registered office in East Horsley. The organisation's status is listed as "Active". Carlton Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLTON ENTERPRISES LIMITED
 
Legal Registered Office
ST MARTINS HOUSE BUSINESS CENTRE OCKHAM ROAD SOUTH
LEATHERHEAD
EAST HORSLEY
SURREY
KT24 6RX
Other companies in WC1X
 
Filing Information
Company Number 02243732
Company ID Number 02243732
Date formed 1988-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON ENTERPRISES 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.
Companies with same name CARLTON ENTERPRISES LIMITED
The following companies were found which have the same name as CARLTON ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON ENTERPRISES (LONDON) LIMITED 1ST FLOOR 727-729 HIGH ROAD LONDON UNITED KINGDOM N12 0BP Dissolved Company formed on the 2013-02-27
CARLTON ENTERPRISES LTD. Prince Edward Island Unknown Company formed on the 1988-08-04
CARLTON ENTERPRISES, INC. 301 EXCHANGE BLVD MONROE ROCHESTER NEW YORK 14608 Active Company formed on the 1993-12-27
CARLTON ENTERPRISES L.L.C. 11 TIMES SQUARE FLOOR 10 NEW YORK NY 10036 Active Company formed on the 2001-04-10
CARLTON ENTERPRISES, INC. 29708 226TH AVE SE BLACK DIAMOND WA 98010 Dissolved Company formed on the 1983-11-17
CARLTON ENTERPRISES LLC 8183 Briar Ridge Drive Castle Rock CO 80108 Voluntarily Dissolved Company formed on the 2004-03-02
CARLTON ENTERPRISES, INC. 8801 S QUAKER RD 18B WEST WILLIAMSBURG RD QUINTON VA 23141 Active Company formed on the 2006-11-06
CARLTON ENTERPRISES, INC. 2412 CANOSA AVE LAS VEGAS NV 89104 Dissolved Company formed on the 1984-11-27
CARLTON ENTERPRISES PTY LTD Active Company formed on the 2015-08-24
CARLTON ENTERPRISES LIMITED Active Company formed on the 2012-07-11
Carlton Enterprises Inc. 100A-10th St. E. Prince Albert Saskatchewan Active Company formed on the 1995-08-22
CARLTON ENTERPRISES OF HARDEE COUNTY, INC. 205 AVE. K.S.E. WINTER HAVEN FL 33880 Inactive Company formed on the 2004-09-10
CARLTON ENTERPRISES, L.L.C. 444 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1999-05-12
CARLTON ENTERPRISES, INC 12804 SW 122 AVE MIAMI FL 33186 Inactive Company formed on the 1965-02-17
CARLTON ENTERPRISES OF MANATEE,INC. 7136 SPENCER PARRISH ROAD PARRISH FL 34219 Inactive Company formed on the 2006-09-11
CARLTON ENTERPRISES INC. 10211 PINES BLVD. PEMBROKE PINES FL 33026 Inactive Company formed on the 1996-08-26
CARLTON ENTERPRISES, OF JACKSONVILLE, INC. 5243 SIESTA DEL RIO DRIVE JACKSONVILLE FL 32223 Inactive Company formed on the 1985-07-26
CARLTON ENTERPRISES LLC 12 WAXMYRTLE CT HOMOSASSA FL 34446 Inactive Company formed on the 2016-06-09
CARLTON ENTERPRISES INCORPORATED 1011 E VINE STR KISSIMMEE FL 34741 Inactive Company formed on the 1992-07-09
CARLTON ENTERPRISES LLC Delaware Unknown

Company Officers of CARLTON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN SMITH
Company Secretary 2008-06-30
ALAN JOHN SMITH
Director 1991-03-31
TOBY ALAN SMITH
Director 2007-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BYRON DAVIS
Company Secretary 2000-03-31 2008-06-30
ROY BYRON DAVIS
Director 2000-03-31 2008-06-30
ORLANDO SARGENT
Company Secretary 1997-05-16 2000-03-31
ORLANDO SARGENT
Director 1997-12-03 2000-03-31
ANDREW ROBERT HESKETT TAYLOR
Company Secretary 1995-06-12 1997-05-16
CHRISTINE DOROTHY SMITH
Company Secretary 1991-03-31 1995-06-12
CHRISTINE DOROTHY SMITH
Director 1991-03-31 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN SMITH ELMBRIDGE GROUP LIMITED Company Secretary 2008-06-30 CURRENT 1970-11-03 Active
ALAN JOHN SMITH ELMBRIDGE ESTATES LIMITED Company Secretary 2008-06-30 CURRENT 1990-02-27 Active
ALAN JOHN SMITH TRIALHEATH LIMITED Company Secretary 2008-06-30 CURRENT 1987-03-02 Active
ALAN JOHN SMITH TARNROCK LIMITED Company Secretary 2002-01-01 CURRENT 1993-02-08 Active - Proposal to Strike off
ALAN JOHN SMITH TRIALHEATH LIMITED Director 2008-06-30 CURRENT 1987-03-02 Active
ALAN JOHN SMITH CAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-20 CURRENT 2008-06-17 Active
ALAN JOHN SMITH TWINSTACKS (CLAYGATE) LIMITED Director 2007-04-24 CURRENT 2007-04-18 Active
ALAN JOHN SMITH TARNROCK LIMITED Director 2002-01-01 CURRENT 1993-02-08 Active - Proposal to Strike off
ALAN JOHN SMITH COURT CONSTRUCTION LIMITED Director 1994-10-05 CURRENT 1994-10-05 Dissolved 2015-05-19
ALAN JOHN SMITH WALTON & HERSHAM F.C. (1982) LIMITED Director 1994-09-08 CURRENT 1982-02-05 Active - Proposal to Strike off
ALAN JOHN SMITH ELMBRIDGE GROUP LIMITED Director 1992-03-31 CURRENT 1970-11-03 Active
ALAN JOHN SMITH ELMBRIDGE ESTATES LIMITED Director 1992-02-27 CURRENT 1990-02-27 Active
TOBY ALAN SMITH ELMBRIDGE GROUP LIMITED Director 2018-02-14 CURRENT 1970-11-03 Active
TOBY ALAN SMITH TARNROCK LIMITED Director 2008-06-30 CURRENT 1993-02-08 Active - Proposal to Strike off
TOBY ALAN SMITH TRIALHEATH LIMITED Director 2008-06-30 CURRENT 1987-03-02 Active
TOBY ALAN SMITH CAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-17 Active
TOBY ALAN SMITH ELMBRIDGE ESTATES LIMITED Director 2007-12-20 CURRENT 1990-02-27 Active

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 022437320030
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320030
2022-08-10PSC05Change of details for Elmbridge Estates Limited as a person with significant control on 2022-08-10
2022-08-10CH01Director's details changed for Mr Toby Alan Smith on 2022-08-10
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320029
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-09-06CH01Director's details changed for Mr Toby Alan Smith on 2021-07-20
2021-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN JOHN SMITH on 2021-08-31
2021-08-31CH01Director's details changed for Mr Alan John Smith on 2021-07-25
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320028
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320027
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH NO UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-27AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022437320024
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022437320023
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320026
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320025
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-12AR0113/04/15 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320023
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022437320024
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-14AR0113/04/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0113/04/13 ANNUAL RETURN FULL LIST
2012-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0113/04/12 FULL LIST
2012-03-22AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-04-14AR0113/04/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM
2010-09-03AUDAUDITOR'S RESIGNATION
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-14AR0113/04/10 FULL LIST
2009-05-06363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ROY DAVIS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROY DAVIS
2009-04-29288aSECRETARY APPOINTED MR ALAN JOHN SMITH
2008-05-23363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-06363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-29288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-07363aRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-06-12363aRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-10363aRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-18363aRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-05-03363aRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-15363aRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-23363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-12-10288aNEW DIRECTOR APPOINTED
1997-08-15288bSECRETARY RESIGNED
1997-08-15288aNEW SECRETARY APPOINTED
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/97
1997-04-22363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CARLTON ENTERPRISES 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 CARLTON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding INTERBAY FUNDING LIMITED
2015-12-18 Outstanding INTERBAY FUNDING LIMITED
2014-10-29 Satisfied MASTHAVEN PROPERTY FINANCE LIMITED
2014-10-29 Satisfied MASTHAVEN PROPERTY FINANCE LIMITED
MORTGAGE 2008-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-17 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 1999-03-17 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-03-17 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1990-11-28 Satisfied GAMLESTADEN PLC
MORTGAGE OF BUILDING CONTRACT 1990-07-23 Satisfied GAMLESTADEN PLC
MORTGAGE 1989-11-17 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1989-10-18 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1989-02-03 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1989-02-03 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-12-15 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-12-14 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-09-28 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-08-12 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-08-09 Satisfied GAMLESTADEN PLC
LEGAL CHARGE 1988-08-09 Satisfied GAMLESTADEN PLC PLC
LEGAL CHARGE 1988-07-27 Satisfied GAMLESTADEN PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CARLTON ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON ENTERPRISES LIMITED
Trademarks
We have not found any records of CARLTON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON ENTERPRISES 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 (41100 - Development of building projects) as CARLTON ENTERPRISES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON ENTERPRISES 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 CARLTON ENTERPRISES 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 CARLTON ENTERPRISES 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.