Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 CARLTON DRIVE FREEHOLD LIMITED
Company Information for

38 CARLTON DRIVE FREEHOLD LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
04121506
Private Limited Company
Active

Company Overview

About 38 Carlton Drive Freehold Ltd
38 CARLTON DRIVE FREEHOLD LIMITED was founded on 2000-12-08 and has its registered office in London. The organisation's status is listed as "Active". 38 Carlton Drive Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
38 CARLTON DRIVE FREEHOLD LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in SW15
 
Filing Information
Company Number 04121506
Company ID Number 04121506
Date formed 2000-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 CARLTON DRIVE FREEHOLD 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 38 CARLTON DRIVE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
VALERIE ANNE COLBOURN
Director 2002-06-11
CAROLINE MARGARET COLE
Director 2013-09-13
NAJIB RIAD EL-RAYYES
Director 2010-12-01
AVRIL MAY KENNEDY
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2016-04-01
ALEXANDER LAURENCE MUNRO
Company Secretary 2013-07-23 2015-10-01
CAROLINE MARGARET COLE
Company Secretary 2000-12-18 2013-07-23
JULIET PHILLIPS
Director 2004-10-11 2010-12-01
GEORGE JAMES LEONARD ROBSON
Director 2000-12-18 2009-05-01
TOM NICHOLAS WALTER ROBSON
Director 2002-12-01 2006-02-15
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-08 2000-12-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
CAROLINE MARGARET COLE WOODLAND WAY PROPERTIES LTD Director 2013-10-17 CURRENT 2013-07-15 Active - Proposal to Strike off

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
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-04AP01DIRECTOR APPOINTED DR MIRANDA JANE SCANLON
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL MAY KENNEDY
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-02-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 13
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL
2017-05-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-25AD02Register inspection address changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-04-20AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2016-04-20TM02Termination of appointment of J C Francis & Partners Limited on 2016-04-01
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 13
2015-12-17AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Alexander Laurence Munro on 2015-10-01
2015-03-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 13
2014-12-04AR0102/12/14 ANNUAL RETURN FULL LIST
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 13
2013-12-06AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19AP01DIRECTOR APPOINTED MRS AVRIL MAY KENNEDY
2013-09-18AP01DIRECTOR APPOINTED MRS CAROLINE MARGARET COLE
2013-07-23AP03Appointment of Mr Alexander Laurence Munro as company secretary
2013-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE COLE
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/13 FROM Flat 12 38 Carlton Drive Putney London SW15 2BH
2012-12-07AR0102/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA30/09/12 TOTAL EXEMPTION FULL
2011-12-14AA30/09/11 TOTAL EXEMPTION FULL
2011-12-13AR0102/12/11 FULL LIST
2011-05-24AA30/09/10 TOTAL EXEMPTION FULL
2010-12-16AR0102/12/10 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MR NAJIB RIAD EL-RAYYES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIET PHILLIPS
2010-03-23AA30/09/09 TOTAL EXEMPTION FULL
2009-12-11AR0102/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET PHILLIPS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE COLBOURN / 11/12/2009
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ROBSON
2009-03-20AA30/09/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-09AA30/09/07 TOTAL EXEMPTION FULL
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-07363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16288bDIRECTOR RESIGNED
2005-12-28363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-13363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/03
2003-12-01363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-17288aNEW DIRECTOR APPOINTED
2002-12-17363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/01
2001-12-24363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-08-13225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-06-2888(2)RAD 28/03/01--------- £ SI 12@1=12 £ IC 1/13
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288bSECRETARY RESIGNED
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 38 CARLTON DRIVE FREEHOLD 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 38 CARLTON DRIVE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 CARLTON DRIVE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
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 38 CARLTON DRIVE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of 38 CARLTON DRIVE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 CARLTON DRIVE FREEHOLD LIMITED
Trademarks
We have not found any records of 38 CARLTON DRIVE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 CARLTON DRIVE FREEHOLD 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 (55900 - Other accommodation) as 38 CARLTON DRIVE FREEHOLD LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 38 CARLTON DRIVE FREEHOLD 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 38 CARLTON DRIVE FREEHOLD 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 38 CARLTON DRIVE FREEHOLD 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.