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

CARLTON DEVELOPMENT GROUP LTD

Crown House, 27 Old Gloucester Street, London, WC1N 3AX,
Company Registration Number
04225707
Private Limited Company
Active

Company Overview

About Carlton Development Group Ltd
CARLTON DEVELOPMENT GROUP LTD was founded on 2001-05-31 and has its registered office in London. The organisation's status is listed as "Active". Carlton Development Group Ltd 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 DEVELOPMENT GROUP LTD
 
Legal Registered Office
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Other companies in W11
 
Previous Names
CARLTON PROPERTY SERVICES LTD08/05/2007
Filing Information
Company Number 04225707
Company ID Number 04225707
Date formed 2001-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894844954  
Last Datalog update: 2024-04-09 15:42:24
Primary Source:Companies House
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 DEVELOPMENT GROUP LTD
The following companies were found which have the same name as CARLTON DEVELOPMENT GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON DEVELOPMENT GROUP, INC. 19102 92ND AVE W EDMONDS WA 980202319 Dissolved Company formed on the 1989-07-19

Company Officers of CARLTON DEVELOPMENT GROUP LTD

Current Directors
Officer Role Date Appointed
ALISON JANE DAVIES
Company Secretary 2001-09-07
ALISON JANE DAVIES
Director 2001-09-07
MALCOLM ALEXANDER GRAY
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-31 2001-05-31
FIRST DIRECTORS LIMITED
Nominated Director 2001-05-31 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE DAVIES CARLTON COUNTRY LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Active
ALISON JANE DAVIES CARLTON CITY LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Active
ALISON JANE DAVIES GRANTSHOUSE CREMATORIUM LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Active - Proposal to Strike off
ALISON JANE DAVIES BURGER FOUR LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
ALISON JANE DAVIES BURGER TWO LTD Director 2016-12-09 CURRENT 2016-12-09 Active
ALISON JANE DAVIES BURGER (PREP) LTD Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
ALISON JANE DAVIES STRAY CAT HOLDINGS LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
ALISON JANE DAVIES BURGER TRADING LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
ALISON JANE DAVIES BURGER (NEWCASTLE) LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
ALISON JANE DAVIES BURGER (SHANDWICK PLACE) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
ALISON JANE DAVIES CARLTON COUNTRY LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active
ALISON JANE DAVIES CARLTON CITY LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active
ALISON JANE DAVIES GRANTSHOUSE CREMATORIUM LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active - Proposal to Strike off
MALCOLM ALEXANDER GRAY MELVILLE BAR LIMITED Director 2016-06-16 CURRENT 2016-04-26 Active - Proposal to Strike off
MALCOLM ALEXANDER GRAY CARLTON COUNTRY LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active
MALCOLM ALEXANDER GRAY CARLTON CITY LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active
MALCOLM ALEXANDER GRAY GRANTSHOUSE CREMATORIUM LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active - Proposal to Strike off
MALCOLM ALEXANDER GRAY WBX MEMBERS FUNDS LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
MALCOLM ALEXANDER GRAY WORLD BET EXCHANGE LIMITED Director 2002-04-30 CURRENT 2002-04-30 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
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042257070011
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042257070012
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042257070013
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042257070015
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042257070014
2023-05-2631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-05CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 042257070016
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 042257070017
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 042257070018
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042257070018
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-11-27AA01Previous accounting period extended from 30/11/19 TO 31/05/20
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
2020-03-16PSC04Change of details for Ms Alison Jane Davies as a person with significant control on 2020-03-01
2020-03-16CH01Director's details changed for Ms Alison Jane Davies on 2020-03-01
2020-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS ALISON JANE DAVIES on 2020-03-01
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13PSC04Change of details for Ms Alison Jane Davies as a person with significant control on 2019-06-05
2019-06-13CH01Director's details changed for Ms Alison Jane Davies on 2019-06-05
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DAVIES
2019-03-12PSC09Withdrawal of a person with significant control statement on 2019-03-12
2018-12-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-03DISS40Compulsory strike-off action has been discontinued
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042257070015
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042257070014
2015-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042257070013
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042257070012
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042257070011
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 60 DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SUITES 7 AND 8 IMPERIAL STUDIOS IMPERIAL ROAD LONDON SW6 2AG
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0117/03/14 FULL LIST
2013-09-06AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-18AR0117/03/13 FULL LIST
2013-02-05AUDAUDITOR'S RESIGNATION
2012-11-29AA01CURREXT FROM 30/06/2012 TO 30/11/2012
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2012-03-30ANNOTATIONOther
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2012-03-29AR0128/03/12 FULL LIST
2012-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JANE DAVIES / 01/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER GRAY / 01/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JANE DAVIES / 01/03/2012
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-01RP04SECOND FILING WITH MUD 30/03/11 FOR FORM AR01
2011-06-01ANNOTATIONClarification
2011-04-27AR0130/03/11 NO CHANGES
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-03AR0131/05/10 NO CHANGES
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CARLTON PROPERTY SERVICES LTD GARRICK HOUSE 25-27 SOUTHAMPTON STREET LONDON WC2E 7RS
2009-12-22AR0131/05/09 FULL LIST
2009-12-01GAZ1FIRST GAZETTE
2009-07-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-05-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-08CERTNMCOMPANY NAME CHANGED CARLTON PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 08/05/07
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-28288cDIRECTOR'S PARTICULARS CHANGED
2002-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/02
2002-11-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: SUITE 32726 72 NEW BOND STREET LONDON W1S 1RR
2002-04-03225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW SECRETARY APPOINTED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288bSECRETARY RESIGNED
2001-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARLTON DEVELOPMENT GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against CARLTON DEVELOPMENT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-15 Outstanding SANTANDER UK PLC
2015-12-21 Outstanding SANTANDER UK PLC
2015-12-09 Outstanding SANTANDER UK PLC
2015-12-03 Outstanding SANTANDER UK PLC
2015-11-29 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2012-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2012-03-13 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2008-03-27 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-18 Outstanding INVESTEC BANK (UK) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 JANUARY 2007 AND 2007-01-10 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-08-31 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-08-15 Outstanding INVESTEC BANK (UK) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18/08/06 AND 2006-07-14 Satisfied INVESTEC BANK (UK) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18/08/06 AND 2006-07-14 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DEVELOPMENT GROUP LTD

Intangible Assets
Patents
We have not found any records of CARLTON DEVELOPMENT GROUP LTD registering or being granted any patents
Domain Names

CARLTON DEVELOPMENT GROUP LTD owns 1 domain names.

grantshousecrematorium.co.uk  

Trademarks
We have not found any records of CARLTON DEVELOPMENT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON DEVELOPMENT GROUP LTD. 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 DEVELOPMENT GROUP LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON DEVELOPMENT GROUP LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARLTON DEVELOPMENT GROUP LTDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON DEVELOPMENT GROUP LTD 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 DEVELOPMENT GROUP LTD 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.