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

CARSTON FREEHOLDS LIMITED

49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG,
Company Registration Number
04231484
Private Limited Company
Active

Company Overview

About Carston Freeholds Ltd
CARSTON FREEHOLDS LIMITED was founded on 2001-06-08 and has its registered office in Gravesend. The organisation's status is listed as "Active". Carston Freeholds 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
CARSTON FREEHOLDS LIMITED
 
Legal Registered Office
49-50 WINDMILL STREET
GRAVESEND
KENT
DA12 1BG
Other companies in DA12
 
Filing Information
Company Number 04231484
Company ID Number 04231484
Date formed 2001-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARSTON FREEHOLDS 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 CARSTON FREEHOLDS LIMITED

Current Directors
Officer Role Date Appointed
CAXTONS COMMERCIAL LIMITED
Company Secretary 2009-03-30
JOANNA MARIE MORGAN
Director 2017-03-07
JOHN MORKUS
Director 2017-09-01
WOUTRINA VAN DEN BERG
Director 2001-06-08
DAVID KENNETH WILLIAMS
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVIS
Director 2014-09-27 2018-05-21
GLENYS PATRICIA POLONI
Director 2002-08-01 2014-08-28
STEPHEN FEENEY
Director 2002-08-01 2009-10-09
GLENYS PATRICIA POLONI
Company Secretary 2008-02-21 2009-03-30
CAXTONS COMMERCIAL LIMITED
Company Secretary 2004-05-31 2008-02-07
ANDREW FIFE SLATER
Director 2002-08-01 2005-06-20
DAVID KENNETH WILLIAMS
Company Secretary 2001-06-08 2004-05-31
AUDREY ANN BONN
Director 2001-06-08 2003-03-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-06-08 2001-06-08

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
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR ALAN DAVIS
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH WILLIAMS
2021-12-21DIRECTOR APPOINTED MS MIA MICHELLE BAPTISTE
2021-12-21DIRECTOR APPOINTED MS MIA MICHELLE BAPTISTE
2021-12-21AP01DIRECTOR APPOINTED MS MIA MICHELLE BAPTISTE
2021-11-02CH01Director's details changed for David Kenneth Williams on 2021-10-28
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORKUS
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS
2017-10-24AP01DIRECTOR APPOINTED MR JOHN MORKUS
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 21
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MS JOANNA MARIE MORGAN
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 21
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 21
2015-07-03AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15AP01DIRECTOR APPOINTED MR ALAN DAVIS
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS PATRICIA POLONI
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 21
2014-06-23AR0108/06/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0108/06/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13AR0108/06/12 ANNUAL RETURN FULL LIST
2011-08-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-06AR0108/06/11 ANNUAL RETURN FULL LIST
2010-07-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-01AR0108/06/10 ANNUAL RETURN FULL LIST
2009-11-09AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FEENEY
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-06288aSECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY GLENYS POLONI
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 29 CARSTON CLOSE LEE LONDON SE12 8DY
2008-10-08AA31/12/07 TOTAL EXEMPTION FULL
2008-08-04363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS; AMEND
2008-07-30363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS; AMEND
2008-07-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS; AMEND
2008-07-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS; AMEND
2008-07-30363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS; AMEND
2008-07-29363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS; AMEND
2008-07-04363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG
2008-04-03288aSECRETARY APPOINTED GLENYS PATRICIA POLONI
2008-02-07288bSECRETARY RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-13225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-27288bDIRECTOR RESIGNED
2005-06-30363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22363sRETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS
2004-06-22288bSECRETARY RESIGNED
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-29288bDIRECTOR RESIGNED
2003-08-01363sRETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 59 CARSTON CLOSE LEE LONDON SE12 8DY
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-07-06363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-19288bSECRETARY RESIGNED
2001-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CARSTON FREEHOLDS 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 CARSTON FREEHOLDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARSTON FREEHOLDS 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CARSTON FREEHOLDS LIMITED

Intangible Assets
Patents
We have not found any records of CARSTON FREEHOLDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARSTON FREEHOLDS LIMITED
Trademarks
We have not found any records of CARSTON FREEHOLDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARSTON FREEHOLDS 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 CARSTON FREEHOLDS 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 CARSTON FREEHOLDS 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 CARSTON FREEHOLDS 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 CARSTON FREEHOLDS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3