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

CARLTON HOMES (CAMBRIDGE) LTD

4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP,
Company Registration Number
07653138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carlton Homes (cambridge) Ltd
CARLTON HOMES (CAMBRIDGE) LTD was founded on 2011-06-01 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Carlton Homes (cambridge) Ltd is a Private Limited Company registered in 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 HOMES (CAMBRIDGE) LTD
 
Legal Registered Office
4 CYRUS WAY CYGNET PARK
HAMPTON
PETERBOROUGH
CAMBRIDGESHIRE
PE7 8HP
Other companies in PE7
 
Filing Information
Company Number 07653138
Company ID Number 07653138
Date formed 2011-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-06 12:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HOMES (CAMBRIDGE) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HULL MATTHEWSON HOLBEACH LIMITED   LATRATUS LIMITED   MORVEN PARTNERS LIMITED   RACHAEL DUDLEY LIMITED   SMARTIE & CO LIMITED   SR HOWELL & CO (PETERBOROUGH) 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 CARLTON HOMES (CAMBRIDGE) LTD

Current Directors
Officer Role Date Appointed
NICOLA JANE SIMPSON
Company Secretary 2011-10-15
GRAHAM ARTHUR RIDGEWAY BALL
Director 2011-06-01
STEPHEN JOSEPH FITZPATRICK
Director 2011-06-01
JOHN VINCENT MATHIESON KEENAN
Director 2011-06-01
DAVID NEVILE ASDAILE SIMPSON
Director 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (LONDON) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL THE SPORTING CHANCE CLINIC Director 2016-06-01 CURRENT 2001-02-06 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (GODESDONE) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-06-05 Active
GRAHAM ARTHUR RIDGEWAY BALL FAIRBAIRN DIAMOND LIMITED Director 2011-01-28 CURRENT 2006-05-22 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL COOMBE LP NOMINEES LIMITED Director 2011-01-28 CURRENT 2007-02-28 Dissolved 2016-05-24
GRAHAM ARTHUR RIDGEWAY BALL THE NEW VICTORIA HOSPITAL LIMITED Director 2011-01-28 CURRENT 2006-08-11 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA GENERAL PARTNER LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL BROADRIVER LIMITED Director 2008-10-23 CURRENT 2008-07-09 Active
GRAHAM ARTHUR RIDGEWAY BALL FLYING PIZZA (HOLDINGS) LIMITED Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2015-10-13
GRAHAM ARTHUR RIDGEWAY BALL PETERSHAM ENVIRONMENT TRUST LTD Director 2001-05-01 CURRENT 1999-07-30 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA FOUNDATION Director 1996-11-27 CURRENT 1985-09-11 Active
GRAHAM ARTHUR RIDGEWAY BALL FOXBY COURT MANAGEMENT LIMITED Director 1996-05-17 CURRENT 1996-05-17 Active
GRAHAM ARTHUR RIDGEWAY BALL CONTROLACCOUNT LTD Director 1992-11-18 CURRENT 1992-11-18 Active
STEPHEN JOSEPH FITZPATRICK CARLTON HOMES (GODESDONE) LIMITED Director 2016-04-07 CURRENT 2015-07-14 Active
STEPHEN JOSEPH FITZPATRICK CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
STEPHEN JOSEPH FITZPATRICK CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
JOHN VINCENT MATHIESON KEENAN CARLTON HOMES (LONDON) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
JOHN VINCENT MATHIESON KEENAN CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
JOHN VINCENT MATHIESON KEENAN MEDWAY PROPERTY DEVELOPMENTS LTD Director 2015-11-03 CURRENT 2015-11-03 Active
JOHN VINCENT MATHIESON KEENAN CASTLE DENE PROPERTIES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
JOHN VINCENT MATHIESON KEENAN P CAR PROPERTIES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
JOHN VINCENT MATHIESON KEENAN CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-06-05 Active
JOHN VINCENT MATHIESON KEENAN CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
JOHN VINCENT MATHIESON KEENAN CARLTON HOMES (SOUTHERN) LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
DAVID NEVILE ASDAILE SIMPSON CARLTON HOMES (LONDON) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
DAVID NEVILE ASDAILE SIMPSON CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
DAVID NEVILE ASDAILE SIMPSON MEDWAY PROPERTY DEVELOPMENTS LTD Director 2015-11-03 CURRENT 2015-11-03 Active
DAVID NEVILE ASDAILE SIMPSON CASTLE DENE PROPERTIES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
DAVID NEVILE ASDAILE SIMPSON P CAR PROPERTIES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
DAVID NEVILE ASDAILE SIMPSON CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-06-05 Active
DAVID NEVILE ASDAILE SIMPSON CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
DAVID NEVILE ASDAILE SIMPSON CARLTON HOMES (SOUTHERN) LIMITED Director 2006-03-27 CURRENT 2006-03-27 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
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-13DS01Application to strike the company off the register
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 254
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-06-04CH01Director's details changed for Mr Stephen Joseph Fitzpatrick on 2018-05-09
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 254
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 254
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25SH20Statement by Directors
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 254
2015-06-25SH19Statement of capital on 2015-06-25 GBP 254
2015-06-25CAP-SSSolvency Statement dated 24/06/15
2015-06-25RES13Resolutions passed:
  • Reduction of share premium account 24/06/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-06-25RES06REDUCE ISSUED CAPITAL 24/06/2015
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 254
2014-07-16AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-16AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2013-12-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11SH02Consolidation of shares on 2013-09-03
2013-09-11RES01ADOPT ARTICLES 03/09/2013
2013-09-11RES13Resolutions passed:
  • Consolidate and divide shares 03/09/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name
2013-09-11SH08Change of share class name or designation
2013-09-11SH10Particulars of variation of rights attached to shares
2013-07-10AR0101/06/13 ANNUAL RETURN FULL LIST
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076531380002
2013-02-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILE ASDAILE SIMPSON / 12/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILE ASDAILE SIMPSON / 12/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT MATHIESON KEENAN / 12/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 12/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR RIDGEWAY BALL / 12/10/2012
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SIMPSON / 12/10/2012
2012-10-11SH0126/09/12 STATEMENT OF CAPITAL GBP 254
2012-08-28RES01ALTER ARTICLES 09/08/2012
2012-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-19AR0101/06/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE ASDAILE SIMPSON / 01/05/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT KEENAN / 01/05/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH FITZPATRICK / 01/05/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR RIDGEWAY BALL / 01/05/2012
2012-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SIMPSON / 01/05/2012
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-26AP03SECRETARY APPOINTED NICOLA JANE SIMPSON
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BROAD HOUSE 8 REGAN WAY CHILWELL, BEESTON NOTTINGHAM NG9 6RZ UNITED KINGDOM
2011-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HOMES (CAMBRIDGE) LTD 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 HOMES (CAMBRIDGE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-10 Outstanding FITZICO LIMITED
LEGAL MORTGAGE 2011-12-21 Outstanding STEPHEN JOSEPH FITZPATRICK
Creditors
Creditors Due Within One Year 2013-06-30 £ 3,200,642
Creditors Due Within One Year 2012-07-01 £ 1,622,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 HOMES (CAMBRIDGE) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 104
Cash Bank In Hand 2013-06-30 £ 203,402
Cash Bank In Hand 2012-07-01 £ 4,165
Current Assets 2013-06-30 £ 2,916,767
Current Assets 2012-07-01 £ 1,473,200
Stocks Inventory 2013-06-30 £ 2,713,365
Stocks Inventory 2012-07-01 £ 1,469,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON HOMES (CAMBRIDGE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON HOMES (CAMBRIDGE) LTD
Trademarks
We have not found any records of CARLTON HOMES (CAMBRIDGE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON HOMES (CAMBRIDGE) 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 HOMES (CAMBRIDGE) 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 HOMES (CAMBRIDGE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON HOMES (CAMBRIDGE) 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 HOMES (CAMBRIDGE) 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.