Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CARLILE PROPERTIES LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
11230889
Private Limited Company
Liquidation

Company Overview

About Carlile Properties Ltd
CARLILE PROPERTIES LIMITED was founded on 2018-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Carlile Properties 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
CARLILE PROPERTIES LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
 
Filing Information
Company Number 11230889
Company ID Number 11230889
Date formed 2018-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 
Return next due 28/03/2019
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:42:25
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 CARLILE PROPERTIES LIMITED
The following companies were found which have the same name as CARLILE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLILE PROPERTIES, LLC 3005 CANBERRA DR WALLA WALLA WA 993629785 Dissolved Company formed on the 2007-09-05
CARLILE PROPERTIES, LTD. 9274 ST PETERS CHURCH RD - LOUISVILLE OH 44641 Active Company formed on the 1994-08-22
CARLILE PROPERTIES INC Delaware Unknown
CARLILE PROPERTIES, LLC 6089 Pickwick Rd Tallahassee FL 32309 Active Company formed on the 2016-10-04
CARLILE PROPERTIES LLC California Unknown
Carlile Properties LLC Indiana Unknown

Company Officers of CARLILE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FM SECRETARIES LTD
Company Secretary 2018-02-28
NICHOLAS DAVID CARLILE
Director 2018-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FM SECRETARIES LTD HOMESLICE EVENTS LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
FM SECRETARIES LTD INFORIGHT LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
FM SECRETARIES LTD GLADE INVESTMENTS LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
FM SECRETARIES LTD WARREN ADVISORS LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
FM SECRETARIES LTD MICHELS VENTURES 3 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD MICHELS VENTURES 4 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD MICHELS VENTURES 5 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD IAC ABBEY ROAD LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
FM SECRETARIES LTD IAC CHELSEA LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
FM SECRETARIES LTD SHEPHERD COX HOLDINGS (BANBURY) LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
FM SECRETARIES LTD SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
FM SECRETARIES LTD SHEPHERD COX HOTELS (BANBURY) LIMITED Company Secretary 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
FM SECRETARIES LTD STELLASTARLETS LIMITED Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
FM SECRETARIES LTD AND CO WORKS LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
FM SECRETARIES LTD SHEPHERD COX HOTELS HOLDINGS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
FM SECRETARIES LTD MICHELS VENTURES 2 LIMITED Company Secretary 2017-06-01 CURRENT 2017-06-01 Active
FM SECRETARIES LTD SMPA LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
FM SECRETARIES LTD SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
FM SECRETARIES LTD PETER BIDDULPH LIMITED Company Secretary 2013-04-09 CURRENT 2002-03-20 Active
FM SECRETARIES LTD 112 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2012-04-05 CURRENT 2010-03-12 Active
FM SECRETARIES LTD PHOTO MV LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
FM SECRETARIES LTD SCOTT 3 LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2014-07-22
FM SECRETARIES LTD STEAM MOTION AND SOUND UK LTD Company Secretary 2007-09-12 CURRENT 2003-09-08 Active
FM SECRETARIES LTD 15CREATIVE LIMITED Company Secretary 2007-07-26 CURRENT 2006-08-23 Active - Proposal to Strike off
FM SECRETARIES LTD 7 MARLOES ROAD LIMITED Company Secretary 2007-07-01 CURRENT 2000-06-20 Active
FM SECRETARIES LTD TMN PRODUCTIONS LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2017-07-25
FM SECRETARIES LTD ANTHONY ATANASIO FILMS LIMITED Company Secretary 2007-05-23 CURRENT 2003-02-25 Active
FM SECRETARIES LTD NEVERFALL LIMITED Company Secretary 2007-05-23 CURRENT 2004-02-12 Active
FM SECRETARIES LTD DAVID SLIJPER LIMITED Company Secretary 2007-05-23 CURRENT 2003-04-28 Active - Proposal to Strike off
FM SECRETARIES LTD TALLY HO TAVERNS LIMITED Company Secretary 2007-05-16 CURRENT 2006-03-24 Dissolved 2018-05-22
FM SECRETARIES LTD FRAZDOM LIMITED Company Secretary 2007-05-16 CURRENT 2003-11-24 Active
NICHOLAS DAVID CARLILE UK PROPERTY OPTIONS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
NICHOLAS DAVID CARLILE E S A LEISURE LIMITED Director 2017-12-19 CURRENT 2002-12-19 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOLDINGS (BANBURY) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Director 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (BANBURY) LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Liquidation

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
2023-10-25Voluntary liquidation Statement of affairs
2023-10-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-25Appointment of a voluntary liquidator
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM 9 6th Floor Appold Street London EC2A 2AP England
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890012
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890002
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890008
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890006
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890003
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890007
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890004
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890001
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890005
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890010
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890009
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112308890011
2023-06-29Compulsory strike-off action has been suspended
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-04-21Change of details for Mr Brian Baker as a person with significant control on 2023-04-21
2023-04-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2023-04-05Liquidation. Receiver abstract of receipts and payments to 2023-01-31
2023-04-05Liquidation. Receiver abstract of receipts and payments to 2023-02-28
2023-01-18Notice of ceasing to act as receiver or manager
2022-12-17Notice of ceasing to act as receiver or manager
2022-09-07Notice of ceasing to act as receiver or manager
2022-09-07RM02Notice of ceasing to act as receiver or manager
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2022-06-22Notice of ceasing to act as receiver or manager
2022-06-22RM02Notice of ceasing to act as receiver or manager
2022-06-01RM02Notice of ceasing to act as receiver or manager
2022-04-22RM02Notice of ceasing to act as receiver or manager
2022-03-18RM02Notice of ceasing to act as receiver or manager
2022-02-24RM02Notice of ceasing to act as receiver or manager
2021-12-06AP01DIRECTOR APPOINTED MR SIMON MAXWELL NUNN
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE England
2021-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BAKER
2021-10-29RM01Liquidation appointment of receiver
2021-10-18RM01Liquidation appointment of receiver
2021-10-18RM02Notice of ceasing to act as receiver or manager
2021-10-14RM02Notice of ceasing to act as receiver or manager
2021-10-14RM01Liquidation appointment of receiver
2021-10-13RM02Notice of ceasing to act as receiver or manager
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID CARLILE
2021-06-01AP01DIRECTOR APPOINTED MS NATALIE ELLIOTT
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
2021-03-18AAMDAmended accounts made up to 2019-02-28
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-11-05CH01Director's details changed for Mr Nicholas David Carlile on 2020-09-01
2020-11-05CH01Director's details changed for Mr Nicholas David Carlile on 2020-09-01
2020-11-05PSC04Change of details for Mr Nicholas David Carlile as a person with significant control on 2020-09-01
2020-11-05PSC04Change of details for Mr Nicholas David Carlile as a person with significant control on 2020-09-01
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15TM02Termination of appointment of Fm Secretaries Ltd on 2019-11-12
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom
2019-11-13PSC04Change of details for Mr Nicholas David Carlile as a person with significant control on 2019-11-12
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 112308890012
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 112308890010
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
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 CARLILE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-07
Resolutions for Winding-up2023-11-01
Appointment of Liquidators2023-11-01
Fines / Sanctions
No fines or sanctions have been issued against CARLILE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of CARLILE PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 CARLILE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CARLILE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLILE PROPERTIES LIMITED
Trademarks
We have not found any records of CARLILE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLILE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CARLILE PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARLILE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCARLILE PROPERTIES LIMITEDEvent Date2024-03-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLILE PROPERTIES 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 CARLILE PROPERTIES 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.