Company number 02079626
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address 3 HIGH STREET, BLETCHINGLEY, SURREY, RH1 4PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 2
. The most likely internet sites of CARLTON TRUSTEE SERVICES LTD are www.carltontrusteeservices.co.uk, and www.carlton-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Carlton Trustee Services Ltd is a Private Limited Company.
The company registration number is 02079626. Carlton Trustee Services Ltd has been working since 02 December 1986.
The present status of the company is Active. The registered address of Carlton Trustee Services Ltd is 3 High Street Bletchingley Surrey Rh1 4pb. The company`s financial liabilities are £93.64k. It is £-7.26k against last year. The cash in hand is £22k. It is £8k against last year. And the total assets are £93.64k, which is £-7.26k against last year. CLARITY SECRETARIAL LTD is a Secretary of the company. CONQUEST, Neil Jeremy is a Director of the company. PARISH, David is a Director of the company. Secretary BAKER, Daphne Jill has been resigned. Secretary CONQUEST, Neil Jeremy has been resigned. Secretary RULE, Christopher John has been resigned. Director COLES, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".
carlton trustee services Key Finiance
LIABILITIES
£93.64k
-8%
CASH
£22k
+57%
TOTAL ASSETS
£93.64k
-8%
All Financial Figures
Current Directors
Secretary
CLARITY SECRETARIAL LTD
Appointed Date: 16 October 2007
Resigned Directors
Persons With Significant Control
Mr David Parish
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CARLTON TRUSTEE SERVICES LTD Events
02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Registration of charge 020796260007, created on 30 June 2015
...
... and 84 more events
16 Aug 1988
Return made up to 13/06/88; full list of members
05 Aug 1988
Registered office changed on 05/08/88 from: 35 pound st carshalton surrey SM5 3RG
04 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Dec 1986
Registered office changed on 04/12/86 from: 84 temple chambers temple chambers london EC4Y 0HP
02 Dec 1986
Certificate of Incorporation
30 June 2015
Charge code 0207 9626 0007
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The free hold property known as 59-60 dudley street…
6 June 2013
Charge code 0207 9626 0006
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 34-36 union street torquay. Notification…
12 February 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit d daux road, billinghurst. Fixed charge all buildings…
13 July 2006
Declaration of trust
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Tm Trustees Limited
Description: L/H land being diddington hall, diddington lane, meriden…
13 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being diddington hall, diddington lane, meriden…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as site 15/21 spennymoor industrial…
3 June 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Forge lane being land lying to the west of hallowell road…