CARLTON CHRISTIE HOMES LTD.
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 2RR

Company number 03893052
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address IVY ROSE COTTAGE PARSONAGE FARM LANE, GREAT SAMPFORD, SAFFRON WALDEN, ESSEX, CB10 2RR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 100 . The most likely internet sites of CARLTON CHRISTIE HOMES LTD. are www.carltonchristiehomes.co.uk, and www.carlton-christie-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Carlton Christie Homes Ltd is a Private Limited Company. The company registration number is 03893052. Carlton Christie Homes Ltd has been working since 13 December 1999. The present status of the company is Active. The registered address of Carlton Christie Homes Ltd is Ivy Rose Cottage Parsonage Farm Lane Great Sampford Saffron Walden Essex Cb10 2rr. The company`s financial liabilities are £0.08k. It is £-11.58k against last year. And the total assets are £26.33k, which is £19.87k against last year. RATCLIFFE, Karl Thomas Paul is a Secretary of the company. RATCLIFFE, Karl Thomas Paul is a Director of the company. Secretary GOODE, Albert Bryan has been resigned. Secretary RATCLIFFE, Virna Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WARNES, Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


carlton christie homes Key Finiance

LIABILITIES £0.08k
-100%
CASH n/a
TOTAL ASSETS £26.33k
+307%
All Financial Figures

Current Directors

Secretary
RATCLIFFE, Karl Thomas Paul
Appointed Date: 13 December 1999

Director
RATCLIFFE, Karl Thomas Paul
Appointed Date: 13 December 1999
63 years old

Resigned Directors

Secretary
GOODE, Albert Bryan
Resigned: 24 January 2009
Appointed Date: 10 August 2007

Secretary
RATCLIFFE, Virna Louise
Resigned: 10 August 2007
Appointed Date: 01 December 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
WARNES, Christopher
Resigned: 01 December 2003
Appointed Date: 13 December 1999
65 years old

Persons With Significant Control

Mr Karl Thomas Paul Ratcliffe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON CHRISTIE HOMES LTD. Events

10 Jan 2017
Confirmation statement made on 13 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100

28 Dec 2015
Secretary's details changed for Karl Thomas Paul Ratcliffe on 31 March 2015
28 Dec 2015
Director's details changed for Karl Thomas Paul Ratcliffe on 31 March 2015
...
... and 39 more events
08 Jan 2002
Return made up to 13/12/01; full list of members
18 Oct 2001
Total exemption small company accounts made up to 31 December 2000
23 Feb 2001
Return made up to 13/12/00; full list of members
17 Dec 1999
Secretary resigned
13 Dec 1999
Incorporation