Company NameCartona Properties Limited
DirectorsNicholas Philip Francis and Richard Alan Francis
Company StatusActive
Company Number00789613
CategoryPrivate Limited Company
Incorporation Date28 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Philip Francis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDownsview Weavers Lane
Halland
Lewes
East Sussex
BN8 6PR
Director NameMr Richard Alan Francis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleSales Marketing
Country of ResidenceEngland
Correspondence AddressOxted Place Barn
Broadham Green
Oxted
Surrey
RH8 9PF
Secretary NameJacqueline Helen Francis
NationalityBritish
StatusCurrent
Appointed01 January 2006(41 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressDowns View
Weavers Lane Halland
Lewes
East Sussex
BN8 6PR
Director NameMr Philip Walter Henry Francis
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(28 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 04 July 2005)
RoleProperty Manager
Correspondence Address17 Embassy Court
Shotfield
Wallington
Surrey
SM6 0JB
Director NameMrs Joan Doris Francis
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(28 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 01 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Embassy Court
Shotfield
Wallington
Surrey
SM6 0JB
Secretary NameMrs Joan Doris Francis
NationalityBritish
StatusResigned
Appointed06 March 1992(28 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Embassy Court
Shotfield
Wallington
Surrey
SM6 0JB

Location

Registered AddressSuite 70, Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Mrs A.j. Quatermaine
20.00%
Ordinary
200 at £1Mrs J.d. Francis
20.00%
Ordinary
200 at £1N.p. Francis
20.00%
Ordinary
200 at £1P.w. Francis Will Trust
20.00%
Ordinary
200 at £1R.a. Francis
20.00%
Ordinary

Financials

Year2014
Net Worth£1,213,586
Cash£19,370
Current Liabilities£8,837

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

23 May 1978Delivered on: 30 May 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75A emmanuel road, balham, lambeth london SW12. Title no 290632. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1972Delivered on: 3 October 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 high street burham-on-crouch, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 September 2018 (3 pages)
14 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2016Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(7 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(7 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(7 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Mr Nicholas Philip Francis on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Nicholas Philip Francis on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Mr Nicholas Philip Francis on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Director's details changed for Mrs Joan Doris Francis on 6 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Joan Doris Francis on 6 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Nicholas Philip Francis on 6 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mr Nicholas Philip Francis on 6 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Nicholas Philip Francis on 6 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Joan Doris Francis on 6 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 March 2009Return made up to 06/03/09; full list of members (5 pages)
12 March 2009Return made up to 06/03/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
29 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2004Return made up to 06/03/04; full list of members (9 pages)
8 March 2004Return made up to 06/03/04; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 March 2003Return made up to 06/03/03; no change of members (8 pages)
7 March 2003Return made up to 06/03/03; no change of members (8 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 March 2002Return made up to 06/03/02; full list of members (7 pages)
7 March 2002Return made up to 06/03/02; full list of members (7 pages)
13 March 2001Return made up to 06/03/01; no change of members (7 pages)
13 March 2001Return made up to 06/03/01; no change of members (7 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
13 March 2000Return made up to 06/03/00; full list of members (5 pages)
13 March 2000Return made up to 06/03/00; full list of members (5 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (2 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (2 pages)
2 November 1999Registered office changed on 02/11/99 from: c/o sharpe mccarthy and company 69 south end croydon CR0 1BF (1 page)
2 November 1999Registered office changed on 02/11/99 from: c/o sharpe mccarthy and company 69 south end croydon CR0 1BF (1 page)
10 March 1999Return made up to 06/03/99; full list of members (6 pages)
10 March 1999Return made up to 06/03/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (2 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (2 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (2 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (2 pages)
10 March 1997Return made up to 06/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Return made up to 06/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Accounts for a small company made up to 30 September 1996 (3 pages)
2 December 1996Accounts for a small company made up to 30 September 1996 (3 pages)
11 March 1996Return made up to 06/03/96; full list of members (6 pages)
11 March 1996Return made up to 06/03/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 September 1995 (3 pages)
6 December 1995Accounts for a small company made up to 30 September 1995 (3 pages)
10 March 1995Return made up to 06/03/95; full list of members (6 pages)
10 March 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)