Company NameCarlingford Freehold Limited
Company StatusActive
Company Number02297442
CategoryPrivate Limited Company
Incorporation Date16 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Thomas Kearns
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(7 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCrane Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameMr Alisdair Iain Boistelle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameCris Barker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Demesne Road
Wallington
Sutton
SM6 8EY
Director NameMatthew Sebastian Alfonso Fernandes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlingford Gardens
Mitcham
London
CR4 2AT
Director NameMatthew Sebastian Alfonso Fernanoes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlingford Gardens
Mitcham
London
CR4 2AT
Director NameMiss Alina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 1996)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years after company formation)
Appointment Duration17 years, 5 months (resigned 15 February 2010)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameAnthony Alan Schooling
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2000)
RoleBricklayer
Correspondence Address1 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameMr Peter White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2000)
RoleManager-Social Services
Correspondence Address2 Figges Road
Mitcham
Surrey
CR4 2AN
Director NameJoseph Patrick Lyons
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2000)
RoleRetired
Correspondence Address9 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameGwen Barker
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2004)
RoleRetired
Correspondence Address12 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameHelen Graham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleSecretary
Correspondence Address4 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameAnn Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address8 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameJulie Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2007)
RoleManager
Correspondence Address6 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameJack Horton
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(17 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameDr Sarwan Kumar Suntokee
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DG
Director NameMr Hettiachchige Chulani Sudharman Perera
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address207 London Road
Mitcham
Surrey
CR4 2JD

Contact

Websitewww.sduc.nhs.uk

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £5A. Statkevicius & K. Steponaviciute
6.25%
Ordinary
1 at £5Alisdair Boistelle
6.25%
Ordinary
1 at £5C. Renner-thomas
6.25%
Ordinary
1 at £5E. Tolufashe
6.25%
Ordinary
1 at £5Emmanuel Kwasi Osei & Dora Mensah
6.25%
Ordinary
1 at £5J. Banini
6.25%
Ordinary
1 at £5Jack R. Horton
6.25%
Ordinary
1 at £5Kathleen Bernadette Kearns & Mr John Thomas Kearns
6.25%
Ordinary
1 at £5M. Miranda
6.25%
Ordinary
1 at £5Marc Herman
6.25%
Ordinary
1 at £5Mrs A. Adams
6.25%
Ordinary
1 at £5Mrs G. Barker
6.25%
Ordinary
1 at £5Mrs Quinn & Mr Quinn
6.25%
Ordinary
1 at £5P. Stephenson
6.25%
Ordinary
1 at £5S. Suntokee
6.25%
Ordinary
1 at £5V. Smikle
6.25%
Ordinary

Financials

Year2014
Net Worth£11,044
Cash£9,380
Current Liabilities£2,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

5 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
17 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
11 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 November 2018Termination of appointment of Hettiachchige Chulani Sudharman Perera as a director on 8 November 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 June 2018Appointment of Matthew Sebastian Alfonso Fernanoes as a director on 25 June 2018 (2 pages)
20 June 2018Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 207 London Road Mitcham Mitcham Surrey CR4 2JD on 20 June 2018 (2 pages)
4 June 2018Appointment of Cris Barker as a director on 31 October 2017 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 October 2017Appointment of Mr Hettiachchige Chulani Sudharman Perera as a director on 3 October 2017 (3 pages)
10 October 2017Appointment of Mr Hettiachchige Chulani Sudharman Perera as a director on 3 October 2017 (3 pages)
1 August 2017Termination of appointment of Sarwan Kumar Suntokee as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Sarwan Kumar Suntokee as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Jack Horton as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Jack Horton as a director on 1 August 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Appointment of Mr Alisdair Iain Boistelle as a director on 26 July 2016 (2 pages)
28 July 2016Appointment of Mr Alisdair Iain Boistelle as a director on 26 July 2016 (2 pages)
18 July 2016Appointment of Dr Sarwan Kumar Suntokee as a director on 7 July 2016 (2 pages)
18 July 2016Appointment of Dr Sarwan Kumar Suntokee as a director on 7 July 2016 (2 pages)
21 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 80
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 80
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 80
(5 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 80
(5 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 80
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 80
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mr John Thomas Kearns on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Mr John Thomas Kearns on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Jack Horton on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Jack Horton on 13 September 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 February 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
25 February 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 December 2008Return made up to 16/09/08; full list of members (11 pages)
24 December 2008Return made up to 16/09/08; full list of members (11 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Return made up to 16/09/06; full list of members (10 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Return made up to 16/09/07; full list of members (10 pages)
29 January 2008Return made up to 16/09/06; full list of members (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 16/09/05; no change of members (7 pages)
22 March 2006Return made up to 16/09/05; no change of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 16/09/04; full list of members (9 pages)
21 April 2005Return made up to 16/09/04; full list of members (9 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
22 November 2004Ad 12/11/04--------- £ si 1@5=5 £ ic 80/85 (2 pages)
22 November 2004Ad 12/11/04--------- £ si 1@5=5 £ ic 80/85 (2 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 October 2003Return made up to 16/09/03; no change of members (7 pages)
1 October 2003Return made up to 16/09/03; no change of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2002Return made up to 16/09/02; no change of members (8 pages)
17 October 2002Director resigned (1 page)
17 October 2002Return made up to 16/09/02; no change of members (8 pages)
17 October 2002Director resigned (1 page)
23 November 2001Return made up to 16/09/01; full list of members (10 pages)
23 November 2001Return made up to 16/09/01; full list of members (10 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Return made up to 16/09/00; no change of members (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Return made up to 16/09/00; no change of members (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 August 2001Registered office changed on 07/08/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
26 March 2001Full accounts made up to 31 March 2000 (7 pages)
26 March 2001Full accounts made up to 31 March 2000 (7 pages)
30 June 2000Return made up to 16/09/99; no change of members (6 pages)
30 June 2000Return made up to 16/09/99; no change of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Return made up to 16/09/98; full list of members (9 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Return made up to 16/09/98; full list of members (9 pages)
12 October 1998Full accounts made up to 31 March 1998 (8 pages)
12 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 May 1998Full accounts made up to 31 March 1997 (8 pages)
13 May 1998Full accounts made up to 31 March 1997 (8 pages)
16 March 1998Ad 06/02/97--------- £ si 5@5=25 £ ic 55/80 (2 pages)
16 March 1998Ad 06/02/97--------- £ si 5@5=25 £ ic 55/80 (2 pages)
16 March 1998Return made up to 16/09/97; full list of members (14 pages)
16 March 1998Return made up to 16/09/97; full list of members (14 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (3 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 January 1996Return made up to 16/09/95; no change of members (4 pages)
18 January 1996Return made up to 16/09/95; no change of members (4 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Return made up to 16/09/94; full list of members (18 pages)
17 May 1995Return made up to 16/09/94; full list of members (18 pages)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
16 September 1988Incorporation (15 pages)
16 September 1988Incorporation (15 pages)