Company NameCarlton Estate Agents Limited
DirectorsTim Carlton and Sara Roveta
Company StatusActive
Company Number03732683
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameTim Carlton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address46 St Peter Street
London
N1 8JT
Director NameMiss Sara Roveta
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Furlong Road
London
N7 8LS
Secretary NameSara Roveta
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleEstate Agent
Correspondence Address13 Furlong Road
London
N7 8LS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecarltonestateagents.co.uk

Location

Registered Address320 Upper Street
London
N1 2XQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

500 at £1Sara Roveta
50.00%
Ordinary
500 at £1Tim Carlton
50.00%
Ordinary

Financials

Year2014
Turnover£851,045
Gross Profit£843,655
Net Worth£424,510
Cash£531,269
Current Liabilities£298,793

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

2 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
22 January 2019Unaudited abridged accounts made up to 31 March 2018 (12 pages)
22 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Secretary's details changed for Sara Roveta on 27 March 2017 (1 page)
27 March 2017Director's details changed for Sara Roveta on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Tim Carlton on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Sara Roveta on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Tim Carlton on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Secretary's details changed for Sara Roveta on 27 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 April 2008Return made up to 15/03/08; full list of members (4 pages)
18 April 2008Return made up to 15/03/08; full list of members (4 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 March 2006Return made up to 15/03/06; full list of members (7 pages)
14 March 2006Return made up to 15/03/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
27 June 2005Return made up to 15/03/05; full list of members (7 pages)
27 June 2005Return made up to 15/03/05; full list of members (7 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Return made up to 15/03/03; full list of members (8 pages)
13 June 2003Return made up to 15/03/03; full list of members (8 pages)
9 February 2003Registered office changed on 09/02/03 from: 319 tyndale mansions london N1 2XG (1 page)
9 February 2003Registered office changed on 09/02/03 from: 319 tyndale mansions london N1 2XG (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
11 October 2002Registered office changed on 11/10/02 from: 125 upper street london N1 1QP (1 page)
11 October 2002Registered office changed on 11/10/02 from: 125 upper street london N1 1QP (1 page)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 15/03/00; full list of members (6 pages)
9 August 2000Return made up to 15/03/00; full list of members (6 pages)
4 August 2000Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 2000Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 245 caledonian road london N1 1ED (1 page)
14 June 1999Registered office changed on 14/06/99 from: 245 caledonian road london N1 1ED (1 page)
22 March 1999Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 March 1999Incorporation (16 pages)
15 March 1999Incorporation (16 pages)