Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON LODGE LIMITED
Company Information for

CARLTON LODGE LIMITED

JESSOPS ARGOS HILL, ROTHERFIELD, CROWBOROUGH, TN6 3QH,
Company Registration Number
00963407
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Carlton Lodge Ltd
CARLTON LODGE LIMITED was founded on 1969-10-07 and has its registered office in Crowborough. The organisation's status is listed as "Active". Carlton Lodge Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARLTON LODGE LIMITED
 
Legal Registered Office
JESSOPS ARGOS HILL
ROTHERFIELD
CROWBOROUGH
TN6 3QH
Other companies in TN20
 
Filing Information
Company Number 00963407
Company ID Number 00963407
Date formed 1969-10-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON LODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARLTON LODGE LIMITED
The following companies were found which have the same name as CARLTON LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED 325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0FX Active Company formed on the 1995-11-20
CARLTON LODGE (MANAGEMENT) LIMITED UPPER GROUND FLOOR STREATE PLACE ST. PETERS ROAD BOURNEMOUTH BH1 2LT Active Company formed on the 1987-02-20
CARLTON LODGE PRACTICE LLP C/O LOVEWELL BLAKE CA 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE Dissolved Company formed on the 2007-01-19
CARLTON LODGE LTD. 1040 WEST GEORGIA ST SUITE 1900 VANCOUVER British Columbia V6E4H3 Inactive - Amalgamated Company formed on the 1997-12-08
CARLTON LODGE CARE LIMITED 13 BRIDGEWATER GARDENS EDGWARE HA8 6AP Active - Proposal to Strike off Company formed on the 2017-11-21
CARLTON LODGE INCORPORATED Michigan UNKNOWN
CARLTON LODGE LIMITED PO BOX 71 TRAFALGAR COURT LES BANQUES ST PETER PORT GY1 3DA Active Company formed on the 2023-02-08

Company Officers of CARLTON LODGE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ROWLAND JONES
Company Secretary 2006-10-27
ANIL ACHARYA
Director 2008-03-05
KARUNAKARAN JAYARAMAN
Director 2006-10-27
KAYALVIZHI KARUNAKARAN
Director 2014-05-07
CLIVE JOHN MCCARTNEY
Director 2005-11-15
SARA JANE MOLYNEUX
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARSDEN
Director 1998-01-05 2018-01-25
MARGARET JOAN WEAVIS
Director 2005-11-15 2013-05-10
JOHN HAMMOND
Director 2009-04-22 2011-11-18
ALEXANDER JOHN ALDRIDGE
Company Secretary 1996-01-01 2006-10-27
PENELOPE ANN REDFERN
Director 1996-12-02 2005-11-15
KRISTIAN ANTHONY BRUGTS
Director 1998-01-05 1999-05-17
WINIFRED OLIVE BINNS
Director 1991-05-01 1996-12-02
NICHOLAS JAMES HURMAN
Company Secretary 1991-05-01 1996-01-01
NICHOLAS JAMES HURMAN
Director 1991-05-01 1996-01-01
FRANCIS HERBERT BARNARD
Director 1991-05-01 1994-10-11
DOROTHY TONTARETT
Director 1991-05-01 1994-03-31
SYLVIA WATCHORN
Director 1991-05-01 1994-03-31
MARGARET MEAD
Director 1991-05-01 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROWLAND JONES AVON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-01 CURRENT 1993-11-30 Active
KEVIN ROWLAND JONES OAK ROAD LIMITED Company Secretary 2007-07-19 CURRENT 1989-06-13 Active
KEVIN ROWLAND JONES 101 UGR LIMITED Company Secretary 2007-02-28 CURRENT 2001-03-22 Active
KEVIN ROWLAND JONES THE WOODLANDS PEMBURY FREEHOLD LIMITED Company Secretary 2006-11-21 CURRENT 1998-09-25 Active
KEVIN ROWLAND JONES CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2000-02-29 Active
KEVIN ROWLAND JONES V.& S. (NO.6) LIMITED Company Secretary 2006-07-11 CURRENT 1987-08-06 Active
KEVIN ROWLAND JONES CALVERLEY COURT MANAGEMENT LIMITED Company Secretary 2006-05-09 CURRENT 1978-08-07 Active
KEVIN ROWLAND JONES HUNTERS LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-21 CURRENT 1984-02-23 Active
KEVIN ROWLAND JONES HIGHLAND GRANGE LIMITED Company Secretary 2006-02-07 CURRENT 1988-09-26 Active
KEVIN ROWLAND JONES FITZROY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-22 CURRENT 1982-09-08 Active
KEVIN ROWLAND JONES HIGHLANDS COURT RESIDENTS ASSOCIATION (CROWBOROUGH) LIMITED Company Secretary 2005-11-08 CURRENT 1974-02-27 Active
KEVIN ROWLAND JONES THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-07 CURRENT 1992-09-24 Active
KEVIN ROWLAND JONES BRINCLIFFE MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-31 CURRENT 1986-09-03 Active
KARUNAKARAN JAYARAMAN K JRAM LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
KAYALVIZHI KARUNAKARAN K JRAM LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
SARA JANE MOLYNEUX TWODS LIMITED Director 2016-05-26 CURRENT 2004-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-07-03DIRECTOR APPOINTED MRS JANE GRANT
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-01-30Termination of appointment of Kevin Rowland Jones on 2023-01-30
2023-01-30Appointment of Ms Kay Jill Prescott as company secretary on 2023-01-30
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/21 FROM 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ROWLAND JONES on 2017-08-14
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSDEN
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21AP01DIRECTOR APPOINTED MRS KAYALVIZHI KARUNAKARAN
2014-03-14AR0110/03/14 ANNUAL RETURN FULL LIST
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-17AP01DIRECTOR APPOINTED MISS SARA JANE MOLYNEUX
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEAVIS
2013-03-11AR0110/03/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0110/03/12 ANNUAL RETURN FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2011-05-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-17AR0110/03/11 ANNUAL RETURN FULL LIST
2010-05-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-12AR0110/03/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN WEAVIS / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MCCARTNEY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARSDEN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARUNAKARAN JAYARAMAN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL ACHARYA / 12/03/2010
2009-04-29AA31/12/08 TOTAL EXEMPTION FULL
2009-04-23288aDIRECTOR APPOINTED MR JOHN HAMMOND
2009-03-11363aANNUAL RETURN MADE UP TO 10/03/09
2008-04-21363aANNUAL RETURN MADE UP TO 10/03/08
2008-03-28288aDIRECTOR APPOINTED ANIL ACHARYA
2008-03-08AA31/12/07 TOTAL EXEMPTION FULL
2007-03-26363sANNUAL RETURN MADE UP TO 10/03/07
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: SCRIBE BUSINESS SERVICES GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS
2006-03-28363sANNUAL RETURN MADE UP TO 10/03/06
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sANNUAL RETURN MADE UP TO 10/03/05
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sANNUAL RETURN MADE UP TO 10/03/04
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-22363sANNUAL RETURN MADE UP TO 10/03/03
2002-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sANNUAL RETURN MADE UP TO 10/03/02
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363sANNUAL RETURN MADE UP TO 10/03/01
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363sANNUAL RETURN MADE UP TO 10/03/00
1999-05-25288bDIRECTOR RESIGNED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-17363sANNUAL RETURN MADE UP TO 10/03/99
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-23363sANNUAL RETURN MADE UP TO 10/03/98
1998-03-23288aNEW DIRECTOR APPOINTED
1997-11-05SRES03EXEMPTION FROM APPOINTING AUDITORS 27/10/97
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-01363sANNUAL RETURN MADE UP TO 10/03/97
1997-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARLTON LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLTON LODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON LODGE LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON LODGE LIMITED
Trademarks
We have not found any records of CARLTON LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARLTON LODGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.