CARLTON HOUSE DEVELOPMENTS LIMITED
Development of building projects
CARLTON HOUSE DEVELOPMENTS LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
Full company profile for CARLTON HOUSE DEVELOPMENTS LIMITED (10193305), an active company based in Loughton, United Kingdom. Incorporated 23 May 2016. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£6.73k
Net Assets
£354.63k
Total Liabilities
£5.42M
Turnover
N/A
Employees
N/A
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eli Joseph Lopes-dias | Director | British | England | 31 May 2022 | Active |
| Gary Alexander Conway | Director | British | England | 31 Mar 2022 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Goodmayes Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Galliard Holdings Limited
Ceased 10 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Regent Court South, Laporte Way, Luton (LU4 8SB) LUTON | Freehold | - | 3 Aug 2016 |
Regent Court, Laporte Way, Luton (LU4 8SP) LUTON | Freehold | - | 3 Aug 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Jun 2025 | Confirmation Statement | Confirmation statement made on 22 May 2025 with no updates | |
| 3 Apr 2025 | Officers | Appointment of Mr David Joseph Hirschfield as director on 31 Mar 2025 | |
| 3 Apr 2025 | Officers | Termination of Stephen Stuart Solomon Conway as director on 31 Mar 2025 |
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 22 May 2025 with no updates
Appointment of Mr David Joseph Hirschfield as director on 31 Mar 2025
Termination of Stephen Stuart Solomon Conway as director on 31 Mar 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
5 months ago on 18 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 6 Aug 2025
Confirmation statement made on 22 May 2025 with no updates
10 months ago on 11 Jun 2025
Appointment of Mr David Joseph Hirschfield as director on 31 Mar 2025
1 years ago on 3 Apr 2025
Termination of Stephen Stuart Solomon Conway as director on 31 Mar 2025
1 years ago on 3 Apr 2025
