CompanyTrack
C

CARLTON HOMES (SAWSTON) LIMITED

Active Peterborough

Development of building projects

0 employees
Development of building projects
C

CARLTON HOMES (SAWSTON) LIMITED

Development of building projects

Founded 8 Feb 2016 Active Peterborough, United Kingdom 0 employees
Development of building projects
Accounts Submitted 18 Dec 2024
Confirmation Statement Submitted 7 Feb 2025
Net assets £-9.43K
Total assets £897.61K
Total Liabilities £907.04K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Old Town Hall Market Place Oundle Peterborough PE8 4BA United Kingdom

Credit Report

Discover CARLTON HOMES (SAWSTON) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

-£9.43k

Total Liabilities

£907.04k

Turnover

N/A

Employees

N/A

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 199 Shares £199 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Feb 2016199£199£1

Officers

Officers

4 active
Status
David Nevile Asdaile SimpsonDirectorBritishUnited Kingdom728 Feb 2016Active
Graham Arthur Ridgeway BallDirectorBritishUnited Kingdom758 Feb 2016Active
John Vincent Mathieson KeenanDirectorBritishUnited Kingdom798 Feb 2016Active
Stephen Joseph FitzpatrickDirectorBritishEngland768 Feb 2016Active

Shareholders

Shareholders (3)

Carlton Homes (southern) Limited
35.0%
707 Feb 2018
Mr Stephen Joseph Fitzpatrick
32.5%
657 Feb 2018
Mr Graham Arthur Ridgeway Ball
32.5%
657 Feb 2018

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Carlton Homes (southern) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent As Firm
  • Significant Influence Or Control As Firm

Graham Arthur Ridgeway Ball

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Significant Influence Or Control

Stephen Joseph Fitzpatrick

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1949
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Significant Influence Or Control

David Nevile Asdaile Simpson

Ceased 7 Apr 2016

Ceased

Group Structure

Group Structure

CARLTON HOMES (SAWSTON) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-07 with no updatesView(3 pages)
23 Jan 2025Persons With Significant ControlChange to Mr Stephen Joseph Fitzpatrick as a person with significant control on 2025-01-23View(2 pages)
18 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(7 pages)
26 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Feb 2024Confirmation StatementConfirmation statement made on 2024-02-07 with no updatesView(3 pages)
7 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-07 with no updates

23 Jan 2025 Persons With Significant Control

Change to Mr Stephen Joseph Fitzpatrick as a person with significant control on 2025-01-23

18 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

26 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

7 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-02-07 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-02-07 with no updates

1 years ago on 7 Feb 2025

Change to Mr Stephen Joseph Fitzpatrick as a person with significant control on 2025-01-23

1 years ago on 23 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 18 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 26 Sept 2024

Confirmation statement made on 2024-02-07 with no updates

2 years ago on 7 Feb 2024