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

CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED

BURGUNDY HOUSE, 21 THE FORRESTERS, HARPENDEN, AL5 2FB,
Company Registration Number
00886938
Private Limited Company
Active

Company Overview

About Carlton Road Developments (harpenden) Ltd
CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED was founded on 1966-09-02 and has its registered office in Harpenden. The organisation's status is listed as "Active". Carlton Road Developments (harpenden) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED
 
Legal Registered Office
BURGUNDY HOUSE
21 THE FORRESTERS
HARPENDEN
AL5 2FB
Other companies in AL5
 
Filing Information
Company Number 00886938
Company ID Number 00886938
Date formed 1966-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON ROAD DEVELOPMENTS (HARPENDEN) 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.

Company Officers of CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN CHANDLER
Director 2018-01-11
MICHAEL GORDON PETERS
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PHILIP CURRAGH
Director 2014-08-04 2018-01-11
DAVID ANTHONY JUMP
Director 1998-03-16 2016-05-01
STEVEN JOHN FOSTER
Company Secretary 1998-03-16 2009-08-24
STEVEN JOHN FOSTER
Director 1998-03-16 2009-08-24
ANN MARY PARKINSON
Director 1992-01-30 1998-12-10
JACQUELINE HEATHER TURNER
Director 1992-01-30 1998-12-10
CHRISTOPHER JAMES LEWIS
Company Secretary 1997-06-20 1998-03-16
CLIVE JAMES GORDON LEWIS
Director 1992-01-30 1998-03-16
ROBERT BROOKS
Company Secretary 1992-01-30 1997-06-20
JOHN DOUGLAS PETERS
Director 1992-01-30 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN CHANDLER ROCKWELL LONDON NUMBER FIVE LIMITED Director 2018-02-01 CURRENT 2014-07-22 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL PROPERTIES LIMITED Director 2018-01-31 CURRENT 2000-11-07 Active
SAMUEL JOHN CHANDLER MJL MIDLANDS LTD Director 2018-01-31 CURRENT 1988-09-15 In Administration
SAMUEL JOHN CHANDLER JARVIS M & E SERVICES LIMITED Director 2018-01-31 CURRENT 2000-11-09 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP LIMITED Director 2018-01-31 CURRENT 2001-02-05 Active
SAMUEL JOHN CHANDLER CAMFORD WAY DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2006-07-05 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED Director 2018-01-31 CURRENT 2017-08-21 Active
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL LIMITED Director 2018-01-31 CURRENT 1945-11-29 Active
SAMUEL JOHN CHANDLER JARVIS HEATING LIMITED Director 2018-01-31 CURRENT 1956-11-28 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER E7 HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-07-14 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER JARVIS HARPENDEN LIMITED Director 2018-01-31 CURRENT 1946-12-30 Active
SAMUEL JOHN CHANDLER JARVIS CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 1963-05-07 Active
SAMUEL JOHN CHANDLER JARVIS ELECTRICAL LIMITED Director 2018-01-31 CURRENT 1983-07-04 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER BOEBERRY LIMITED Director 2018-01-31 CURRENT 1973-09-11 Active
SAMUEL JOHN CHANDLER JARVIS MAINTENANCE LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER DKOS TRADING LIMITED Director 2018-01-16 CURRENT 2010-01-15 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER ARDEN GROVE MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2016-11-15 Active
SAMUEL JOHN CHANDLER GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2013-11-26 Active
SAMUEL JOHN CHANDLER 65 CODICOTE ROAD DEVELOPMENTS LIMITED Director 2018-01-11 CURRENT 2014-06-06 Active
SAMUEL JOHN CHANDLER WATERSIDE (HARPENDEN) MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2004-09-07 Active
SAMUEL JOHN CHANDLER OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2014-02-18 Active
SAMUEL JOHN CHANDLER PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1998-07-06 Active
SAMUEL JOHN CHANDLER PADDOCK VIEW MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2011-11-17 Active
SAMUEL JOHN CHANDLER DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2015-06-08 Active
SAMUEL JOHN CHANDLER JARVIS CONTRACTING LIMITED Director 2017-12-20 CURRENT 1990-03-22 Liquidation
SAMUEL JOHN CHANDLER PARKINSON HOUSE MANAGEMENT COMPANY LIMITED Director 2017-12-08 CURRENT 2015-12-04 Active
SAMUEL JOHN CHANDLER SAMUEL J CHANDLER LTD Director 2015-01-26 CURRENT 2015-01-26 Active
MICHAEL GORDON PETERS THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED Director 2017-10-26 CURRENT 2017-08-21 Active
MICHAEL GORDON PETERS ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MICHAEL GORDON PETERS 2 HARRIER COURT MANAGEMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
MICHAEL GORDON PETERS ICKLEFORD MEWS MANAGEMENT COMPANY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
MICHAEL GORDON PETERS ARDEN GROVE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
MICHAEL GORDON PETERS SOVEREIGN PARK DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 1998-05-22 Dissolved 2016-11-15
MICHAEL GORDON PETERS PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED Director 2016-05-01 CURRENT 1998-07-06 Active
MICHAEL GORDON PETERS PARKINSON HOUSE MANAGEMENT COMPANY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL GORDON PETERS DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
MICHAEL GORDON PETERS 65 CODICOTE ROAD DEVELOPMENTS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
MICHAEL GORDON PETERS JARVIS GROUP LIMITED Director 2014-06-05 CURRENT 2001-02-05 Active
MICHAEL GORDON PETERS OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MICHAEL GORDON PETERS GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MICHAEL GORDON PETERS PADDOCK VIEW MANAGEMENT COMPANY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
MICHAEL GORDON PETERS JARVIS INDCOM LIMITED Director 2009-07-30 CURRENT 1984-02-03 Active
MICHAEL GORDON PETERS HARPENDEN ESTATES LIMITED Director 2009-07-30 CURRENT 1973-03-16 Active
MICHAEL GORDON PETERS BOEBERRY LIMITED Director 2009-07-30 CURRENT 1973-09-11 Active
MICHAEL GORDON PETERS SAUNCEY AVENUE PROPERTY LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MICHAEL GORDON PETERS JARVIS COMMERCIAL LIMITED Director 2006-08-04 CURRENT 1945-11-29 Active
MICHAEL GORDON PETERS JARVIS HOMES LIMITED Director 2006-08-04 CURRENT 1971-04-20 Active
MICHAEL GORDON PETERS CAMFORD WAY DEVELOPMENTS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
MICHAEL GORDON PETERS WATERSIDE (HARPENDEN) MANAGEMENT LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
MICHAEL GORDON PETERS JARVIS COMMERCIAL PROPERTIES LIMITED Director 2001-04-27 CURRENT 2000-11-07 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
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-31DIRECTOR APPOINTED MRS EMMA JANE BRIDGET PARKINSON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-31AP01DIRECTOR APPOINTED MRS EMMA JANE BRIDGET PARKINSON
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-03-07PSC05Change of details for Jarvis Homes Ltd as a person with significant control on 2017-01-01
2022-02-03CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP CURRAGH
2018-01-11AP01DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JUMP
2016-05-12AP01DIRECTOR APPOINTED MR MICHAEL GORDON PETERS
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0130/01/14 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-31AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-31CH01Director's details changed for Mr David Anthony Jump on 2011-12-01
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM No 1 Waterside Station Road Harpenden Hertfordshire Al5 4U
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-01AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-01CH01Director's details changed for Mr David Anthony Jump on 2011-12-01
2011-02-03AR0130/01/11 ANNUAL RETURN FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 15/12/2010
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010
2010-02-25AR0130/01/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009
2009-03-06363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 23/09/2008
2008-02-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-31363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-30190LOCATION OF DEBENTURE REGISTER
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 212 STATION ROAD HARPENDEN HERTS AL5 4EH
2006-04-13363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-21363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-13363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-06363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-09363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-28288bDIRECTOR RESIGNED
1999-01-28288bDIRECTOR RESIGNED
1999-01-28363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-06395PARTICULARS OF MORTGAGE/CHARGE
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-31225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
1998-03-26288aNEW DIRECTOR APPOINTED
1998-03-26288bDIRECTOR RESIGNED
1998-03-26288bSECRETARY RESIGNED
1998-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-03363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-06-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARLTON ROAD DEVELOPMENTS (HARPENDEN) 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 ROAD DEVELOPMENTS (HARPENDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-15 Satisfied BARCLAYS BANK PLC
MEMO OF DEPSOIT 1970-08-05 Outstanding ULSTER MERCHANT BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ROAD DEVELOPMENTS (HARPENDEN) LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED
Trademarks
We have not found any records of CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON ROAD DEVELOPMENTS (HARPENDEN) 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 (42990 - Construction of other civil engineering projects n.e.c.) as CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON ROAD DEVELOPMENTS (HARPENDEN) 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 ROAD DEVELOPMENTS (HARPENDEN) 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 ROAD DEVELOPMENTS (HARPENDEN) 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.