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

CARCLEW ESTATES LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
03446314
Private Limited Company
Active

Company Overview

About Carclew Estates Ltd
CARCLEW ESTATES LIMITED was founded on 1997-10-08 and has its registered office in London. The organisation's status is listed as "Active". Carclew Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARCLEW ESTATES LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1K
 
Previous Names
ELY PROPERTIES LIMITED19/08/2016
Filing Information
Company Number 03446314
Company ID Number 03446314
Date formed 1997-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARCLEW ESTATES 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 CARCLEW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER DOBSON
Company Secretary 2015-11-01
ANDREW DOBSON
Director 2006-05-18
JOANNA MARY DOBSON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES WINGATE WILLS
Company Secretary 2006-05-18 2015-11-01
TIMOTHY JAMES WINGATE WILLS
Director 2006-05-18 2015-11-01
ANDREW JAMES BRYCE RILEY
Company Secretary 2004-10-14 2006-05-18
PHILIP DAVID COOPER
Director 1997-10-08 2006-05-18
ANDREW JAMES BRYCE RILEY
Director 2004-10-14 2006-05-18
PAUL NICHOLAS CAMPBELL MARPLES
Company Secretary 1997-10-08 2004-10-14
PAUL NICHOLAS CAMPBELL MARPLES
Director 1997-10-08 2004-10-14
JOHN RUSSELL BROWN
Director 1997-10-08 1998-01-26
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-10-08 1997-10-08
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-10-08 1997-10-08

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
2024-03-27Previous accounting period shortened from 28/06/23 TO 27/06/23
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30Change of details for Mr Andrew Christopher Dobson as a person with significant control on 2022-10-08
2023-01-30Change of details for Mrs Joanna Mary Dobson as a person with significant control on 2022-10-08
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AA01Previous accounting period shortened from 29/06/20 TO 28/06/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-06-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034463140002
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 900
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-11-16AP03Appointment of Mr Andrew Christopher Dobson as company secretary on 2015-11-01
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WILLS
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WILLS
2016-09-15AP01DIRECTOR APPOINTED MRS JOANNA MARY DOBSON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WINGATE WILLS
2016-08-19RES15CHANGE OF COMPANY NAME 19/08/16
2016-08-19CERTNMCOMPANY NAME CHANGED ELY PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/08/16
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 900
2015-10-16AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 17 Grosvenor Street London W1K 4QG
2015-03-31AA01Previous accounting period shortened from 30/06/14 TO 29/06/14
2014-12-05AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 900
2014-12-05AR0108/10/14 ANNUAL RETURN FULL LIST
2014-12-05AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-19AR0108/10/13 ANNUAL RETURN FULL LIST
2013-11-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0108/10/12 ANNUAL RETURN FULL LIST
2011-12-14AR0108/10/11 FULL LIST
2011-11-02AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-18AR0108/10/10 FULL LIST
2010-09-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 20 UPPER GROSVENOR STREET LONDON W1K 7PB
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-28AR0108/10/09 FULL LIST
2009-01-27363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-13AA30/06/08 TOTAL EXEMPTION FULL
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2006-12-21363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2006-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-20363aRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-19363aRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-10363aRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-12363aRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL
2001-03-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-23363aRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-01363aRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-30363aRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-3088(2)RAD 08/10/97--------- £ SI 899@1=899 £ IC 1/900
1998-10-09225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98
1998-10-09ELRESS366A DISP HOLDING AGM 04/05/98
1998-10-09ELRESS252 DISP LAYING ACC 04/05/98
1998-10-09ELRESS386 DISP APP AUDS 04/05/98
1998-02-02288bDIRECTOR RESIGNED
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03288aNEW DIRECTOR APPOINTED
1997-11-03288aNEW DIRECTOR APPOINTED
1997-11-03288aNEW SECRETARY APPOINTED
1997-11-03288aNEW DIRECTOR APPOINTED
1997-10-28288bSECRETARY RESIGNED
1997-10-28288bDIRECTOR RESIGNED
1997-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARCLEW ESTATES 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 CARCLEW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-01-30 Outstanding WINTRUST SECURITES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CARCLEW ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CARCLEW ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARCLEW ESTATES LIMITED
Trademarks
We have not found any records of CARCLEW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARCLEW ESTATES 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 (82990 - Other business support service activities n.e.c.) as CARCLEW ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARCLEW ESTATES 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 CARCLEW ESTATES 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 CARCLEW ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3