CARLTON VALE INVESTMENT COMPANY LIMITED

  • Company statusactive
  • Company No00529464
  • Age71 years 5 months Incorporated 22 February 1954
  • Officers4

Address

32 Frederick Sanger Road, Surrey Research Park, Guildford, GU2 7YD, England

CARLTON VALE INVESTMENT COMPANY LIMITED is an active company incorporated on 22 February 1954 and based in Guildford, England. The company was registered 71 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c., 68100 Buying and selling of own real estate, 68209 Other letting and operating of own or leased real estate, 70100 Activities of head offices

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 07 Jul 2025

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 25 Feb 2025

Change Person Director Company With Change Date

1 Year Ago on 24 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 24 Jul 2024

Capital Alter Shares Subdivision

1 Year Ago on 05 Jul 2024

Memorandum Articles

1 Year Ago on 05 Jul 2024

Resolution

1 Year Ago on 05 Jul 2024

Resolution

1 Year Ago on 05 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 05 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 03 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 02 Jul 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 02 Jul 2024

Cessation Of A Person With Significant Control

1 Year Ago on 02 Jul 2024

Cessation Of A Person With Significant Control

1 Year Ago on 02 Jul 2024

Cessation Of A Person With Significant Control

1 Year Ago on 02 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 29 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 13 Dec 2023

Mortgage Satisfy Charge Full

2 Years Ago on 19 May 2023

Mortgage Satisfy Charge Full

2 Years Ago on 19 May 2023

Mortgage Satisfy Charge Full

2 Years Ago on 19 May 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Jan 2023

Change Person Director Company With Change Date

3 Years Ago on 25 Jul 2022

Change To A Person With Significant Control

3 Years Ago on 25 Jul 2022

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PROCTOR, Alice Lynnesecretary 18 Sept 1995
LAVELLE, Edward Charlesdirector Aug 196418 Jun 2024
MORRIS, Gina-Lucindadirector Jul 197817 Nov 2021
PROCTOR, Katie Louisedirector Dec 196530 Nov 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Miss Katie Louise Proctor Dec 196519 Jan 2022
Mrs Gina-Lucinda Morris Jul 197819 Jan 2022
Mr Edward Lavelle Aug 196419 Jan 2022
Mr Stephen Kenneth Proctor Dec 193406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.