ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carlos Developments Limited

Carlos Developments Limited is an active company incorporated on 22 July 2004 with the registered office located in Bourne End, Buckinghamshire. Carlos Developments Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05187399
Private limited company
Age
21 years
Incorporated 22 July 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (1 month ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Remenham House, Regatta Place
Marlow Road
Bourne End
SL8 5TD
England
Address changed on 1 Jun 2023 (2 years 3 months ago)
Previous address was Lunar House, Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
Telephone
01628 535777
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1981
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in UK • Born in Jul 1944
MCF Commercial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonning Golf Club,Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Linerear Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Comland Industrial And Commercial Properties Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Comland Commercial Estates Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Greenlife Properties Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Comland Commercial Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Comland Holdings Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Comland Management Limited
Stuart James Crossley, Christopher Robert Ayres, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£16.9M
Increased by £2.26M (+15%)
Total Liabilities
-£15.33M
Increased by £1.98M (+15%)
Net Assets
£1.57M
Increased by £279K (+22%)
Debt Ratio (%)
91%
Decreased by 0.47% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Stuart James Crossley Resigned
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Mr Christopher Robert Ayres Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Christopher Robert Ayres Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
Mcf Commercial Limited (PSC) Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover Carlos Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 July 2025 with no updates
Submitted on 22 Jul 2025
Termination of appointment of Stuart James Crossley as a director on 12 November 2024
Submitted on 26 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Director's details changed for Mr Christopher Robert Ayres on 25 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Christopher Robert Ayres on 25 July 2024
Submitted on 29 Jul 2024
Confirmation statement made on 22 July 2024 with no updates
Submitted on 22 Jul 2024
Change of details for Mcf Commercial Limited as a person with significant control on 1 June 2023
Submitted on 25 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 22 July 2023 with updates
Submitted on 24 Jul 2023
Registered office address changed from Lunar House, Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 1 June 2023
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year