CAIRDS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAIRDS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09115083

Incorporation date

03/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/04/2025
Change of details for Mr Thomas Grant Humphries as a person with significant control on 2025-03-26
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Appointment of Mr Christopher David Caird as a director on 2024-02-19
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon08/06/2022
Satisfaction of charge 091150830001 in full
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon13/07/2020
Satisfaction of charge 091150830018 in full
dot icon13/07/2020
Satisfaction of charge 091150830010 in full
dot icon13/07/2020
Satisfaction of charge 091150830012 in full
dot icon13/07/2020
Satisfaction of charge 091150830011 in full
dot icon13/07/2020
Satisfaction of charge 091150830009 in full
dot icon13/07/2020
Satisfaction of charge 091150830008 in full
dot icon13/07/2020
Satisfaction of charge 091150830015 in full
dot icon13/07/2020
Satisfaction of charge 091150830016 in full
dot icon13/07/2020
Satisfaction of charge 091150830017 in full
dot icon13/07/2020
Satisfaction of charge 091150830014 in full
dot icon13/07/2020
Satisfaction of charge 091150830013 in full
dot icon13/07/2020
Satisfaction of charge 091150830007 in full
dot icon13/07/2020
Satisfaction of charge 091150830005 in full
dot icon13/07/2020
Satisfaction of charge 091150830003 in full
dot icon13/07/2020
Satisfaction of charge 091150830002 in full
dot icon13/07/2020
Satisfaction of charge 091150830006 in full
dot icon13/07/2020
Satisfaction of charge 091150830004 in full
dot icon15/06/2020
Notification of Franco Orlando as a person with significant control on 2020-06-10
dot icon15/06/2020
Cessation of Julian Peter Cordy as a person with significant control on 2020-06-10
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon04/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon31/05/2018
Change of details for Mr Simon Andrew Caird as a person with significant control on 2017-11-20
dot icon31/05/2018
Notification of Julian Cordy as a person with significant control on 2017-11-20
dot icon31/05/2018
Notification of Thomas Grant Humphries as a person with significant control on 2017-11-20
dot icon31/05/2018
Notification of Emma Judith Caird as a person with significant control on 2017-11-20
dot icon24/05/2018
Second filing of Confirmation Statement dated 30/04/2017
dot icon15/05/2018
Director's details changed for Mr Simon Andrew Caird on 2018-05-15
dot icon15/05/2018
Change of details for Mr Simon Andrew Caird as a person with significant control on 2018-05-15
dot icon21/03/2018
Change of details for Mr Simon Andrew Caird as a person with significant control on 2018-03-21
dot icon21/03/2018
Director's details changed for Mrs Emma Judith Caird on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Simon Andrew Caird on 2018-03-21
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Appointment of Andrew Robert Caird as a director on 2017-04-26
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon03/05/2017
30/04/17 Statement of Capital gbp 300
dot icon02/05/2017
Resolutions
dot icon03/04/2017
Registration of charge 091150830003, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830004, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830008, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830007, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830002, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830005, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830006, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830009, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830010, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830014, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830015, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830017, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830016, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830012, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830013, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830011, created on 2017-03-29
dot icon03/04/2017
Registration of charge 091150830018, created on 2017-03-29
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon25/07/2015
Registration of charge 091150830001, created on 2015-07-24
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon25/07/2014
Appointment of Mrs Emma Judith Caird as a director on 2014-07-25
dot icon03/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.64M
-
0.00
1.15M
-
2022
3
8.90M
-
0.00
541.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caird, Simon Andrew
Director
03/07/2014 - Present
7
Caird, Emma Judith
Director
25/07/2014 - Present
4
Caird, Christopher David
Director
19/02/2024 - Present
-
Caird, Andrew Robert
Director
26/04/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRDS PROPERTY SERVICES LIMITED

CAIRDS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 03/07/2014 with the registered office located at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRDS PROPERTY SERVICES LIMITED?

toggle

CAIRDS PROPERTY SERVICES LIMITED is currently Active. It was registered on 03/07/2014 .

Where is CAIRDS PROPERTY SERVICES LIMITED located?

toggle

CAIRDS PROPERTY SERVICES LIMITED is registered at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP.

What does CAIRDS PROPERTY SERVICES LIMITED do?

toggle

CAIRDS PROPERTY SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAIRDS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.