CARESWELL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARESWELL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754617

Incorporation date

20/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon26/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/04/2025
Change of details for a person with significant control
dot icon16/04/2025
Director's details changed for Mrs Niki Jane Hurst-Smith on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon03/01/2025
Satisfaction of charge 24 in full
dot icon03/01/2025
Satisfaction of charge 2 in full
dot icon03/01/2025
Satisfaction of charge 1 in full
dot icon03/01/2025
Satisfaction of charge 3 in full
dot icon03/01/2025
Satisfaction of charge 4 in full
dot icon03/01/2025
Satisfaction of charge 5 in full
dot icon03/01/2025
Satisfaction of charge 6 in full
dot icon03/01/2025
Satisfaction of charge 7 in full
dot icon03/01/2025
Satisfaction of charge 8 in full
dot icon03/01/2025
Satisfaction of charge 9 in full
dot icon03/01/2025
Satisfaction of charge 10 in full
dot icon03/01/2025
Satisfaction of charge 11 in full
dot icon03/01/2025
Satisfaction of charge 12 in full
dot icon25/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/08/2024
Secretary's details changed for Mavis Hurst on 2018-09-14
dot icon30/08/2024
Director's details changed for Mr Alan Frederick Hurst on 2018-09-14
dot icon30/08/2024
Director's details changed for Mavis Hurst on 2018-09-14
dot icon30/08/2024
Director's details changed for Mr Alan Frederick Hurst on 2018-09-14
dot icon22/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon27/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon02/05/2019
Register inspection address has been changed from Room 1B Tannery Lane Send Woking Surrey GU23 7EF England to 163 Mytchett Road Mytchett Camberley GU16 6BD
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/10/2018
Satisfaction of charge 037546170028 in full
dot icon30/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/05/2017
Registered office address changed from Room 3 Ground Floor 3 Tannery Hse Tannery Lane Send Surrey GU23 7EF to Lynton House Tavistock Square London WC1H 9BQ on 2017-05-11
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/12/2015
Registration of charge 037546170028, created on 2015-12-17
dot icon21/12/2015
Registration of charge 037546170029, created on 2015-12-17
dot icon22/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon22/05/2015
Register inspection address has been changed from Room 3 Ground Floor Tannery Lane Send Woking Surrey GU23 7EF United Kingdom to Room 1B Tannery Lane Send Woking Surrey GU23 7EF
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/05/2013
Director's details changed for Mr Robert Andrews on 2013-01-01
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2011
Registered office address changed from 27 Hanson Street London W1W 6TR on 2011-02-22
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Director's details changed for Niki Jane Hurst on 2010-04-11
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Mr Robert Andrews on 2010-04-11
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 27
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 26
dot icon24/04/2008
Return made up to 11/04/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 11/04/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Registered office changed on 24/11/06 from: sandringham guildford road woking surrey GU22 7QL
dot icon17/05/2006
Return made up to 11/04/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 11/04/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon27/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon13/04/2004
Return made up to 11/04/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon16/05/2003
Return made up to 11/04/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/04/2002
Return made up to 11/04/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 20/04/01; full list of members
dot icon24/03/2001
Particulars of mortgage/charge
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon07/02/2001
Full accounts made up to 2000-05-31
dot icon01/12/2000
Particulars of mortgage/charge
dot icon01/12/2000
Particulars of mortgage/charge
dot icon01/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 20/04/00; full list of members
dot icon18/02/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon24/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon28/06/1999
Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon17/05/1999
Secretary resigned
dot icon17/05/1999
Director resigned
dot icon20/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-9.78 % *

* during past year

Cash in Bank

£28,519.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.18M
-
0.00
31.61K
-
2022
1
1.66M
-
0.00
28.52K
-
2022
1
1.66M
-
0.00
28.52K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.66M £Ascended40.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.52K £Descended-9.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Mavis
Director
02/02/2001 - Present
3
Andrews, Robert
Director
20/04/1999 - Present
4
Hurst, Alan Frederick
Director
02/02/2001 - Present
8
Andrews, Debbie Louise
Director
02/02/2001 - Present
5
Hurst-Smith, Niki Jane
Director
20/04/1999 - Present
3

Persons with Significant Control

1
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 CARESWELL PROPERTY SERVICES LIMITED

CARESWELL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at Lynton House, Tavistock Square, London WC1H 9BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARESWELL PROPERTY SERVICES LIMITED?

toggle

CARESWELL PROPERTY SERVICES LIMITED is currently Active. It was registered on 20/04/1999 .

Where is CARESWELL PROPERTY SERVICES LIMITED located?

toggle

CARESWELL PROPERTY SERVICES LIMITED is registered at Lynton House, Tavistock Square, London WC1H 9BQ.

What does CARESWELL PROPERTY SERVICES LIMITED do?

toggle

CARESWELL PROPERTY SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CARESWELL PROPERTY SERVICES LIMITED have?

toggle

CARESWELL PROPERTY SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CARESWELL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-08 with no updates.