CARIAD COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CARIAD COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06934445

Incorporation date

15/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon11/03/2026
Director's details changed for Ms Deborah Claire Henderson on 2026-03-09
dot icon11/03/2026
Director's details changed for Ms Joanna Watson on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon11/03/2026
Register inspection address has been changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB
dot icon27/08/2025
Confirmation statement made on 2025-07-13 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-06-30
dot icon10/01/2025
Register inspection address has been changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon15/11/2024
Director's details changed for Ms Deborah Claire Henderson on 2024-11-15
dot icon16/08/2024
Termination of appointment of Erroll Alexander Facy as a director on 2024-08-16
dot icon08/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon08/08/2024
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon30/07/2024
Termination of appointment of Mervyn Harry Beresford as a director on 2024-05-02
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/03/2024
Termination of appointment of Andrew Peter Noel Lambert as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Richard John Leeson as a director on 2024-03-06
dot icon02/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Appointment of Ms Deborah Claire Henderson as a director on 2021-12-02
dot icon06/12/2021
Appointment of Ms Joanna Watson as a director on 2021-12-02
dot icon06/12/2021
Appointment of Mr Mervyn Harry Beresford as a director on 2021-12-02
dot icon04/11/2021
Termination of appointment of Michael Osorio as a director on 2021-11-03
dot icon27/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2020
Appointment of Mr Richard John Leeson as a director on 2020-07-19
dot icon10/09/2020
Termination of appointment of Richard Canning as a director on 2020-07-19
dot icon14/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/07/2020
Termination of appointment of David Brooker as a director on 2020-06-24
dot icon31/03/2020
Termination of appointment of Amanda Jayne Smithdale as a director on 2020-03-13
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Appointment of Mr Richard Canning as a director on 2019-06-26
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2019
Appointment of Air Commodore Andrew Peter Noel Lambert as a director on 2019-01-22
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon20/06/2017
Register inspection address has been changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England to Market Chambers 3-4 Market Place Wokingham RG40 1AL
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Secretary's details changed for Chansecs Limited on 2016-07-25
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/07/2016
Register(s) moved to registered office address Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Richard John Leeson as a director on 2012-03-22
dot icon14/07/2015
Register inspection address has been changed from 25 Ridge Hall Close Caversham Reading Berkshire RG4 7EP United Kingdom to 115 Crockhamwell Road Woodley Reading RG5 3JP
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Termination of appointment of Peter Cecil Mundy as a director on 2014-07-28
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon28/02/2014
Termination of appointment of David Holt as a director
dot icon31/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon31/07/2013
Director's details changed for Michael Osorio on 2009-10-01
dot icon31/07/2013
Director's details changed for Mr Richard John Leeson on 2011-02-23
dot icon31/07/2013
Director's details changed for Mr David Albert Holt on 2011-02-23
dot icon31/07/2013
Director's details changed for David Brooker on 2011-10-27
dot icon31/07/2013
Director's details changed for Peter Cecil Mundy on 2009-10-01
dot icon31/07/2013
Director's details changed for Erroll Alexander Facy on 2009-10-15
dot icon20/05/2013
Appointment of Chansecs Limited as a secretary
dot icon20/05/2013
Termination of appointment of Hazel White as a secretary
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/02/2013
Registered office address changed from 25 Ridge Hall Close Caversham Reading Berkshire RG4 7EP United Kingdom on 2013-02-22
dot icon10/12/2012
Appointment of Amanda Jayne Smithdale as a director
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-03
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Termination of appointment of Margaret Lewis as a director
dot icon17/11/2011
Appointment of David Brooker as a director
dot icon19/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon14/04/2011
Appointment of Mr Richard John Leeson as a director
dot icon11/04/2011
Registered office address changed from C/O Richard Wilson & Co Cymbal House High Street Goring on Thames RG8 9AU on 2011-04-11
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Appointment of Mr David Albert Holt as a director
dot icon13/02/2011
Termination of appointment of Jennifer Rowe as a director
dot icon05/07/2010
Statement of capital following an allotment of shares on 2009-09-18
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon20/10/2009
Appointment of Peter Cecil Mundy as a director
dot icon20/10/2009
Appointment of Jennifer May Rowe as a director
dot icon20/10/2009
Appointment of Michael Osorio as a director
dot icon20/10/2009
Appointment of Margaret Sanderson Lewis as a director
dot icon20/10/2009
Appointment of Hazel White as a secretary
dot icon14/07/2009
Director appointed errol alexander facy
dot icon13/07/2009
Appointment terminated director andrew davis
dot icon15/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.74K
-
0.00
22.42K
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
01/01/2013 - Present
247
Leeson, Richard John
Director
19/07/2020 - 06/03/2024
2
Lambert, Andrew Peter Noel, Air Commodore
Director
22/01/2019 - 06/03/2024
1
Beresford, Mervyn Harry
Director
02/12/2021 - 02/05/2024
1
Watson, Joanna
Director
02/12/2021 - Present
1

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 CARIAD COURT FREEHOLD LIMITED

CARIAD COURT FREEHOLD LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 3 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 CARIAD COURT FREEHOLD LIMITED?

toggle

CARIAD COURT FREEHOLD LIMITED is currently Active. It was registered on 15/06/2009 .

Where is CARIAD COURT FREEHOLD LIMITED located?

toggle

CARIAD COURT FREEHOLD LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does CARIAD COURT FREEHOLD LIMITED do?

toggle

CARIAD COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARIAD COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Ms Deborah Claire Henderson on 2026-03-09.