CARICA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARICA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996775

Incorporation date

06/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Columbia House Units 1 - 2 Packet Boat Lane, Tomo Industrial Estate, Cowley, Uxbridge UB8 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Director's details changed for Mr George Joseph Rydzinski on 2021-08-23
dot icon23/08/2021
Director's details changed for Mrs Anita Denise Rydzinski on 2021-08-23
dot icon23/08/2021
Secretary's details changed for Mr George Joseph Rydzinski on 2021-08-23
dot icon23/08/2021
Change of details for Turbo Enterprises Limited as a person with significant control on 2021-08-23
dot icon15/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon14/05/2019
Registered office address changed from Copper Beeches 102 Locks Ride Ascot Berkshire SL5 8QX to Columbia House Units 1 - 2 Packet Boat Lane Tomo Industrial Estate Cowley Uxbridge UB8 2JP on 2019-05-14
dot icon16/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon20/03/2019
Registration of charge 019967750003, created on 2019-03-18
dot icon14/03/2019
Termination of appointment of Peter Cyril Saunders as a director on 2019-02-22
dot icon14/03/2019
Cessation of Peter Cyril Saunders as a person with significant control on 2019-02-22
dot icon14/03/2019
Cessation of Raymond Russell Bridges as a person with significant control on 2019-02-22
dot icon14/03/2019
Notification of Turbo Enterprises Limited as a person with significant control on 2019-02-22
dot icon14/03/2019
Termination of appointment of Raymond Russell Bridges as a director on 2019-02-22
dot icon14/03/2019
Termination of appointment of Raymond Russell Bridges as a secretary on 2019-02-22
dot icon14/03/2019
Appointment of Mr George Joseph Rydzinski as a secretary on 2019-02-22
dot icon14/03/2019
Appointment of Mr George Joseph Rydzinski as a director on 2019-02-22
dot icon14/03/2019
Appointment of Mrs Anita Denise Rydzinski as a director on 2019-02-22
dot icon04/02/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Satisfaction of charge 1 in full
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/03/2017
Director's details changed for Mr Raymond Russell Bridges on 2017-03-20
dot icon28/03/2017
Secretary's details changed for Mr Raymond Russell Bridges on 2017-03-20
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Raymond Russell Bridges on 2010-02-28
dot icon22/04/2010
Director's details changed for Mr Peter Cyril Saunders on 2010-03-26
dot icon22/04/2010
Secretary's details changed for Mr Raymond Russell Bridges on 2010-02-28
dot icon24/07/2009
Registered office changed on 24/07/2009 from 35A victoria road surbiton surrey KT6 4JT
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon26/03/2009
Director's change of particulars / peter saunders / 27/03/2008
dot icon21/04/2008
Return made up to 26/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / peter saunders / 05/12/2007
dot icon18/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 26/03/07; full list of members
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 26/03/06; full list of members
dot icon07/04/2005
Return made up to 26/03/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-12-31
dot icon29/03/2004
Return made up to 26/03/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 26/03/03; full list of members
dot icon29/03/2002
Return made up to 26/03/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-12-31
dot icon18/04/2001
Return made up to 26/03/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon12/04/2000
Return made up to 26/03/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon01/04/1999
Return made up to 26/03/99; full list of members
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon31/03/1998
Return made up to 26/03/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-12-31
dot icon04/04/1997
Return made up to 26/03/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
Return made up to 26/03/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon04/04/1995
Return made up to 26/03/95; full list of members
dot icon24/02/1995
Full accounts made up to 1994-12-31
dot icon05/04/1994
Return made up to 26/03/94; full list of members
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon30/03/1993
Return made up to 26/03/93; full list of members
dot icon12/03/1993
Full accounts made up to 1992-12-31
dot icon06/04/1992
Return made up to 26/03/92; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-12-31
dot icon17/02/1992
Registered office changed on 17/02/92 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SU
dot icon23/04/1991
Return made up to 26/03/91; full list of members
dot icon07/04/1991
Accounts for a small company made up to 1990-12-31
dot icon29/03/1990
Accounts for a small company made up to 1989-12-31
dot icon29/03/1990
Return made up to 26/03/90; full list of members
dot icon18/08/1989
Accounts for a small company made up to 1988-12-31
dot icon18/08/1989
Return made up to 03/07/89; full list of members
dot icon24/08/1988
Accounts for a small company made up to 1987-12-31
dot icon24/08/1988
Return made up to 08/08/88; full list of members
dot icon23/09/1987
Return made up to 01/09/87; full list of members
dot icon23/09/1987
Accounts for a small company made up to 1986-12-31
dot icon04/12/1986
Particulars of mortgage/charge
dot icon07/08/1986
Accounting reference date notified as 31/12
dot icon21/07/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
147.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rydzinski, George Joseph
Director
22/02/2019 - Present
6
Rydzinski, Anita Denise
Director
22/02/2019 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARICA PROPERTIES LIMITED

CARICA PROPERTIES LIMITED is an(a) Active company incorporated on 06/03/1986 with the registered office located at Columbia House Units 1 - 2 Packet Boat Lane, Tomo Industrial Estate, Cowley, Uxbridge UB8 2JP. There are currently 2 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 CARICA PROPERTIES LIMITED?

toggle

CARICA PROPERTIES LIMITED is currently Active. It was registered on 06/03/1986 .

Where is CARICA PROPERTIES LIMITED located?

toggle

CARICA PROPERTIES LIMITED is registered at Columbia House Units 1 - 2 Packet Boat Lane, Tomo Industrial Estate, Cowley, Uxbridge UB8 2JP.

What does CARICA PROPERTIES LIMITED do?

toggle

CARICA PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARICA PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-26 with no updates.