CARINGA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARINGA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04623589

Incorporation date

23/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester, Dorset DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/10/2024
Satisfaction of charge 5 in full
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Director's details changed for Susan Elizabeth Cope on 2016-12-22
dot icon22/12/2016
Director's details changed for Ian Laurence Cope on 2016-12-22
dot icon22/12/2016
Secretary's details changed for Ian Laurence Cope on 2016-12-22
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/10/2013
Satisfaction of charge 8 in full
dot icon29/10/2013
Satisfaction of charge 2 in full
dot icon29/10/2013
Satisfaction of charge 9 in full
dot icon29/10/2013
Satisfaction of charge 1 in full
dot icon29/10/2013
Satisfaction of charge 10 in full
dot icon11/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/01/2010
Director's details changed for Susan Elizabeth Cope on 2009-10-01
dot icon05/01/2010
Director's details changed for Ian Laurence Cope on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Director's change of particulars / susan cope / 01/02/2009
dot icon18/02/2009
Director and secretary's change of particulars / ian cope / 01/02/2009
dot icon18/02/2009
Director and secretary's change of particulars / ian cope / 01/02/2009
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 23/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon12/01/2007
Return made up to 23/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Return made up to 23/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon30/12/2004
Return made up to 23/12/04; full list of members
dot icon01/09/2004
Particulars of mortgage/charge
dot icon19/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/12/2003
Return made up to 23/12/03; full list of members
dot icon21/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon21/03/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon08/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon08/01/2003
Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,177.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.17K
-
0.00
1.18K
-
2022
3
22.70K
-
0.00
1.18K
-
2023
2
31.26K
-
0.00
1.18K
-
2023
2
31.26K
-
0.00
1.18K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

31.26K £Ascended37.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Susan Elizabeth
Director
23/12/2002 - Present
-
Cope, Ian Laurence
Director
23/12/2002 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
23/12/2002 - 23/12/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/12/2002 - 23/12/2002
68517
Cope, Ian Laurence
Secretary
23/12/2002 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARINGA PROPERTIES LIMITED

CARINGA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at 24 Cornwall Road, Dorchester, Dorset DT1 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARINGA PROPERTIES LIMITED?

toggle

CARINGA PROPERTIES LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 17/03/2026.

Where is CARINGA PROPERTIES LIMITED located?

toggle

CARINGA PROPERTIES LIMITED is registered at 24 Cornwall Road, Dorchester, Dorset DT1 1RX.

What does CARINGA PROPERTIES LIMITED do?

toggle

CARINGA PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CARINGA PROPERTIES LIMITED have?

toggle

CARINGA PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CARINGA PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.