CARISBOURNE LIMITED

Register to unlock more data on OkredoRegister

CARISBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01297640

Incorporation date

09/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Appointment of Mr Gary Ian Mcmillan as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Gary Ian Mcmillan as a director on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2025-10-25 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon19/11/2025
Micro company accounts made up to 2025-06-30
dot icon29/01/2025
Micro company accounts made up to 2024-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon12/04/2024
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-04-12
dot icon12/04/2024
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-04-11
dot icon11/04/2024
Termination of appointment of Paul Anthony Cox as a secretary on 2024-04-11
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon22/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22
dot icon17/07/2023
Micro company accounts made up to 2023-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon11/07/2022
Micro company accounts made up to 2022-06-30
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-06-30
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon21/09/2020
Micro company accounts made up to 2020-06-30
dot icon18/12/2019
Micro company accounts made up to 2019-06-30
dot icon09/12/2019
Registered office address changed from 146 Langley Drive Crawley West Sussex RH11 7TG to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2019-12-09
dot icon08/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-06-30
dot icon15/05/2018
Termination of appointment of Edwin James Whitford Jenkinson as a secretary on 2018-04-19
dot icon01/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/12/2015
Registered office address changed from 14 Southgate Drive Crawley West Sussex RH10 6HD to 146 Langley Drive Crawley West Sussex RH11 7TG on 2015-12-14
dot icon22/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/12/2013
Director's details changed for David Burkeuf Sattar on 2013-10-29
dot icon10/12/2013
Director's details changed for Gary Ian Mcmillan on 2013-10-29
dot icon27/02/2013
Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom on 2013-02-27
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Registered office address changed from Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2012-09-11
dot icon02/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/05/2009
Secretary appointed paul anthony cox
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 31/10/08; full list of members
dot icon15/12/2008
Appointment terminated director john mcleary
dot icon09/12/2008
Registered office changed on 09/12/2008 from c/o ml surveyors 14 south street horsham west sussex RH12 1NR
dot icon27/11/2008
Appointment terminated secretary alan hollingsworth
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/04/2008
Appointment terminate, secretary edward jenkinson logged form
dot icon15/04/2008
Registered office changed on 15/04/2008 from henry adams 50 carfax horsham west sussex RH12 1BP
dot icon15/04/2008
Secretary appointed alan james hollingsworth
dot icon12/03/2008
Total exemption full accounts made up to 2006-06-30
dot icon06/12/2007
Return made up to 31/10/07; no change of members
dot icon17/01/2007
Return made up to 31/10/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/12/2004
New director appointed
dot icon25/11/2004
Return made up to 31/10/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon24/11/2003
Return made up to 31/10/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 31/10/02; full list of members
dot icon13/12/2001
Return made up to 31/10/01; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/04/2001
Director resigned
dot icon22/12/2000
New director appointed
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon06/11/2000
New director appointed
dot icon18/10/2000
Full accounts made up to 2000-06-30
dot icon19/04/2000
Full accounts made up to 1999-06-30
dot icon03/12/1999
Return made up to 31/10/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon29/01/1999
New director appointed
dot icon22/01/1999
Return made up to 31/10/98; full list of members
dot icon22/01/1999
New secretary appointed
dot icon22/01/1999
Registered office changed on 22/01/99 from: 2 russett court crawley rd horsham west sussex RH12 4HW
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
Director resigned
dot icon08/04/1998
Full accounts made up to 1997-06-30
dot icon11/11/1997
Return made up to 31/10/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
Return made up to 31/10/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Return made up to 31/10/95; full list of members
dot icon07/03/1995
Full accounts made up to 1994-06-30
dot icon07/03/1995
Director resigned;new director appointed
dot icon15/01/1995
Return made up to 31/10/94; full list of members
dot icon02/03/1994
Full accounts made up to 1993-06-30
dot icon18/02/1994
Return made up to 31/10/93; no change of members
dot icon11/03/1993
Full accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 31/10/92; no change of members
dot icon11/11/1991
Full accounts made up to 1991-06-30
dot icon04/11/1991
Registered office changed on 04/11/91 from: 3,russet court crawley road roffey,horsham west sussex RH12 4HW
dot icon04/11/1991
Director resigned;new director appointed
dot icon04/11/1991
New secretary appointed
dot icon04/11/1991
Return made up to 31/10/91; full list of members
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1991
Full accounts made up to 1990-06-30
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon12/12/1988
Accounts for a small company made up to 1988-06-30
dot icon12/12/1988
Return made up to 03/12/88; full list of members
dot icon14/04/1988
Return made up to 06/11/85; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-06-30
dot icon25/06/1987
New secretary appointed;new director appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: 4 russett court crawley rd roffey horsham west essex
dot icon25/06/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon22/05/1987
Accounts made up to 1986-06-30
dot icon22/05/1987
Return made up to 27/03/87; full list of members
dot icon10/06/1986
Accounts for a small company made up to 1985-06-30
dot icon30/04/1986
Return made up to 28/03/86; full list of members
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
30/06/2025
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
11/04/2024 - Present
106
Jenkinson, Edwin James Whitford
Secretary
30/12/1998 - 19/04/2018
11
Cox, Paul Anthony
Secretary
29/04/2009 - 11/04/2024
7
Sattar, David Burkeuf
Director
19/11/2003 - Present
-
Mcmillan, Gary Ian
Director
26/09/2000 - 16/03/2026
-

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 CARISBOURNE LIMITED

CARISBOURNE LIMITED is an(a) Active company incorporated on 09/02/1977 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. 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 CARISBOURNE LIMITED?

toggle

CARISBOURNE LIMITED is currently Active. It was registered on 09/02/1977 .

Where is CARISBOURNE LIMITED located?

toggle

CARISBOURNE LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does CARISBOURNE LIMITED do?

toggle

CARISBOURNE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARISBOURNE LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.