CARISBROOKE COURT LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01942342

Incorporation date

28/08/1985

Size

Dormant

Contacts

Registered address

Registered address

40 Howard Road, Clarendon Park, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon25/03/2026
Confirmation statement made on 2025-12-29 with updates
dot icon24/03/2026
Termination of appointment of Anthony Myers as a director on 2025-12-29
dot icon24/03/2026
Appointment of Miss Leah Francesca Rodrigo as a director on 2025-12-29
dot icon21/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/05/2025
Secretary's details changed for Butlin Property Services on 2025-04-04
dot icon08/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon04/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon01/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/03/2018
Termination of appointment of Robert Smith as a director on 2017-07-06
dot icon18/03/2018
Termination of appointment of Robert Smith as a director on 2017-07-06
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon15/09/2017
Termination of appointment of Peter William Butlin as a secretary on 2017-09-15
dot icon15/09/2017
Appointment of Butlin Property Services as a secretary on 2017-09-15
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon22/01/2016
Appointment of Mr Robert Smith as a director on 2015-09-01
dot icon22/01/2016
Appointment of Mr Anthony Myers as a director on 2015-09-01
dot icon22/01/2016
Termination of appointment of Alfred Leonard Forryan as a director on 2015-06-30
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Appointment of Mr Peter William Butlin as a secretary on 2015-02-01
dot icon27/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon27/02/2015
Registered office address changed from , Howard Road Clarendon Park, Leicester, LE2 1XG, England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2015-02-27
dot icon17/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Registered office address changed from , 45 Summer Row, Birmingham, West Midlands, B3 1JJ to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2014-12-05
dot icon05/12/2014
Termination of appointment of Cpbigwood Management Llp as a secretary on 2014-12-05
dot icon23/10/2014
Director's details changed for Mr Alfred Leonard Forryan on 2014-10-23
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon30/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Ivan Lloyd as a secretary
dot icon30/01/2014
Termination of appointment of Nigel Carlisle as a secretary
dot icon30/01/2014
Registered office address changed from , 78 Granby Street, Leicester, Leicestershire, LE1 1DJ on 2014-01-30
dot icon14/10/2013
Termination of appointment of Dorothy Bevington as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/02/2013
Appointment of Nigel Carlisle as a secretary
dot icon01/02/2013
Termination of appointment of John Ravenhill as a secretary
dot icon23/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Fiona Sands as a director
dot icon04/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/01/2010
Director's details changed for Dorothy Mary Bevington on 2010-01-27
dot icon27/01/2010
Director's details changed for Fiona Margaret Sands on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Alfred Leonard Forryan on 2010-01-27
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 19/01/09; full list of members
dot icon10/02/2009
Appointment terminated director john penrice
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 19/01/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 19/01/07; full list of members
dot icon05/10/2006
Director resigned
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 19/01/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 19/01/05; full list of members
dot icon28/01/2005
Registered office changed on 28/01/05 from: 16/32 carisbrooke road, leicester, LE2 3PB
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
New director appointed
dot icon25/03/2004
Return made up to 19/01/04; full list of members
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Return made up to 19/01/03; full list of members
dot icon24/09/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 19/01/02; full list of members
dot icon14/02/2002
New secretary appointed
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon23/01/2001
Return made up to 19/01/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 19/01/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Return made up to 19/01/99; no change of members
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/02/1998
Return made up to 19/01/98; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Return made up to 19/01/97; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 18/01/96; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1995-03-31
dot icon22/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/01/1994
Return made up to 18/01/94; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Return made up to 18/01/93; no change of members
dot icon20/06/1992
Accounts for a small company made up to 1992-03-31
dot icon31/01/1992
Return made up to 18/01/92; full list of members
dot icon31/01/1992
Registered office changed on 31/01/92
dot icon06/06/1991
Accounts for a small company made up to 1991-03-31
dot icon28/01/1991
Return made up to 18/01/91; full list of members
dot icon27/06/1990
Accounts for a small company made up to 1990-03-31
dot icon08/05/1990
Accounts for a small company made up to 1989-03-31
dot icon28/03/1990
Registered office changed on 28/03/90 from: 32 carisbrooke road, stoneygate, leicester, LE2 3PB
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Return made up to 31/01/90; full list of members
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1989
Accounts for a small company made up to 1988-03-31
dot icon22/09/1989
Accounts for a small company made up to 1987-03-31
dot icon22/09/1989
Accounts for a small company made up to 1986-03-31
dot icon04/05/1989
Return made up to 31/12/87; full list of members
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon17/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1988
Registered office changed on 20/12/88 from: bilton house, uxbridge road, ealing, london W5 2TL
dot icon01/11/1986
Return made up to 28/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
0.00
-
2022
-
9.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUTLIN PROPERTY SERVICES LTD
Corporate Secretary
15/09/2017 - Present
51
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/04/2014 - 05/12/2014
288
Smith, Robert
Director
01/09/2015 - 06/07/2017
-
Penrice, John Alfred
Director
01/07/2001 - 10/04/2008
1
Myers, Anthony
Director
01/09/2015 - 29/12/2025
-

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 CARISBROOKE COURT LIMITED

CARISBROOKE COURT LIMITED is an(a) Active company incorporated on 28/08/1985 with the registered office located at 40 Howard Road, Clarendon Park, Leicester LE2 1XG. 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 CARISBROOKE COURT LIMITED?

toggle

CARISBROOKE COURT LIMITED is currently Active. It was registered on 28/08/1985 .

Where is CARISBROOKE COURT LIMITED located?

toggle

CARISBROOKE COURT LIMITED is registered at 40 Howard Road, Clarendon Park, Leicester LE2 1XG.

What does CARISBROOKE COURT LIMITED do?

toggle

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

What is the latest filing for CARISBROOKE COURT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2025-12-29 with updates.