CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818306

Incorporation date

02/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Capstone House, Prospect Park, Dunston Road, Chest Dunston Way, Dunston Road, Chesterfield S41 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon28/11/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon20/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon18/07/2023
Change of details for Precis (1794) Limited as a person with significant control on 2023-07-10
dot icon18/07/2023
Change of details for Precis (1795) Limited as a person with significant control on 2023-07-10
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/12/2020
Registered office address changed from 49 Berkeley Square London W1J 5AZ to Capstone House, Prospect Park, Dunston Road, Chest Dunston Way Dunston Road Chesterfield S41 9rd on 2020-12-15
dot icon07/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon09/07/2015
Registered office address changed from 22 Grosvenor Square London W1K 6DT to 49 Berkeley Square London W1J 5AZ on 2015-07-09
dot icon02/03/2015
Satisfaction of charge 038183060019 in full
dot icon02/03/2015
Satisfaction of charge 038183060020 in full
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon31/12/2013
Registration of charge 038183060020
dot icon24/12/2013
Registration of charge 038183060019
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Simon Lewis as a director
dot icon31/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Christopher John Phoenix on 2009-12-02
dot icon02/12/2009
Director's details changed for Simon Nicholas Hewitt Lewis on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Christopher John Phoenix on 2009-12-02
dot icon11/08/2009
Return made up to 02/08/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2009
Amended full accounts made up to 2007-03-31
dot icon18/02/2009
Full accounts made up to 2007-03-31
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/09/2008
Return made up to 02/08/08; full list of members
dot icon20/09/2007
Return made up to 02/08/07; no change of members
dot icon15/05/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 02/08/06; full list of members
dot icon29/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Resolutions
dot icon01/03/2006
Certificate of change of name
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon12/10/2005
Full accounts made up to 2004-08-31
dot icon12/10/2005
Full accounts made up to 2005-08-31
dot icon05/10/2005
Return made up to 02/08/05; full list of members
dot icon16/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon09/11/2004
Secretary resigned;director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon05/10/2004
Full accounts made up to 2003-08-31
dot icon31/08/2004
Return made up to 02/08/04; full list of members
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2003
Return made up to 02/08/03; full list of members
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
New secretary appointed;new director appointed
dot icon06/08/2003
Resolutions
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon05/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon03/05/2003
Full accounts made up to 2002-08-31
dot icon03/05/2003
Full accounts made up to 2001-08-31
dot icon20/03/2003
Auditor's resignation
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon20/11/2002
Particulars of mortgage/charge
dot icon10/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Return made up to 02/08/02; full list of members
dot icon22/07/2002
Particulars of mortgage/charge
dot icon22/07/2002
Particulars of mortgage/charge
dot icon28/05/2002
Director's particulars changed
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 02/08/01; full list of members
dot icon05/11/2001
Full accounts made up to 2000-08-31
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon17/11/2000
Particulars of mortgage/charge
dot icon12/09/2000
Return made up to 02/08/00; full list of members
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Location of register of members
dot icon21/08/2000
Registered office changed on 21/08/00 from: level 1 exchange house primrose street london EC2A 2BQ
dot icon25/07/2000
Secretary resigned
dot icon21/07/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Ad 29/11/99--------- £ si 198@1=198 £ ic 2/200
dot icon24/12/1999
Memorandum and Articles of Association
dot icon24/12/1999
Nc inc already adjusted 29/11/99
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon20/12/1999
Particulars of mortgage/charge
dot icon11/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
New director appointed
dot icon03/11/1999
Memorandum and Articles of Association
dot icon03/11/1999
Resolutions
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon29/10/1999
Certificate of change of name
dot icon27/08/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned
dot icon02/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
149.81K
-
0.00
-
-
2022
0
149.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tattrie, Robert Sedgwick
Director
29/11/1999 - 08/12/1999
12
Phoenix, Christopher John
Director
18/07/2003 - Present
108
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/08/1999 - 23/08/1999
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
23/08/1999 - 17/07/2000
683
Bird, Paul Christian
Director
24/07/2003 - 02/11/2004
16

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 CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED

CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED is an(a) Active company incorporated on 02/08/1999 with the registered office located at Capstone House, Prospect Park, Dunston Road, Chest Dunston Way, Dunston Road, Chesterfield S41 9RD. 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 INVESTMENTS GENERAL PARTNER LIMITED?

toggle

CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED is currently Active. It was registered on 02/08/1999 .

Where is CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED located?

toggle

CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED is registered at Capstone House, Prospect Park, Dunston Road, Chest Dunston Way, Dunston Road, Chesterfield S41 9RD.

What does CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED do?

toggle

CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.