CARISSON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARISSON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04048508

Incorporation date

07/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spear House, Cobbett Road, Burntwood, Staffordshire WS7 3GLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/12/2025
Registered office address changed from 28/29a Station Street Walsall WS2 9JZ England to Spear House Cobbett Road Burntwood Staffordshire WS7 3GL on 2025-12-01
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/10/2022
Termination of appointment of Alison Cooper as a director on 2021-07-23
dot icon26/10/2022
Confirmation statement made on 2021-08-06 with updates
dot icon26/10/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2020-04-30
dot icon14/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Cessation of Carl Bredan Cooper as a person with significant control on 2018-08-22
dot icon22/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/08/2018
Notification of Carl Brendan Cooper as a person with significant control on 2018-08-22
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon21/02/2017
Registered office address changed from C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England to 28/29a Station Street Walsall WS2 9JZ on 2017-02-21
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon05/05/2016
Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 2016-05-05
dot icon19/02/2016
Registration of charge 040485080012, created on 2016-02-05
dot icon10/02/2016
Registration of charge 040485080011, created on 2016-02-05
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2016
Termination of appointment of Sharon Lesley Lawrence as a director on 2016-01-11
dot icon20/11/2015
Satisfaction of charge 1 in full
dot icon20/11/2015
Satisfaction of charge 7 in full
dot icon20/11/2015
Satisfaction of charge 5 in full
dot icon06/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/09/2015
Director's details changed for Alison Cooper on 2015-05-01
dot icon06/09/2015
Director's details changed for Carl Brendan Cooper on 2015-05-01
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/10/2014
Registered office address changed from C/O Dsn Accountants Limited Barn 8 Room 4 Dunston Business Village Stafford Road Stafford ST18 9AB to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 2014-10-13
dot icon30/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon09/05/2014
Registered office address changed from C/O Dsn Accountants Limited Offices 1 & 2 Top Corner Market Street Penkridge Stafford ST19 5DH United Kingdom on 2014-05-09
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/10/2012
Registered office address changed from C/O Dsn Accountants Ltd Park Hill Lodge Shatterford Lakes, Birch Bank Bridgnorth Road Bewdley Worcestershire DY12 1TW United Kingdom on 2012-10-11
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon08/11/2010
Director's details changed for Alison Cooper on 2010-08-07
dot icon08/11/2010
Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 2010-11-08
dot icon08/11/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon24/08/2010
Director's details changed for Sharon Lesley Lawrence on 2010-08-12
dot icon24/08/2010
Secretary's details changed for Carl Brendan Cooper on 2010-08-12
dot icon24/08/2010
Director's details changed for Carl Brendan Cooper on 2010-08-12
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon29/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/09/2009
Return made up to 07/08/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon26/09/2008
Director's change of particulars / sharon lawrence / 07/08/2008
dot icon26/09/2008
Return made up to 07/08/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/01/2008
Return made up to 07/08/07; full list of members
dot icon21/07/2007
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon21/06/2007
Director resigned
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/08/2006
Return made up to 07/08/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon19/04/2006
Registered office changed on 19/04/06 from: wheel cottage church road crowle worcester WR7 4AT
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/02/2006
Particulars of mortgage/charge
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/08/2004
Return made up to 07/08/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/04/2004
Accounting reference date shortened from 31/08/04 to 31/05/04
dot icon02/04/2004
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 07/08/03; full list of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/10/2002
Return made up to 07/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 07/08/01; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon13/01/2001
Particulars of mortgage/charge
dot icon28/11/2000
New director appointed
dot icon16/09/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-43.33 % *

* during past year

Cash in Bank

£33,657.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
243.96K
-
0.00
106.74K
-
2022
1
210.94K
-
0.00
59.39K
-
2023
1
169.29K
-
0.00
33.66K
-
2023
1
169.29K
-
0.00
33.66K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

169.29K £Descended-19.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.66K £Descended-43.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Carl Brendan
Director
07/08/2000 - Present
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARISSON PROPERTIES LIMITED

CARISSON PROPERTIES LIMITED is an(a) Active company incorporated on 07/08/2000 with the registered office located at Spear House, Cobbett Road, Burntwood, Staffordshire WS7 3GL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARISSON PROPERTIES LIMITED?

toggle

CARISSON PROPERTIES LIMITED is currently Active. It was registered on 07/08/2000 .

Where is CARISSON PROPERTIES LIMITED located?

toggle

CARISSON PROPERTIES LIMITED is registered at Spear House, Cobbett Road, Burntwood, Staffordshire WS7 3GL.

What does CARISSON PROPERTIES LIMITED do?

toggle

CARISSON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARISSON PROPERTIES LIMITED have?

toggle

CARISSON PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CARISSON PROPERTIES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.