CAROE COURT LIMITED

Register to unlock more data on OkredoRegister

CAROE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518771

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon22/01/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2022
Termination of appointment of Dexters London Limited as a secretary on 2022-06-01
dot icon14/07/2022
Appointment of Managed Exit Limited as a secretary on 2022-06-01
dot icon14/07/2022
Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 266 Kingsland Road London E8 4DG on 2022-07-14
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon22/02/2022
Appointment of Mr Chris Weber as a director on 2022-02-22
dot icon21/02/2022
Termination of appointment of Casey Small as a director on 2022-02-21
dot icon04/02/2022
Appointment of Mr Casey Small as a director on 2022-02-04
dot icon18/06/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon27/01/2021
Termination of appointment of Gabre Minkah as a director on 2021-01-26
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Termination of appointment of Chen Wissotzky as a director on 2020-06-03
dot icon27/05/2020
Appointment of Mr Huw Whiddon as a director on 2020-05-27
dot icon27/05/2020
Secretary's details changed for Dexters London Limited on 2020-05-27
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon02/09/2019
Appointment of Mr Chen Wissotzky as a director on 2018-12-10
dot icon30/08/2019
Appointment of Ms Gabre Minkah as a director on 2018-12-10
dot icon30/08/2019
Termination of appointment of Caroline Bronwen Hughes as a director on 2018-12-10
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon04/02/2019
Appointment of Dexters London Limited as a secretary on 2019-02-04
dot icon04/02/2019
Termination of appointment of Dexters as a secretary on 2019-02-04
dot icon25/01/2019
Secretary's details changed for Cj International Property Agency Ltd on 2019-01-25
dot icon26/11/2018
Registered office address changed from Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2018-11-26
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ on 2018-05-11
dot icon11/05/2018
Registered office address changed from 954 Pyramid House High Road London N12 9RT England to 418 Muswell Hill Broadway London N10 1DJ on 2018-05-11
dot icon11/05/2018
Appointment of Cj International Property Agency Ltd as a secretary on 2018-05-01
dot icon11/05/2018
Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 2018-05-01
dot icon03/04/2018
Termination of appointment of John Pennycook as a director on 2018-02-19
dot icon03/04/2018
Confirmation statement made on 2018-02-27 with updates
dot icon12/07/2017
Accounts for a small company made up to 2016-12-31
dot icon10/03/2017
Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 2017-03-10
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Termination of appointment of Patrick Gerrard Fanning as a director on 2015-07-02
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/04/2014
Appointment of Caroline Hughes as a director
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/03/2014
Termination of appointment of David Agyei Pryde as a director
dot icon26/02/2014
Full accounts made up to 2013-12-31
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/07/2012
Appointment of David Agyei Pryde as a director
dot icon20/04/2012
Termination of appointment of Casey Small as a director
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Parkwood Management Company (London) Limited on 2011-12-20
dot icon26/08/2011
Appointment of John Pennycook as a director
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon05/04/2011
Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 2011-04-05
dot icon05/04/2011
Director's details changed for Patrick Gerrard Fanning on 2010-06-20
dot icon05/04/2011
Director's details changed for Susan Macdonald on 2010-06-20
dot icon13/08/2010
Termination of appointment of Rich Nelson as a director
dot icon15/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon15/04/2010
Director's details changed for Susan Macdonald on 2010-02-27
dot icon15/04/2010
Director's details changed for Patrick Gerrard Fanning on 2010-02-27
dot icon15/04/2010
Director's details changed for Rich Nelson on 2010-02-27
dot icon15/04/2010
Secretary's details changed for Parkwood Management Company (London) Limited on 2010-02-27
dot icon12/04/2010
Director's details changed for Patrick Gerrard Fanning on 2010-03-24
dot icon12/04/2010
Director's details changed for Susan Macdonald on 2010-03-24
dot icon12/04/2010
Director's details changed for Rich Nelson on 2010-03-24
dot icon19/03/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Appointment of Casey Small as a director
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon25/07/2008
Director appointed patrick gerrard fanning
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 27/02/08; full list of members
dot icon07/08/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 27/02/07; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon02/12/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 27/02/05; full list of members
dot icon01/03/2005
Director resigned
dot icon12/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 27/02/04; full list of members
dot icon13/06/2003
Director resigned
dot icon24/04/2003
Return made up to 27/02/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon12/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/05/2002
New director appointed
dot icon16/04/2002
Return made up to 27/02/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon21/11/2001
Registered office changed on 21/11/01 from: 27 ashurst road london N12 9AU
dot icon28/03/2001
Return made up to 27/02/01; no change of members
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Registered office changed on 28/03/01 from: flat 20 caroe court bury street london N9 7LE
dot icon22/03/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon20/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon20/12/2000
Resolutions
dot icon28/06/2000
Return made up to 27/02/00; full list of members
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon22/05/2000
Ad 21/02/00--------- £ si 18@1=18 £ ic 1/19
dot icon07/04/1999
Accounts for a dormant company made up to 1999-02-28
dot icon16/03/1999
Return made up to 27/02/99; full list of members
dot icon25/03/1998
New secretary appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon04/03/1998
Registered office changed on 04/03/98 from: 17 city business centre lower road london SE16 1AA
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon27/02/1998
Incorporation
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
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.33K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weber, Chris
Director
22/02/2022 - Present
1
Whiddon, Huw
Director
27/05/2020 - Present
-
Macdonald, Susan
Director
12/09/2005 - Present
-

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 CAROE COURT LIMITED

CAROE COURT LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 266 Kingsland Road, London E8 4DG. 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 CAROE COURT LIMITED?

toggle

CAROE COURT LIMITED is currently Active. It was registered on 27/02/1998 .

Where is CAROE COURT LIMITED located?

toggle

CAROE COURT LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does CAROE COURT LIMITED do?

toggle

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

What is the latest filing for CAROE COURT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with updates.