CARON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02738328

Incorporation date

07/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts CM21 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1992)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon18/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-10-31
dot icon08/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon17/08/2021
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 2021-08-17
dot icon02/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon14/10/2020
Appointment of Mr Norman Barnett as a director on 2020-10-06
dot icon14/10/2020
Notification of Norman Barnett as a person with significant control on 2020-10-06
dot icon13/10/2020
Termination of appointment of Geoffrey William Jarrett as a director on 2020-10-07
dot icon13/10/2020
Cessation of Geoffrey William Jarrett as a person with significant control on 2020-10-07
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon09/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/10/2015
Registered office address changed from 23 College Street, Lampeter,Ceredigion,Wales College Street Lampeter Dyfed SA48 7DY to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 2015-10-31
dot icon31/10/2015
Appointment of Mr Geoffrey William Jarrett as a director on 2015-10-30
dot icon31/10/2015
Termination of appointment of John Glyn Evans as a director on 2015-10-30
dot icon10/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon10/08/2015
Registered office address changed from Gainsborough House,Sheering Lower Road,Sawbridgewo Sheering Lower Road Sawbridgeworth Sawbridgeworth Hertfordshire CM21 9RG England to 23 College Street, Lampeter,Ceredigion,Wales College Street Lampeter Dyfed SA48 7DY on 2015-08-10
dot icon17/05/2015
Registered office address changed from 23 College Street Lampeter Ceredigion SA48 7DY to Gainsborough House,Sheering Lower Road,Sawbridgewo Sheering Lower Road Sawbridgeworth Sawbridgeworth Hertfordshire CM21 9RG on 2015-05-17
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Appointment of Mr John Glyn Evans as a director
dot icon01/11/2011
Termination of appointment of Julie Elmont as a director
dot icon01/11/2011
Termination of appointment of Bertha Cole as a director
dot icon11/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon28/06/2011
Registered office address changed from J.M. Shah & Co. 24 Old Bond Street London W1X 3DA on 2011-06-28
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/09/2009
Return made up to 07/08/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/07/2009
Appointment terminated secretary york place company secretaries LIMITED
dot icon17/06/2009
Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/08/2008
Return made up to 07/08/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/09/2007
Return made up to 07/08/07; no change of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/12/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/08/2006
Return made up to 07/08/06; full list of members
dot icon24/07/2006
Delivery ext'd 3 mth 31/10/05
dot icon19/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon02/09/2005
Delivery ext'd 3 mth 31/10/04
dot icon22/08/2005
Return made up to 07/08/05; full list of members
dot icon27/09/2004
Return made up to 07/08/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned;director resigned
dot icon12/02/2004
New secretary appointed;new director appointed
dot icon12/02/2004
New director appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/08/2003
Return made up to 07/08/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/09/2002
Return made up to 07/08/02; full list of members
dot icon27/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon03/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon15/10/2001
Return made up to 07/08/01; full list of members
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon26/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Secretary resigned;director resigned
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon19/12/2000
Full accounts made up to 1999-10-31
dot icon05/10/2000
Return made up to 07/08/00; full list of members
dot icon31/08/2000
Delivery ext'd 3 mth 31/10/99
dot icon17/09/1999
Return made up to 07/08/99; no change of members
dot icon14/09/1999
Full accounts made up to 1998-10-31
dot icon02/12/1998
Full accounts made up to 1997-10-31
dot icon17/08/1998
Return made up to 07/08/98; full list of members
dot icon06/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon28/04/1998
Full accounts made up to 1996-10-31
dot icon08/12/1997
Return made up to 07/08/97; full list of members
dot icon05/03/1997
Full accounts made up to 1995-10-31
dot icon29/07/1996
Return made up to 07/08/96; full list of members
dot icon15/05/1996
Auditor's resignation
dot icon02/05/1996
Full accounts made up to 1994-10-31
dot icon28/07/1995
Return made up to 07/08/95; no change of members
dot icon05/07/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-10-31
dot icon05/08/1994
Return made up to 07/08/94; no change of members
dot icon23/11/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon06/10/1993
Return made up to 07/08/93; full list of members
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon22/05/1993
Particulars of property mortgage/charge
dot icon31/01/1993
Secretary resigned;director resigned;new director appointed
dot icon31/01/1993
New secretary appointed;director resigned;new director appointed
dot icon04/09/1992
New director appointed
dot icon04/09/1992
Accounting reference date notified as 31/12
dot icon26/08/1992
Secretary resigned
dot icon07/08/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.99K
-
0.00
-
-
2021
0
17.99K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

17.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARON PROPERTIES LIMITED

CARON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/08/1992 with the registered office located at G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts CM21 9FP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARON PROPERTIES LIMITED?

toggle

CARON PROPERTIES LIMITED is currently Dissolved. It was registered on 07/08/1992 and dissolved on 13/12/2022.

Where is CARON PROPERTIES LIMITED located?

toggle

CARON PROPERTIES LIMITED is registered at G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts CM21 9FP.

What does CARON PROPERTIES LIMITED do?

toggle

CARON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARON PROPERTIES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.