CARRICK COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CARRICK COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803933

Incorporation date

19/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon06/02/2026
-
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Secretary's details changed for Kinleigh Limited on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon28/03/2025
Termination of appointment of Alan Bruce Mackie as a director on 2025-03-28
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-06-30
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon13/08/2021
Termination of appointment of George Foulkes as a director on 2021-08-13
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon03/06/2020
Confirmation statement made on 2020-03-11 with updates
dot icon03/06/2020
Director's details changed for Mr Alan Bruce Mackie on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Alan Bruce Mackie on 2020-06-03
dot icon03/06/2020
Director's details changed for Lord George Foulkes on 2020-06-03
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/04/2019
Confirmation statement made on 2019-03-11 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Appointment of Mrs Joan Lorraine Walley as a director on 2016-03-10
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Appointment of Lord George Foulkes as a director on 2016-03-10
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Rodney Taylor Brown as a director on 2015-06-13
dot icon22/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2014
Termination of appointment of Douglas Harold William Hykin as a director on 2014-12-08
dot icon21/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Director's details changed for Douglas Harold William Hykin on 2013-09-02
dot icon05/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Streatham Secretarial Limited on 2013-04-01
dot icon10/06/2013
Termination of appointment of Roger Busby as a director
dot icon10/06/2013
Termination of appointment of Streatham Secretarial Limited as a secretary
dot icon10/06/2013
Registered office address changed from 25-27 Westow Street Upper Norwood London SE19 3RY on 2013-06-10
dot icon02/05/2013
Appointment of Kinleigh Limited as a secretary
dot icon22/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Appointment of Mr Rodney Taylor Brown as a director
dot icon24/10/2011
Termination of appointment of Mary Mathewson as a director
dot icon08/09/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon08/09/2011
Appointment of Mr Christopher Martin Parr as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Streatham Secretarial Limited on 2010-01-01
dot icon31/08/2010
Director's details changed for Mrs Mary Winefred Mathewson on 2010-01-01
dot icon27/08/2010
Director's details changed for Douglas Harold William Hykin on 2010-01-01
dot icon27/08/2010
Director's details changed for Roger Busby on 2010-01-01
dot icon22/12/2009
Appointment of Alan Mackie as a director
dot icon08/12/2009
Termination of appointment of Stewart Paterson as a director
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 19/06/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/03/2009
Appointment terminated director alan mackie
dot icon16/07/2008
Return made up to 19/06/08; full list of members
dot icon26/06/2008
Return made up to 19/06/07; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2006
Return made up to 19/06/06; full list of members
dot icon24/08/2005
Return made up to 19/06/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: 67 weston street upper norwood london SE19 3RW
dot icon29/10/2004
Ad 19/10/04--------- £ si 35@1=35 £ ic 2/37
dot icon10/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon14/07/2004
Return made up to 19/06/04; full list of members
dot icon28/05/2004
Registered office changed on 28/05/04 from: 77A westow hill london SE19 1TZ
dot icon10/11/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon25/09/2003
Registered office changed on 25/09/03 from: flat 3 carrick court kennington park road kennington london SW11 4EE
dot icon25/09/2003
New secretary appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: regent house 316 beulah hill london SE19 3HF
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon19/06/2003
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
30/06/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.97K
-
0.00
10.50K
-
2022
0
12.01K
-
0.00
-
-
2023
0
4.44K
-
0.00
-
-
2023
0
4.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.44K £Descended-63.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH LIMITED
Corporate Secretary
01/04/2013 - 05/01/2026
-
Parr, Christopher Martin
Director
01/10/2009 - Present
16
Mackie, Alan Bruce
Director
10/12/2009 - 28/03/2025
4
Walley, Joan Lorraine
Director
10/03/2016 - Present
3

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+
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 CARRICK COURT (FREEHOLD) LIMITED

CARRICK COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 CARRICK COURT (FREEHOLD) LIMITED?

toggle

CARRICK COURT (FREEHOLD) LIMITED is currently Active. It was registered on 19/06/2003 .

Where is CARRICK COURT (FREEHOLD) LIMITED located?

toggle

CARRICK COURT (FREEHOLD) LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does CARRICK COURT (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CARRICK COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.