CARYSFORT CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARYSFORT CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812365

Incorporation date

26/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Carysfort Close, Yaxley, Peterborough PE7 3ZGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon28/01/2026
Director's details changed for Mrs Lisa Waller on 2025-01-28
dot icon23/01/2026
Director's details changed for Richard Zdzislaw Janoszek on 2026-01-23
dot icon23/01/2026
Director's details changed for Mrs Michelle Jayne Ricciardi on 2026-01-23
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon22/07/2025
Micro company accounts made up to 2025-06-30
dot icon07/06/2025
Termination of appointment of Peter Donald Simmons as a director on 2025-01-22
dot icon07/06/2025
Appointment of Mrs Anne Christine Simmons as a director on 2025-06-07
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon06/07/2024
Micro company accounts made up to 2024-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon17/08/2023
Micro company accounts made up to 2023-06-30
dot icon22/09/2022
Micro company accounts made up to 2022-06-30
dot icon20/09/2022
Registered office address changed from 3 Carysfort Close Yaxley Peterborough Cambs PE7 3ZG to 4 Carysfort Close Yaxley Peterborough PE7 3ZG on 2022-09-20
dot icon20/09/2022
Termination of appointment of Anne Christine Simmons as a secretary on 2022-09-20
dot icon20/09/2022
Appointment of Mr Richard David Hilliard as a secretary on 2022-09-20
dot icon13/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon13/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-06-30
dot icon15/08/2020
Termination of appointment of Anne Christine Simmons as a director on 2020-08-15
dot icon15/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon08/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon08/08/2019
Appointment of Mrs Lisa Waller as a director on 2019-08-03
dot icon27/07/2019
Termination of appointment of Alistair Andrew Suddery as a director on 2019-07-27
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon18/03/2018
Appointment of Mrs Michelle Jayne Ricciardi as a director on 2018-03-06
dot icon24/02/2018
Micro company accounts made up to 2017-06-30
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon15/08/2017
Appointment of Mr Alistair Andrew Suddery as a director on 2017-08-09
dot icon15/08/2017
Termination of appointment of Anthony John Slaney as a director on 2017-08-09
dot icon26/07/2017
Termination of appointment of Brian Boothroyd as a director on 2017-07-14
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Appointment of Mr Brian Boothroyd as a director on 2016-01-12
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/04/2016
Appointment of Mr Brian Boothroyd as a director on 2016-02-15
dot icon12/04/2016
Termination of appointment of James Arthur Lorne as a director on 2016-01-28
dot icon10/01/2016
Termination of appointment of Mark Nicholls as a director on 2016-01-05
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Appointment of Mrs Tanya Branch as a director on 2015-08-10
dot icon12/09/2015
Appointment of Mrs Anne Christine Simmons as a secretary on 2015-08-04
dot icon10/09/2015
Appointment of Mrs Anne Christine Simmons as a director on 2015-08-04
dot icon09/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Richard Hilliard as a secretary on 2015-08-04
dot icon09/09/2015
Termination of appointment of Christopher Baty-Symes as a director on 2015-08-10
dot icon09/09/2015
Registered office address changed from 7 Carysfort Close Yaxley Peterborough PE7 3ZG to 3 Carysfort Close Yaxley Peterborough Cambs PE7 3ZG on 2015-09-09
dot icon17/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Appointment of Mr Richard Hilliard as a secretary
dot icon17/09/2014
Termination of appointment of Chris Baty-Symes as a secretary on 2014-07-24
dot icon17/09/2014
Registered office address changed from 7 Carysfort Close Yaxley Peterborough PE7 3ZG England to 7 Carysfort Close Yaxley Peterborough PE7 3ZG on 2014-09-17
dot icon17/09/2014
Registered office address changed from 8 Carysfort Close Yaxley Peterborough PE7 3ZG England to 7 Carysfort Close Yaxley Peterborough PE7 3ZG on 2014-09-17
dot icon17/09/2014
Appointment of Mr Richard Hilliard as a secretary on 2014-07-24
dot icon17/09/2014
Termination of appointment of Chris Baty-Symes as a secretary on 2014-07-24
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Anne Simmons as a secretary
dot icon11/09/2013
Appointment of Mr Chris Baty-Symes as a secretary
dot icon11/09/2013
Registered office address changed from 3 Carysfort Close Yaxley Peterborough Cambridgeshire PE7 3ZG on 2013-09-11
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Termination of appointment of Michael Mckone as a director
dot icon12/07/2011
Appointment of Mr James Arthur Lorne as a director
dot icon29/11/2010
Appointment of Mark Nicholls as a director
dot icon29/11/2010
Appointment of Richard Zdzislaw Janoszek as a director
dot icon19/10/2010
Appointment of Peter Mark Hemens as a director
dot icon15/10/2010
Appointment of Anne Christine Simmons as a secretary
dot icon15/10/2010
Appointment of Christopher Baty-Symes as a director
dot icon15/10/2010
Appointment of Christopher Edward Rust-D'eye as a director
dot icon15/10/2010
Appointment of Michael Leslie Mckone as a director
dot icon15/10/2010
Appointment of Peter Donald Simmons as a director
dot icon15/10/2010
Appointment of Richard David Hilliard as a director
dot icon15/10/2010
Appointment of Mr Anthony John Slaney as a director
dot icon15/10/2010
Registered office address changed from 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP on 2010-10-15
dot icon15/10/2010
Termination of appointment of Robert Gregory as a secretary
dot icon15/10/2010
Termination of appointment of Robert Gregory as a director
dot icon15/10/2010
Termination of appointment of John Hodgetts as a director
dot icon15/10/2010
Termination of appointment of Colin Busby as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 26/06/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 10 pinchbeck road spalding lincolnshire PE11 1PZ
dot icon24/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon29/07/2008
Return made up to 26/06/08; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon15/10/2007
Return made up to 26/06/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/10/2006
Return made up to 26/06/06; full list of members
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from: low cross house padholme road east peterborough cambridgeshire PE1 5XL
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/07/2005
Return made up to 26/06/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/07/2004
Return made up to 26/06/04; full list of members
dot icon04/07/2003
Secretary resigned
dot icon26/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.02K
-
0.00
-
-
2023
0
7.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Branch, Tanya Catherine
Director
10/08/2015 - Present
8
Rust-D'eye, Christopher Edward
Director
14/10/2010 - Present
-
Simmons, Peter Donald
Director
14/10/2010 - 22/01/2025
-
Hemens, Peter Mark
Director
14/10/2010 - Present
1
Simmons, Anne Christine
Director
07/06/2025 - 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 CARYSFORT CLOSE MANAGEMENT LIMITED

CARYSFORT CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at 4 Carysfort Close, Yaxley, Peterborough PE7 3ZG. There are currently 9 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 CARYSFORT CLOSE MANAGEMENT LIMITED?

toggle

CARYSFORT CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 26/06/2003 .

Where is CARYSFORT CLOSE MANAGEMENT LIMITED located?

toggle

CARYSFORT CLOSE MANAGEMENT LIMITED is registered at 4 Carysfort Close, Yaxley, Peterborough PE7 3ZG.

What does CARYSFORT CLOSE MANAGEMENT LIMITED do?

toggle

CARYSFORT CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARYSFORT CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mrs Lisa Waller on 2025-01-28.