Carisbrooke Court Limited LEICESTER


Carisbrooke Court started in year 1985 as Private Limited Company with registration number 01942342. The Carisbrooke Court company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Leicester at 40 Howard Road. Postal code: LE2 1XG.

The company has one director. Anthony M., appointed on 1 September 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carisbrooke Court Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01942342
Date of Incorporation Wed, 28th Aug 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Butlin Property Services

Position: Corporate Secretary

Appointed: 15 September 2017

Anthony M.

Position: Director

Appointed: 01 September 2015

Robert S.

Position: Director

Appointed: 01 September 2015

Resigned: 06 July 2017

Peter B.

Position: Secretary

Appointed: 01 February 2015

Resigned: 15 September 2017

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 25 April 2014

Resigned: 05 December 2014

Ivan L.

Position: Secretary

Appointed: 30 January 2014

Resigned: 25 April 2014

Nigel C.

Position: Secretary

Appointed: 01 February 2013

Resigned: 30 January 2014

Alfred F.

Position: Director

Appointed: 12 October 2004

Resigned: 30 June 2015

Anthony M.

Position: Director

Appointed: 17 October 2003

Resigned: 23 September 2006

Fiona S.

Position: Director

Appointed: 17 October 2003

Resigned: 20 September 2012

Dorothy B.

Position: Director

Appointed: 03 September 2002

Resigned: 26 September 2013

John P.

Position: Director

Appointed: 01 July 2001

Resigned: 10 April 2008

John R.

Position: Secretary

Appointed: 21 June 2001

Resigned: 31 January 2013

Edward M.

Position: Director

Appointed: 18 January 1992

Resigned: 21 June 2001

Alfred F.

Position: Director

Appointed: 18 January 1992

Resigned: 03 September 2002

Edward C.

Position: Director

Appointed: 18 January 1992

Resigned: 03 September 2002

Edith C.

Position: Secretary

Appointed: 18 January 1992

Resigned: 21 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99      
Balance Sheet
Cash Bank On Hand 9990000
Net Assets Liabilities 9999999
Current Assets99      
Net Assets Liabilities Including Pension Asset Liability99      
Reserves/Capital
Shareholder Funds99      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   99999
Number Shares Allotted  999999
Par Value Share  111111
Net Current Assets Liabilities99      
Total Assets Less Current Liabilities99      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements