This company is commonly known as Carica Properties Limited. The company was founded 38 years ago and was given the registration number 01996775. The firm's registered office is in COWLEY. You can find them at Columbia House Units 1 - 2 Packet Boat Lane, Tomo Industrial Estate, Cowley, Uxbridge. This company's SIC code is 41100 - Development of building projects.
Name | : | CARICA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01996775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Columbia House Units 1 - 2 Packet Boat Lane, Tomo Industrial Estate, Cowley, Uxbridge, England, UB8 2JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF | Secretary | 22 February 2019 | Active |
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF | Director | 22 February 2019 | Active |
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF | Director | 22 February 2019 | Active |
3 Richmond Court, Park Lane, Milford On Sea, Lymington, England, SO41 0PT | Secretary | - | Active |
3 Richmond Court, Park Lane, Milford On Sea, Lymington, England, SO41 0PT | Director | - | Active |
Copper Beeches, Locks Ride, Ascot, SL5 8QX | Director | - | Active |
Turbo Enterprises Limited | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF |
Nature of control | : |
|
Mr Peter Cyril Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | Copper Beeches, 102 Locks Ride, Ascot, SL5 8QX |
Nature of control | : |
|
Mr Raymond Russell Bridges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Richmond Court, Park Lane, Lymington, England, SO41 0PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person secretary company with change date. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.