UKBizDB.co.uk

CARICA PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Secretary22 February 2019Active
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Director22 February 2019Active
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Director22 February 2019Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person secretary company with change date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.