UKBizDB.co.uk

CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED

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

This company is commonly known as Carisbrooke Investments General Partner Limited. The company was founded 24 years ago and was given the registration number 03818306. The firm's registered office is in LONDON. You can find them at 49 Berkeley Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED
Company Number:03818306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:49 Berkeley Square, London, W1J 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capstone House, Prospect Park, Dunston Road, Chest, Dunston Way, Dunston Road, Chesterfield, England, S41 9RD

Secretary02 November 2004Active
Capstone House, Prospect Park, Dunston Road, Chest, Dunston Way, Dunston Road, Chesterfield, England, S41 9RD

Director18 July 2003Active
25 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Secretary24 July 2003Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary20 July 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary23 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 1999Active
25 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Director24 July 2003Active
24 Talma Gardens, Twickenham, TW2 7RD

Director24 August 1999Active
The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX

Director08 December 1999Active
22 Grosvenor Square, London, W1K 6DT

Director26 July 2005Active
Bickley Court, 36 Chiselhurst Road, Bickley, BR1 2NW

Director13 October 1999Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director02 August 1999Active
47 Weatheroak Close, Webheath, Redditch, B97 5TF

Director29 November 1999Active
67 Tudor Avenue, Worcester Park, KT4 8TX

Director30 November 2000Active
2 Bishops Close, Junction Road, London, N19 5YJ

Director02 November 2004Active
75 Ifield Road, London, SW10 9AU

Director02 August 1999Active

People with Significant Control

Precis (1794) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Wilkinson Street, Sheffield, England, S10 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Precis (1795) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Somerton House, Forest Road, Bracknell, England, RG42 7NJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-15Address

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

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Address

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

Download
2015-03-02Mortgage

Mortgage satisfy charge full.

Download
2015-03-02Mortgage

Mortgage satisfy charge full.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.