UKBizDB.co.uk

CAROLINE COURT (1993) LIMITED

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

This company is commonly known as Caroline Court (1993) Limited. The company was founded 31 years ago and was given the registration number 02812724. The firm's registered office is in BROMLEY. You can find them at Leonard House, 5-7 Newman Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAROLINE COURT (1993) LIMITED
Company Number:02812724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilfords / 6, Holland Street, London, England, W8 4LT

Director26 October 2023Active
Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ

Director08 June 2022Active
Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ

Director14 April 2020Active
Flat No 2 28 Saint Lukes Road, London, W11 1DJ

Director26 April 1993Active
9 Caroline Court, 28 St Lukes Road, London, W11 1DJ

Director27 July 2012Active
Top Flat 20 St Germans Road, London, SE23 1RJ

Secretary27 March 1999Active
Flat 3, 28 St Lukes Road, London, W11 1DJ

Secretary05 April 1997Active
Flat 8, 28 St Lukes Road, Nottinghill Gate, W11 1DJ

Secretary03 December 1993Active
2 Peony Gardens, London,

Secretary26 April 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 April 1993Active
Top Flat 20 St Germans Road, London, SE23 1RJ

Director27 March 1999Active
25 Straffan Lodge 1 Belsize Grove, London, NW3 4XE

Director30 June 1997Active
99 Westbourne Park Villas, London, W2

Director25 April 1996Active
St. Curigs, Capel Curig, Betws Y Coed, LL24 0EL

Director26 April 1993Active
40 Portland Road, London, W11 4LG

Director29 March 1999Active
1 Caroline Court, 28 St Lukes Road, London,

Director26 April 1993Active
7 Caroline Court, 28 St Lukes Road, London,

Director26 April 1993Active
Flat 3, 28 St Lukes Road, London, W11 1DJ

Director03 December 1993Active
Flat 1, 28 St Lukes Road, London, W11 1DJ

Director07 August 1993Active
12, Byron Road, London, England, NW7 4AD

Director27 March 1999Active
4 Caroline Court, 28 St Lukes Road, London,

Director26 April 1993Active
8 Caroline Court, 28 St Lukes Road, London,

Director26 April 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 April 1993Active
Caroline Court, 28 St Luke's Road Flat 5, London, W11 1DJ

Director29 May 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.