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.
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 | : |
|
Registered Address | : | Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilfords / 6, Holland Street, London, England, W8 4LT | Director | 26 October 2023 | Active |
Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ | Director | 08 June 2022 | Active |
Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ | Director | 14 April 2020 | Active |
Flat No 2 28 Saint Lukes Road, London, W11 1DJ | Director | 26 April 1993 | Active |
9 Caroline Court, 28 St Lukes Road, London, W11 1DJ | Director | 27 July 2012 | Active |
Top Flat 20 St Germans Road, London, SE23 1RJ | Secretary | 27 March 1999 | Active |
Flat 3, 28 St Lukes Road, London, W11 1DJ | Secretary | 05 April 1997 | Active |
Flat 8, 28 St Lukes Road, Nottinghill Gate, W11 1DJ | Secretary | 03 December 1993 | Active |
2 Peony Gardens, London, | Secretary | 26 April 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 April 1993 | Active |
Top Flat 20 St Germans Road, London, SE23 1RJ | Director | 27 March 1999 | Active |
25 Straffan Lodge 1 Belsize Grove, London, NW3 4XE | Director | 30 June 1997 | Active |
99 Westbourne Park Villas, London, W2 | Director | 25 April 1996 | Active |
St. Curigs, Capel Curig, Betws Y Coed, LL24 0EL | Director | 26 April 1993 | Active |
40 Portland Road, London, W11 4LG | Director | 29 March 1999 | Active |
1 Caroline Court, 28 St Lukes Road, London, | Director | 26 April 1993 | Active |
7 Caroline Court, 28 St Lukes Road, London, | Director | 26 April 1993 | Active |
Flat 3, 28 St Lukes Road, London, W11 1DJ | Director | 03 December 1993 | Active |
Flat 1, 28 St Lukes Road, London, W11 1DJ | Director | 07 August 1993 | Active |
12, Byron Road, London, England, NW7 4AD | Director | 27 March 1999 | Active |
4 Caroline Court, 28 St Lukes Road, London, | Director | 26 April 1993 | Active |
8 Caroline Court, 28 St Lukes Road, London, | Director | 26 April 1993 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 26 April 1993 | Active |
Caroline Court, 28 St Luke's Road Flat 5, London, W11 1DJ | Director | 29 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.