CARISBOURNE LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 7TG

Company number 01297640
Status Active
Incorporation Date 9 February 1977
Company Type Private Limited Company
Address 146 LANGLEY DRIVE, CRAWLEY, WEST SUSSEX, RH11 7TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CARISBOURNE LIMITED are www.carisbourne.co.uk, and www.carisbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Salfords (Surrey) Rail Station is 5.4 miles; to Balcombe Rail Station is 5.5 miles; to Littlehaven Rail Station is 5.9 miles; to Redhill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carisbourne Limited is a Private Limited Company. The company registration number is 01297640. Carisbourne Limited has been working since 09 February 1977. The present status of the company is Active. The registered address of Carisbourne Limited is 146 Langley Drive Crawley West Sussex Rh11 7tg. . COX, Paul Anthony is a Secretary of the company. JENKINSON, Edwin James Whitford is a Secretary of the company. MCMILLAN, Gary Ian is a Director of the company. SATTAR, David Burkeuf is a Director of the company. Secretary HAINES, Louise Elaine has been resigned. Secretary HOLLINGSWORTH, Alan James has been resigned. Secretary MCGILL, Kevin George has been resigned. Director FEGREDO, Catrina has been resigned. Director MCLEARY, John has been resigned. Director WAKEHAM, Ada Elizabeth Mary has been resigned. Director WALKER, Clive Victor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COX, Paul Anthony
Appointed Date: 29 April 2009

Secretary
JENKINSON, Edwin James Whitford
Appointed Date: 30 December 1998

Director
MCMILLAN, Gary Ian
Appointed Date: 26 September 2000
59 years old

Director
SATTAR, David Burkeuf
Appointed Date: 19 November 2003
62 years old

Resigned Directors

Secretary
HAINES, Louise Elaine
Resigned: 13 November 1998
Appointed Date: 15 January 1996

Secretary
HOLLINGSWORTH, Alan James
Resigned: 01 November 2008
Appointed Date: 11 April 2008

Secretary
MCGILL, Kevin George
Resigned: 15 October 1995

Director
FEGREDO, Catrina
Resigned: 07 April 2001
Appointed Date: 22 January 1999
53 years old

Director
MCLEARY, John
Resigned: 01 December 2007
Appointed Date: 04 February 1995
85 years old

Director
WAKEHAM, Ada Elizabeth Mary
Resigned: 04 February 1995
111 years old

Director
WALKER, Clive Victor
Resigned: 30 December 1998
67 years old

Persons With Significant Control

Mr Gary Mcmillan
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CARISBOURNE LIMITED Events

17 Dec 2016
Confirmation statement made on 31 October 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6

14 Dec 2015
Registered office address changed from 14 Southgate Drive Crawley West Sussex RH10 6HD to 146 Langley Drive Crawley West Sussex RH11 7TG on 14 December 2015
...
... and 83 more events
25 Jun 1987
Accounting reference date shortened from 30/09 to 30/06

22 May 1987
Accounts made up to 30 June 1986

22 May 1987
Return made up to 27/03/87; full list of members

10 Jun 1986
Accounts for a small company made up to 30 June 1985

30 Apr 1986
Return made up to 28/03/86; full list of members