Company number 05336666
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address BRICKFIELDS COTTAGE, NEWNHAM ROAD, RYDE, ISLE OF WIGHT, PO33 3TH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration forty events have happened. The last three records are Micro company accounts made up to 31 October 2016; Previous accounting period shortened from 31 March 2017 to 31 October 2016; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of CARISBROOKE (IOW) LIMITED are www.carisbrookeiow.co.uk, and www.carisbrooke-iow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Portsmouth & Southsea Rail Station is 7.1 miles; to Fratton Rail Station is 7.5 miles; to Fareham Rail Station is 9.3 miles; to Cosham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carisbrooke Iow Limited is a Private Limited Company.
The company registration number is 05336666. Carisbrooke Iow Limited has been working since 19 January 2005.
The present status of the company is Active. The registered address of Carisbrooke Iow Limited is Brickfields Cottage Newnham Road Ryde Isle of Wight Po33 3th. The company`s financial liabilities are £8.18k. It is £-0.08k against last year. And the total assets are £2.17k, which is £-15.27k against last year. LEGGE, Charlotte is a Director of the company. LEGGE, Matthew John is a Director of the company. Secretary LEGGE, Philip has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LEGGE, Mary has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Operation of sports facilities".
carisbrooke (iow) Key Finiance
LIABILITIES
£8.18k
-2%
CASH
n/a
TOTAL ASSETS
£2.17k
-88%
All Financial Figures
Current Directors
Resigned Directors
Secretary
LEGGE, Philip
Resigned: 01 October 2009
Appointed Date: 25 January 2005
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005
Director
LEGGE, Mary
Resigned: 01 February 2013
Appointed Date: 25 January 2005
63 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005
Persons With Significant Control
Mr Matthew John Legge
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Charlotte Legge
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CARISBROOKE (IOW) LIMITED Events
09 May 2017
Micro company accounts made up to 31 October 2016
09 May 2017
Previous accounting period shortened from 31 March 2017 to 31 October 2016
15 Feb 2017
Confirmation statement made on 19 January 2017 with updates
06 Dec 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
...
... and 30 more events
31 Jan 2005
Registered office changed on 31/01/05 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
25 Jan 2005
Registered office changed on 25/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jan 2005
Incorporation