CARISBROOKE PROPERTIES LIMITED
LONDON SACKVILLE PROPERTIES LIMITED SACKVILLE PROPERTIES (UK) PLC

Hellopages » Greater London » Westminster » W1J 5AZ

Company number 05367537
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 49 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CARISBROOKE PROPERTIES LIMITED are www.carisbrookeproperties.co.uk, and www.carisbrooke-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Carisbrooke Properties Limited is a Private Limited Company. The company registration number is 05367537. Carisbrooke Properties Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Carisbrooke Properties Limited is 49 Berkeley Square London England W1j 5az. The company`s financial liabilities are £2.28k. It is £0k against last year. . RUMSEY, Nicholas Scott is a Secretary of the company. RUMSEY, Nicholas Scott is a Director of the company. YOUNG, Neil is a Director of the company. Secretary WOOD SMITH, Ian Michael has been resigned. Director BRACKEN, Michael Ernest has been resigned. Director HOMAN, Jonathan Philip has been resigned. Director HOWE, Nigel has been resigned. Director MADEJSKI, Robert John, Sir has been resigned. Director PARKES, Jeremy Guy has been resigned. Director SMITH, Ian has been resigned. Director WOOD SMITH, Ian Michael has been resigned. The company operates in "Buying and selling of own real estate".


carisbrooke properties Key Finiance

LIABILITIES £2.28k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUMSEY, Nicholas Scott
Appointed Date: 31 October 2006

Director
RUMSEY, Nicholas Scott
Appointed Date: 31 October 2006
65 years old

Director
YOUNG, Neil
Appointed Date: 31 October 2006
65 years old

Resigned Directors

Secretary
WOOD SMITH, Ian Michael
Resigned: 31 October 2006
Appointed Date: 17 February 2005

Director
BRACKEN, Michael Ernest
Resigned: 31 October 2006
Appointed Date: 17 February 2005
78 years old

Director
HOMAN, Jonathan Philip
Resigned: 31 October 2006
Appointed Date: 17 February 2005
79 years old

Director
HOWE, Nigel
Resigned: 31 October 2006
Appointed Date: 21 February 2005
67 years old

Director
MADEJSKI, Robert John, Sir
Resigned: 31 October 2006
Appointed Date: 21 February 2005
84 years old

Director
PARKES, Jeremy Guy
Resigned: 17 February 2005
Appointed Date: 17 February 2005
56 years old

Director
SMITH, Ian
Resigned: 31 October 2006
Appointed Date: 20 July 2005
65 years old

Director
WOOD SMITH, Ian Michael
Resigned: 31 October 2006
Appointed Date: 17 February 2005
66 years old

Persons With Significant Control

Carisbrooke Anglo Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARISBROOKE PROPERTIES LIMITED Events

23 May 2017
Accounts for a dormant company made up to 30 June 2016
22 Apr 2017
Confirmation statement made on 17 February 2017 with updates
26 May 2016
Accounts for a dormant company made up to 30 June 2015
18 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 510,000

18 Apr 2016
Secretary's details changed for Mr Nicholas Scott Rumsey on 17 February 2016
...
... and 78 more events
08 Mar 2005
Certificate of authorisation to commence business and borrow
08 Mar 2005
Application to commence business
24 Feb 2005
New director appointed
24 Feb 2005
New director appointed
17 Feb 2005
Incorporation

CARISBROOKE PROPERTIES LIMITED Charges

3 December 2008
Guarantee & debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Security Trustee for the Secured Parties (The Security Trustee)
Description: (For details of properties charged please refer to form…
31 October 2006
Guarantee & debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and the Secured Parties (Security Trustee)
Description: Fixed and floating charges over all property and assets…
5 August 2005
Third party over shares
Delivered: 16 August 2005
Status: Satisfied on 10 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the shares being ordinary…
22 March 2005
Third party charge over shares
Delivered: 29 March 2005
Status: Satisfied on 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares all dividentd all accretions allotments offers…