Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAROLINE COURT (1993) LIMITED
Company Information for

CAROLINE COURT (1993) LIMITED

LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
02812724
Private Limited Company
Active

Company Overview

About Caroline Court (1993) Ltd
CAROLINE COURT (1993) LIMITED was founded on 1993-04-26 and has its registered office in Bromley. The organisation's status is listed as "Active". Caroline Court (1993) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAROLINE COURT (1993) LIMITED
 
Legal Registered Office
LEONARD HOUSE
5-7 NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR1
 
Filing Information
Company Number 02812724
Company ID Number 02812724
Date formed 1993-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAROLINE COURT (1993) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMADA COMPUTER ACCOUNTING LIMITED   QUANAST SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAROLINE COURT (1993) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MCCLELLAN CAVE
Company Secretary 1999-03-27
ROBERT MCCLELLAN CAVE
Director 1999-03-27
JASMINE MARIA MYERS
Director 1993-04-26
ANTHONY PETER RAAB
Director 1999-03-27
SIMON JOHN FISHER TURNER
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHANG
Director 1997-06-30 2012-12-31
SIMON HUNT
Director 1999-03-29 2006-05-26
LOUISE VICTORIA TOOHEY
Director 2003-05-29 2006-05-26
ALICE MAUD DOUGLAS
Director 1993-04-26 2003-05-29
ALEXANDER JOHN MOWAT
Director 1993-12-03 2001-10-12
ALEXANDER JOHN MOWAT
Company Secretary 1997-04-05 1999-03-27
BRENDAN O`KEEFEE
Director 1993-08-07 1999-02-19
PENELOPE ANNE SHEARER
Director 1993-04-26 1999-02-04
JANE COWAN
Director 1996-04-25 1998-11-09
ANGELA ANASTASIA ROYER
Director 1993-04-26 1998-08-08
PENELOPE ANNE SHEARER
Company Secretary 1993-12-03 1997-04-05
FITZGERALD GEORGE MITCHELL
Director 1993-04-26 1994-07-13
SHARON DENA SPENCER
Company Secretary 1993-04-26 1993-12-03
DAVID REGINALD WILLIAM KERNOHAN
Director 1993-04-26 1993-08-07
HOWARD THOMAS
Nominated Secretary 1993-04-26 1993-04-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-04-26 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MCCLELLAN CAVE 20 ST. GERMAN'S ROAD LIMITED Company Secretary 1993-09-17 CURRENT 1993-09-17 Active
ROBERT MCCLELLAN CAVE TONGDAM THAI RESTAURANTS LIMITED Director 2003-02-14 CURRENT 2003-02-14 Active
ROBERT MCCLELLAN CAVE 20 ST. GERMAN'S ROAD LIMITED Director 1993-09-17 CURRENT 1993-09-17 Active
ROBERT MCCLELLAN CAVE CITAC TRADING COMPANY LIMITED Director 1992-01-28 CURRENT 1991-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-05DIRECTOR APPOINTED MR AMIR-ALI ESHTEHARDI ZADEH
2023-06-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLELLAN CAVE
2022-06-15TM02Termination of appointment of Robert Mcclellan Cave on 2022-06-08
2022-06-15AP01DIRECTOR APPOINTED MR NEIL PETER FORSHAW
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-27CH01Director's details changed for Anthony Peter Raab on 2021-10-25
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-05-09AP01DIRECTOR APPOINTED GILLY HOLLOWAY
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-02AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-29AR0126/04/15 ANNUAL RETURN FULL LIST
2014-09-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-03AR0126/04/14 ANNUAL RETURN FULL LIST
2013-10-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0126/04/13 ANNUAL RETURN FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANG
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AP01DIRECTOR APPOINTED SIMON JOHN FISHER TURNER
2012-06-27AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-09RES13INCREASE IN SHARE CAP 30/08/2011
2012-05-09RES01ADOPT ARTICLES 09/05/12
2012-05-09SH0131/03/12 STATEMENT OF CAPITAL GBP 10
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-10AR0126/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINE MARIA MYERS / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHANG / 01/10/2009
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2009-06-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-06-24363sRETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-02363(288)DIRECTOR RESIGNED
2007-07-02363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-07363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-07363(288)DIRECTOR RESIGNED
2005-06-07363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-09363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09363(288)DIRECTOR RESIGNED
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-11363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-31363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: CRANE & PARTNERS ACCOUNTANTS RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
2001-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-25363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-08363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-16288aNEW DIRECTOR APPOINTED
1999-05-16288aNEW SECRETARY APPOINTED
1999-05-16288bSECRETARY RESIGNED
1999-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/99
1999-05-16363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-04-06288aNEW DIRECTOR APPOINTED
1999-04-06288aNEW DIRECTOR APPOINTED
1999-04-06288bDIRECTOR RESIGNED
1999-03-11288bDIRECTOR RESIGNED
1998-11-03288aNEW SECRETARY APPOINTED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1997-09-22288aNEW SECRETARY APPOINTED
1997-09-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-09-22363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAROLINE COURT (1993) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAROLINE COURT (1993) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAROLINE COURT (1993) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAROLINE COURT (1993) LIMITED

Financial Assets
Balance Sheet
Debtors 2011-04-30 £ 8,797
Tangible Fixed Assets 2011-04-30 £ 156

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAROLINE COURT (1993) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROLINE COURT (1993) LIMITED
Trademarks
We have not found any records of CAROLINE COURT (1993) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROLINE COURT (1993) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAROLINE COURT (1993) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAROLINE COURT (1993) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAROLINE COURT (1993) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAROLINE COURT (1993) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.