Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED
Company Information for

CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED

Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, DERBYSHIRE, S41 9RD,
Company Registration Number
04253679
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carisbrooke Suon Developments General Partner Ltd
CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED was founded on 2001-07-17 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Carisbrooke Suon Developments General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED
 
Legal Registered Office
Capstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
DERBYSHIRE
S41 9RD
Other companies in S41
 
Filing Information
Company Number 04253679
Company ID Number 04253679
Date formed 2001-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-05 13:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED
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 CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARNOLD VEERMAN
Company Secretary 2015-04-01
CHRISTOPHER JOHN PHOENIX
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN PHOENIX
Company Secretary 2001-12-11 2015-03-01
SIMON NICHOLAS HEWITT LEWIS
Director 2005-07-26 2011-03-16
TINALASA WILLIAMS
Director 2004-11-02 2005-07-28
PAUL CHRISTIAN BIRD
Director 2004-05-12 2004-11-02
SIMON ADRIAN WHITE
Director 2001-12-11 2004-05-12
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2001-07-17 2001-12-11
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2001-07-17 2001-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-17 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN PHOENIX TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1794) LIMITED Director 2009-02-04 CURRENT 1999-07-29 Active
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 1 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 2 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (BEDWORTH) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-02-21
CHRISTOPHER JOHN PHOENIX AURORA (HINCKLEY) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (LEIGH) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (MOTHERWELL) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NORMANTON) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NUNEATON) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX CARISBROOKE AURORA (UK) LIMITED Director 2006-09-19 CURRENT 2006-09-12 Dissolved 2017-08-01
CHRISTOPHER JOHN PHOENIX HAVERHILL HOTELS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CJP RETFORD LIMITED Director 2006-02-23 CURRENT 2006-02-01 Dissolved 2017-03-14
CHRISTOPHER JOHN PHOENIX COALITE PRODUCTS LIMITED Director 2005-07-14 CURRENT 1946-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HPGP 2 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX HPGP 1 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX PRECIS (2474) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2475) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2473) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2470) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2472) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2471) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON PROPERTIES LIMITED Director 2004-06-03 CURRENT 2004-03-30 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 196 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 195 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX ALCHEMY ENVIRONMENTAL LIMITED Director 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX PRECIS (1730) LIMITED Director 2003-07-18 CURRENT 1999-03-09 Active
CHRISTOPHER JOHN PHOENIX CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED Director 2003-07-18 CURRENT 1999-08-02 Active
CHRISTOPHER JOHN PHOENIX ANGLO UNITED ENVIRONMENTAL LIMITED Director 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEVILLE (ACL) LIMITED Director 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX ANGLO UNITED PROPERTIES LIMITED Director 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX COALITE FUELS AND CHEMICALS LIMITED Director 2002-08-02 CURRENT 1936-05-13 Dissolved 2017-01-24
CHRISTOPHER JOHN PHOENIX 01987358 LIMITED Director 2002-08-02 CURRENT 1986-02-07 Liquidation
CHRISTOPHER JOHN PHOENIX EVER 1813 LIMITED Director 2002-08-02 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Director 2002-08-02 CURRENT 1904-02-27 Liquidation
CHRISTOPHER JOHN PHOENIX MIDDLEBRIGHT LIMITED Director 2002-08-02 CURRENT 1997-08-07 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2179) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2180) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2131) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2130) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2116) LIMITED Director 2001-10-26 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2117) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2107) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2106) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2115) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2026) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2028) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (1989) LIMITED Director 2001-04-10 CURRENT 2001-01-25 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1991) LIMITED Director 2001-04-10 CURRENT 2001-02-28 Active
CHRISTOPHER JOHN PHOENIX HP GENERAL PARTNER LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
CHRISTOPHER JOHN PHOENIX HIGH POINT PROPERTY COMPANY LIMITED Director 2000-05-02 CURRENT 2000-05-02 Dissolved 2016-07-26
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON GENERAL PARTNER LIMITED Director 2000-02-02 CURRENT 1999-11-09 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM ENTERPRISE Director 1997-12-19 CURRENT 1993-02-10 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE FUEL LIMITED Director 1992-12-31 CURRENT 1968-08-14 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX LARKSCROFT LIMITED Director 1992-12-31 CURRENT 1988-07-08 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX OAKEN MINERALS LIMITED Director 1992-12-31 CURRENT 1973-04-27 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX WOORGREENS HIGH DELF LIMITED Director 1992-12-31 CURRENT 1965-02-18 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX NORTHERN STRIP MINING LIMITED Director 1992-12-31 CURRENT 1981-07-01 Active
CHRISTOPHER JOHN PHOENIX H. CAMM & CO. LIMITED Director 1992-12-31 CURRENT 1968-09-04 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNHAM PETROLEUM LIMITED Director 1992-12-31 CURRENT 1967-05-11 Dissolved 2015-08-18
CHRISTOPHER JOHN PHOENIX MINING INVESTMENT CORPORATION LIMITED(THE) Director 1992-12-31 CURRENT 1910-03-23 Dissolved 2015-09-29
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE PLANT LIMITED Director 1992-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM PLC Director 1992-06-30 CURRENT 1921-12-23 Active - Proposal to Strike off

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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-11Application to strike the company off the register
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-02-26PSC08Notification of a person with significant control statement
2018-02-26PSC09Withdrawal of a person with significant control statement on 2018-02-26
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-22AP03Appointment of Mr Robert Arnold Veerman as company secretary on 2015-04-01
2015-04-22TM02Termination of appointment of Christopher John Phoenix on 2015-03-01
2015-03-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2015-03-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2015-03-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2015-03-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19AAMDAmended account full exemption
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0117/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0117/07/12 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0117/07/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0117/07/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHOENIX / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS HEWITT LEWIS / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHOENIX / 16/11/2009
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-18363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE POTTERIES POTTERY LANE EAST WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 9BH
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-16288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-03363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-02-10225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-07-28363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-08-06363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-08-06225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: THE POTTERIES POTTERY LANE EAST WHITTINGTON HOUSE CHESTERFIELD DERBYSHIRE S41 9BH
2002-01-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-20RES12VARYING SHARE RIGHTS AND NAMES
2001-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bSECRETARY RESIGNED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2001-12-18288aNEW SECRETARY APPOINTED
2001-12-17CERTNMCOMPANY NAME CHANGED PRECIS (2068) LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-08-07288bSECRETARY RESIGNED
2001-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER 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 CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-25 PART of the property or undertaking has been released and no longer forms part of the charge ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2004-11-25 PART of the property or undertaking has been released and no longer forms part of the charge ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2004-10-28 PART of the property or undertaking has been released and no longer forms part of the charge ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2004-10-28 PART of the property or undertaking has been released and no longer forms part of the charge ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 2003-12-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED
Trademarks
We have not found any records of CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER 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 (74990 - Non-trading company) as CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER 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 CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER 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 CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER 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.