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

CARISBROOKE CENTRAL INVESTMENTS LIMITED

35 WILKINSON STREET, SHEFFIELD, S10 2GB,
Company Registration Number
05500721
Private Limited Company
Active

Company Overview

About Carisbrooke Central Investments Ltd
CARISBROOKE CENTRAL INVESTMENTS LIMITED was founded on 2005-07-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Carisbrooke Central Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARISBROOKE CENTRAL INVESTMENTS LIMITED
 
Legal Registered Office
35 WILKINSON STREET
SHEFFIELD
S10 2GB
Other companies in W1K
 
Previous Names
SACKVILLE CENTRAL INVESTMENTS LIMITED09/11/2006
FIELDSEC 329 LIMITED22/07/2005
Filing Information
Company Number 05500721
Company ID Number 05500721
Date formed 2005-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867400418  
Last Datalog update: 2023-09-05 18:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARISBROOKE CENTRAL INVESTMENTS 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 CENTRAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SCOTT RUMSEY
Company Secretary 2006-10-31
NICHOLAS SCOTT RUMSEY
Director 2006-10-31
NEIL YOUNG
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL WOOD SMITH
Company Secretary 2005-07-20 2006-10-31
MICHAEL ERNEST BRACKEN
Director 2005-07-20 2006-10-31
JONATHAN PHILIP HOMAN
Director 2005-07-20 2006-10-31
IAN SMITH
Director 2005-07-20 2006-10-31
IAN MICHAEL WOOD SMITH
Director 2005-07-20 2006-10-31
BARRY WILLIAM NIVEN
Company Secretary 2005-07-06 2005-07-20
SPEAFI LIMITED
Director 2005-07-06 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SCOTT RUMSEY CARISBROOKE LIME STREET LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Active
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTY INVESTMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2005-01-13 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTIES LIMITED Company Secretary 2006-10-31 CURRENT 2005-02-17 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE CENTRAL LIMITED Company Secretary 2006-10-31 CURRENT 2005-05-31 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE ANGLO VENTURES LIMITED Company Secretary 2006-10-31 CURRENT 2006-09-12 Active
NICHOLAS SCOTT RUMSEY CARISBROOKE VENTURES LIMITED Company Secretary 2001-11-09 CURRENT 2001-05-29 Dissolved 2018-07-31
NICHOLAS SCOTT RUMSEY CARISBROOKE INVESTMENTS LIMITED Company Secretary 1998-02-09 CURRENT 1998-01-06 Dissolved 2018-04-10
NICHOLAS SCOTT RUMSEY HARMSWORTH (LANDBEACH) LIMITED Company Secretary 1997-10-29 CURRENT 1996-03-22 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY JAYNIC SUFFOLK PARK LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
NICHOLAS SCOTT RUMSEY JAYNIC SUFFOLK PARK LOGISTICS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
NICHOLAS SCOTT RUMSEY JAYNIC GREETHAM LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY THE CASTLE PARTNERSHIP ACADEMY TRUST Director 2015-06-04 CURRENT 2012-05-11 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY PAJDEN DEVELOPMENTS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY HAVERHILL EPICENTRE LIMITED Director 2014-09-22 CURRENT 2014-09-15 Dissolved 2016-10-18
NICHOLAS SCOTT RUMSEY WHENWHATWHO LIMITED Director 2012-10-18 CURRENT 2012-09-06 Dissolved 2014-10-21
NICHOLAS SCOTT RUMSEY CARISBROOKE WOKING LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2017-06-13
NICHOLAS SCOTT RUMSEY CARISBROOKE LIME STREET LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
NICHOLAS SCOTT RUMSEY CARISBROOKE FACILITIES LIMITED Director 2008-06-17 CURRENT 2008-06-17 Dissolved 2017-09-19
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTY INVESTMENTS LIMITED Director 2006-10-31 CURRENT 2005-01-13 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE PROPERTIES LIMITED Director 2006-10-31 CURRENT 2005-02-17 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE CENTRAL LIMITED Director 2006-10-31 CURRENT 2005-05-31 Dissolved 2017-10-10
NICHOLAS SCOTT RUMSEY CARISBROOKE ANGLO VENTURES LIMITED Director 2006-10-31 CURRENT 2006-09-12 Active
NICHOLAS SCOTT RUMSEY CARISBROOKE CAPITAL LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2013-11-19
NICHOLAS SCOTT RUMSEY CARISBROOKE ALLIANCE LIMITED Director 2001-11-09 CURRENT 2001-05-29 Dissolved 2015-08-04
NICHOLAS SCOTT RUMSEY CARISBROOKE VENTURES LIMITED Director 2001-11-09 CURRENT 2001-05-29 Dissolved 2018-07-31
NICHOLAS SCOTT RUMSEY CARISBROOKE CAMBRIDGE LIMITED Director 1998-02-17 CURRENT 1998-02-17 Dissolved 2016-09-13
NICHOLAS SCOTT RUMSEY CARISBROOKE INVESTMENTS LIMITED Director 1998-02-09 CURRENT 1998-01-06 Dissolved 2018-04-10
NICHOLAS SCOTT RUMSEY HARMSWORTH (LANDBEACH) LIMITED Director 1997-10-29 CURRENT 1996-03-22 Active - Proposal to Strike off
NICHOLAS SCOTT RUMSEY SUON CAMBRIDGE LIMITED Director 1996-06-04 CURRENT 1996-05-30 Active - Proposal to Strike off
NEIL YOUNG CASTLEBROOKE ASSET MANAGEMENT HOLDINGS LTD Director 2016-05-24 CURRENT 2016-05-24 Active
NEIL YOUNG CORE PLUS CASTLEBROOKE ASSET MANAGEMENT LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
NEIL YOUNG PROJECT ROSE 1 LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
NEIL YOUNG CASTLECAP ASSET MANAGEMENT LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
NEIL YOUNG BROOKEPORT CAPITAL ASSET MANAGEMENT LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
NEIL YOUNG PROJECT BEACH HOLDCO LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
NEIL YOUNG CASTLEBROOKE LANDMARK ASSET MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
NEIL YOUNG EXCHANGE ASSET MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
NEIL YOUNG PROJECT GOAT HOLDCO LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
NEIL YOUNG PROJECT GOAT LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
NEIL YOUNG CASTLEBROOKE DEVELOPMENTS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
NEIL YOUNG CASTLEBROOKE ADVISERS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
NEIL YOUNG CASTLEBROOKE INVESTMENTS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
NEIL YOUNG BROOKEPORT INVESTMENTS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
NEIL YOUNG BROOKPORT INVESTMENTS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
NEIL YOUNG WHENWHATWHO LIMITED Director 2012-10-18 CURRENT 2012-09-06 Dissolved 2014-10-21
NEIL YOUNG CARISBROOKE WOKING LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2017-06-13
NEIL YOUNG CARISBROOKE LIME STREET LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
NEIL YOUNG CARISBROOKE FACILITIES LIMITED Director 2008-06-17 CURRENT 2008-06-17 Dissolved 2017-09-19
NEIL YOUNG CARISBROOKE PROPERTY INVESTMENTS LIMITED Director 2006-10-31 CURRENT 2005-01-13 Dissolved 2017-10-10
NEIL YOUNG CARISBROOKE PROPERTIES LIMITED Director 2006-10-31 CURRENT 2005-02-17 Dissolved 2017-10-10
NEIL YOUNG CARISBROOKE CENTRAL LIMITED Director 2006-10-31 CURRENT 2005-05-31 Dissolved 2017-10-10
NEIL YOUNG CARISBROOKE ANGLO VENTURES LIMITED Director 2006-10-31 CURRENT 2006-09-12 Active
NEIL YOUNG CARISBROOKE ALLIANCE LIMITED Director 2001-11-09 CURRENT 2001-05-29 Dissolved 2015-08-04
NEIL YOUNG CARISBROOKE VENTURES LIMITED Director 2001-11-09 CURRENT 2001-05-29 Dissolved 2018-07-31
NEIL YOUNG CARISBROOKE INVESTMENTS LIMITED Director 1998-02-09 CURRENT 1998-01-06 Dissolved 2018-04-10

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
2023-08-16CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Change of details for Carisbrooke Anglo Ventures Limited as a person with significant control on 2023-07-10
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 49 Berkeley Square London W1J 5AZ England
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2017-11-08PSC07CESSATION OF CARISBROOKE CENTRAL LIMITED AS A PSC
2017-11-08PSC07CESSATION OF CARISBROOKE CENTRAL LIMITED AS A PSC
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-07-27PSC02Notification of Carisbrooke Anglo Ventures Limited as a person with significant control on 2017-06-28
2017-05-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-20CH01Director's details changed for Mr Neil Young on 2016-07-06
2016-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS SCOTT RUMSEY on 2016-07-06
2016-07-19CH01Director's details changed for Mr Nicholas Scott Rumsey on 2016-07-06
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 22 Grosvenor Square London W1K 6DT
2016-05-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055007210024
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055007210025
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055007210023
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-09-17AUDAUDITOR'S RESIGNATION
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0106/07/14 ANNUAL RETURN FULL LIST
2014-01-15RES13FACILITY AGREEMENT/APPROVE & EXECUTE AGREEMENT 17/12/2013
2014-01-15RES01ADOPT ARTICLES 15/01/14
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055007210025
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055007210024
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055007210023
2013-07-11AR0106/07/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0106/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-19AR0106/07/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-12AR0106/07/10 FULL LIST
2010-01-05AUDAUDITOR'S RESIGNATION
2009-12-31AUDAUDITOR'S RESIGNATION
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YOUNG / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT RUMSEY / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT RUMSEY / 05/10/2009
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-16RES13NOVATION AGREEMENT 01/12/2008
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 22
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-08-07363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-29AUDAUDITOR'S RESIGNATION
2007-07-18363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2007-04-18225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04288bSECRETARY RESIGNED
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: RIVER WING LATIMER PARK LATIMER CHESHAM BUCKINGHAMSHIRE HP5 1TU
2006-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CARISBROOKE CENTRAL INVESTMENTS 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 CENTRAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-09 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-12-28 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
2013-12-24 Satisfied BARCLAYS BANK PLC
ASSIGNATION OF RENTS 2008-12-05 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2008-12-03 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
STANDARD SECURITY 2008-12-03 Satisfied ANGLO IRISH BANK CORPORATION PLC, FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND THE SECURED PARTIES (SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/11/06 AND 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/11/06 AND 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/11/06 AND 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/11/06 AND 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/11/06 AND 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC ( THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/11/06 AND 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
ASSIGNATION OF RENTS 2006-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
LEGAL CHARGE 2005-11-01 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT AGREEMENT 2005-11-01 Satisfied SHEERNESS PROPERTY LIMITED
DEBENTURE 2005-08-05 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-08-05 Satisfied LLOYDS TSB BANK PLC
ASSIGNATION AND IRREVOCABLE MANDATE 2005-08-05 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2005 AND 2005-08-02 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2005 AND 2005-08-02 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2005 AND 2005-08-02 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2005 AND 2005-08-02 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2005 AND 2005-08-02 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 AUGUST 2005 AND 2005-08-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARISBROOKE CENTRAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CARISBROOKE CENTRAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARISBROOKE CENTRAL INVESTMENTS LIMITED
Trademarks
We have not found any records of CARISBROOKE CENTRAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARISBROOKE CENTRAL INVESTMENTS 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 (68100 - Buying and selling of own real estate) as CARISBROOKE CENTRAL INVESTMENTS 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 CENTRAL INVESTMENTS 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 CENTRAL INVESTMENTS 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 CENTRAL INVESTMENTS 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.