Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED

93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
Company Registration Number
03295661
Private Limited Company
Active

Company Overview

About Carissima Court Residents Association Ltd
CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED was founded on 1996-12-23 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Carissima Court Residents Association 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
CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW
Other companies in PO21
 
Filing Information
Company Number 03295661
Company ID Number 03295661
Date formed 1996-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MATTHEWS HANTON LIMITED   TOTAL ACCOUNTING SERVICES LIMITED   ZAIKOVSKY ENTERPRISE 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 CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MATTHEWS HANTON LIMITED
Company Secretary 2012-05-23
SUSAN ELIZABETH CAUSTON
Director 1996-12-23
CHRISTINE JANE PALMER
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
OYSTER ESTATES UK LIMITED
Company Secretary 2011-11-01 2017-10-13
KENNETH WILLIAM GARD
Director 2004-05-29 2015-09-28
KENNETH EDWARD LANGRIDGE
Director 2001-05-12 2015-09-28
CHARLES LEONARD MOSS
Director 2011-01-12 2015-09-28
SARAH JANE SMITH
Director 2008-01-03 2012-11-05
RITA ANN TASKER
Company Secretary 2005-04-01 2011-11-01
STUART EDMOND GREEN
Director 2009-07-01 2011-01-13
VIOLET WINIFRED CLYDE
Director 2004-05-21 2009-12-04
GEOFFREY MINCHIN
Director 2004-05-15 2009-05-22
SUSAN ELIZABETH CAUSTON
Company Secretary 2001-05-12 2005-03-31
TREVOR ANTHONY COX
Director 2001-05-12 2003-04-14
FRANK WILLIAM SHIPMAN
Company Secretary 1996-12-23 2001-05-12
NOMINEE SECRETARIES LTD
Nominated Secretary 1996-12-23 1996-12-23
NOMINEE DIRECTORS LTD
Nominated Director 1996-12-23 1996-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEWS HANTON LIMITED J&L PROPERTY LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MATTHEWS HANTON LIMITED ST. CATHERINE'S COURT (HAYLING) LIMITED Company Secretary 2014-08-18 CURRENT 2000-06-30 Active
MATTHEWS HANTON LIMITED TOKEN HOUSE (MANAGEMENT) LIMITED Company Secretary 2014-07-10 CURRENT 1988-04-05 Active
MATTHEWS HANTON LIMITED 32 GLAMIS STREET LIMITED Company Secretary 2014-01-21 CURRENT 2013-01-22 Active
MATTHEWS HANTON LIMITED PARCHMASS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
MATTHEWS HANTON LIMITED AMBMEAD LIMITED Company Secretary 2012-06-08 CURRENT 1973-12-27 Active
MATTHEWS HANTON LIMITED HEATHER COURT RTM COMPANY LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-14 Active
MATTHEWS HANTON LIMITED MEAKINS & SON LIMITED Company Secretary 2010-12-01 CURRENT 1985-02-12 Active
MATTHEWS HANTON LIMITED FIRE EXTINGUISHER VALVE COMPANY LIMITED Company Secretary 2010-11-30 CURRENT 2003-01-22 Active
MATTHEWS HANTON LIMITED HAWTHORN COTTAGE INVESTMENTS LIMITED Company Secretary 2010-11-30 CURRENT 2004-03-17 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-02CH01Director's details changed for Ms Lauren Emma Glanville Harper on 2022-03-02
2022-01-13CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH CAUSTON
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANE PALMER
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH CAUSTON
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-30AP01DIRECTOR APPOINTED MS LAUREN EMMA GLANVILLE HARPER
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-31TM02Termination of appointment of Oyster Estates Uk Limited on 2017-10-13
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 6
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GARD
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOSS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD LANGRIDGE
2015-09-30AP01DIRECTOR APPOINTED MISS CHRISTINE JANE PALMER
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-17AR0123/12/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-03AR0123/12/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28TM02Termination of appointment of a secretary
2012-06-28AP04Appointment of corporate company secretary Matthews Hanton Limited
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM C/O Oyster Estates Uk Ltd 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England
2012-01-04AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM GARD / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SMITH / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD LANGRIDGE / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CAUSTON / 03/01/2012
2011-11-18AP04CORPORATE SECRETARY APPOINTED OYSTER ESTATES UK LTD
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY RITA TASKER
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA UNITED KINGDOM
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AP01DIRECTOR APPOINTED CHARLES LEONARD MOSS
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREEN
2011-01-04AR0123/12/10 NO CHANGES
2010-03-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET CLYDE
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD LANGRIDGE / 22/01/2010
2009-12-23AR0123/12/09 FULL LIST
2009-07-07288aDIRECTOR APPOINTED MR STUART EDMOND GREEN
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MINCHIN
2009-03-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE
2008-03-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-04363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 5 CARISSIMA COURT 99 ELMER ROAD MIDDLETON ON SEA BOGNOR REGIS WEST SUSSEX PO22 6LH
2006-02-16363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: FLAT 6 CARISSIMA COURT ELMER ROAD MIDDLETON ON SEA WEST SUSSEX PO22 6LH
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25288bSECRETARY RESIGNED
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CARISSIMA COURT RESIDENTS ASSOCIATION 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 CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARISSIMA COURT RESIDENTS ASSOCIATION 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 (68209 - Other letting and operating of own or leased real estate) as CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CARISSIMA COURT RESIDENTS ASSOCIATION 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 CARISSIMA COURT RESIDENTS ASSOCIATION 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 CARISSIMA COURT RESIDENTS ASSOCIATION 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.