Company NameCare Property Management Limited
DirectorBelen Larroza
Company StatusActive
Company Number03980306
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Belen Larroza
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lexham Gardens
Earls Court
London
W8 5JL
Secretary NameMs Belen Larroza
NationalityBritish
StatusCurrent
Appointed20 July 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lexham Gardens
Earls Court
London
W8 5JL
Director NameMr John Graham Hyland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1 Cavendish Crescent
Bath
BA1 2UG
Secretary NameMohammed Mahmoud Al Assadi
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address280 Latymer Court
Hammersmith Road
London
W6 7LB
Director NameNabeel Al Safadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPalestinian
StatusResigned
Appointed28 April 2000(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2002)
RoleProperty Manager
Correspondence Address443 Testerton Walk
London
W11 1WQ
Director NameVladimir Maricic
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleBook Keeper
Correspondence Address47 Gardiner House
Surrey Lane
London
SW11 3TD
Secretary NameVladimir Maricic
NationalityBritish
StatusResigned
Appointed02 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleBook Keeper
Correspondence Address47 Gardiner House
Surrey Lane
London
SW11 3TD
Director NameMartyn Raymond Chadwick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2006)
RoleCompany Director
Correspondence Address20 Furzebank
Sunninghill
Berkshire
SL5 7BP
Secretary NameMartyn Raymond Chadwick
NationalityBritish
StatusResigned
Appointed29 October 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2006)
RoleCompany Director
Correspondence Address20 Furzebank
Sunninghill
Berkshire
SL5 7BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecare-property.com
Email address[email protected]
Telephone020 73739888
Telephone regionLondon

Location

Registered Address1-3 Lexham Gardens
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Macarthur Investment Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,535
Cash£66,194
Current Liabilities£219,212

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months from now)

Charges

14 April 2023Delivered on: 19 April 2023
Persons entitled: National Bank of Kuwait (International) PLC

Classification: A registered charge
Outstanding
11 September 2017Delivered on: 14 September 2017
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: Freehold land 19 courtfield gardens london title no BGL45402, 22 courtfield gardens london title no BGL45404. 1 barkston gardens london title no LN110639. 1 & 3 lexham gardens london title no 448854.
Outstanding
6 June 2017Delivered on: 6 June 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 19 courtfield gardens, london SW5 0PD (registered at the land registry with title number BGL45402);. The freehold land and buildings known as 22 courtfield gardens, london SW5 0PD (registered at the land registry with title number BGL45404);. The freehold land and buildings known as 1 barkston gardens, london SW5 oer (registered at the land registry with title number LN110639);. The freehold land and buildings known as 1 and 3 lexham gardens, london, W8 5JL (registered at the land registry with title number 448854); and. The freehold property filed at the land registry with title number 448854 and being known as and being 1 and 3 lexham gardens, london, W8 5JL.
Outstanding

Filing History

28 March 2024Confirmation statement made on 24 October 2023 with no updates (3 pages)
21 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
19 April 2023Registration of charge 039803060003, created on 14 April 2023 (36 pages)
19 April 2023Satisfaction of charge 039803060002 in full (1 page)
27 March 2023Notification of Belen Larroza as a person with significant control on 1 March 2023 (2 pages)
27 March 2023Cessation of Lj Capital Limited as a person with significant control on 1 March 2023 (1 page)
27 March 2023Cessation of Quadrangle Trustee Services Limited as a person with significant control on 1 March 2023 (1 page)
27 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
28 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
21 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
3 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
26 October 2017Satisfaction of charge 039803060001 in full (4 pages)
26 October 2017Satisfaction of charge 039803060001 in full (4 pages)
14 September 2017Registration of charge 039803060002, created on 11 September 2017 (64 pages)
14 September 2017Registration of charge 039803060002, created on 11 September 2017 (64 pages)
5 September 2017Notification of Lj Capital Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Cessation of Belen Sorega Larroza as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Belen Sorega Larroza as a person with significant control on 5 August 2017 (1 page)
5 September 2017Notification of Quadrangle Trustee Services Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Lj Capital Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Quadrangle Trustee Services Limited as a person with significant control on 5 September 2017 (2 pages)
6 June 2017Registration of charge 039803060001, created on 6 June 2017 (26 pages)
6 June 2017Registration of charge 039803060001, created on 6 June 2017 (26 pages)
5 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Director's details changed for Ms Belen Laroza on 1 April 2016 (2 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Secretary's details changed for Ms Belen Laroza on 1 April 2016 (1 page)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Secretary's details changed for Ms Belen Laroza on 1 April 2016 (1 page)
19 May 2016Director's details changed for Ms Belen Laroza on 1 April 2016 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Termination of appointment of John Hyland as a director (1 page)
28 April 2014Termination of appointment of John Hyland as a director (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2012Director's details changed for Ms Belen Laroza on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Ms Belen Laroza on 13 January 2012 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
6 May 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Belen Laroza on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Belen Laroza on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2009Director and secretary's change of particulars / belen laroza / 21/05/2009 (2 pages)
21 May 2009Director and secretary's change of particulars / belen laroza / 21/05/2009 (1 page)
21 May 2009Director and secretary's change of particulars / belen laroza / 21/05/2009 (1 page)
21 May 2009Director and secretary's change of particulars / belen laroza / 21/05/2009 (2 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
11 July 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/07/07
(9 pages)
11 July 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/07/07
(9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 April 2005Return made up to 26/04/05; full list of members (7 pages)
21 April 2005Return made up to 26/04/05; full list of members (7 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004Secretary resigned;director resigned (1 page)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004Secretary resigned;director resigned (1 page)
22 October 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
12 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 February 2003Total exemption full accounts made up to 31 December 2000 (9 pages)
19 February 2003Total exemption full accounts made up to 31 December 2000 (9 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (1 page)
18 October 2002New secretary appointed (1 page)
18 October 2002New director appointed (2 pages)
21 May 2002Return made up to 26/04/02; full list of members (7 pages)
21 May 2002Return made up to 26/04/02; full list of members (7 pages)
21 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
23 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (17 pages)
26 April 2000Incorporation (17 pages)