Company NameCare Real Estate Four Ltd
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number09341167
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed23 March 2018(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address26 Cowper Street
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

750k at £1New Zealand Trust Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 February 2019Amended total exemption full accounts made up to 31 December 2017 (13 pages)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 August 2018Secretary's details changed for Finsbury Secretaries Limited on 25 May 2018 (1 page)
9 August 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
21 June 2018Notification of a person with significant control statement (2 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
6 April 2018Cessation of New Zealand Trust Corporation Limited as a person with significant control on 6 April 2018 (1 page)
23 March 2018Appointment of Finsbury Secretaries Limited as a secretary on 23 March 2018 (2 pages)
15 March 2018Change of details for New Zealand Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 750,000
(3 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 750,000
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 750,000
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 750,000
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 750,000
(3 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)