Background WavePink WaveYellow Wave

CABURN PROPERTIES LIMITED (03956008)

CABURN PROPERTIES LIMITED (03956008) is an active UK company. incorporated on 24 March 2000. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CABURN PROPERTIES LIMITED has been registered for 26 years. Current directors include BARRETT, George Joesph Strange.

Company Number
03956008
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
Lower Ground Floor, Macclesfield, SK11 6TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRETT, George Joesph Strange
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABURN PROPERTIES LIMITED

CABURN PROPERTIES LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CABURN PROPERTIES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03956008

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

SPEED 8190 LIMITED
From: 24 March 2000To: 10 April 2000
Contact
Address

Lower Ground Floor 1 St. Georges Street Macclesfield, SK11 6TG,

Previous Addresses

29 Park Street Macclesfield SK11 6SR England
From: 22 March 2017To: 8 December 2025
1 Claydon Business Park Great Blakenham Ipswich IP6 0NL
From: 4 April 2013To: 22 March 2017
Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom
From: 4 November 2010To: 4 April 2013
Unit 41 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL
From: 24 March 2000To: 4 November 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYDON, Claire Ann

Active
1 St. Georges Street, MacclesfieldSK11 6TG
Secretary
Appointed 12 Oct 2009

BARRETT, George Joesph Strange

Active
Claydon Business Park, IpswichIP6 0NL
Born March 1966
Director
Appointed 30 Mar 2000

BARRETT, Christine

Resigned
Red House Farm, EyeIP21 5PH
Secretary
Appointed 30 Mar 2005
Resigned 12 Oct 2009

PRICE, Christopher David Meyrick

Resigned
Bramwell, Burgess HillRH15 0DL
Secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 30 Mar 2000

PRICE, Christopher David Meyrick

Resigned
Bramwell, Burgess HillRH15 0DL
Born March 1954
Director
Appointed 30 Mar 2000
Resigned 30 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

1

Mr George Joesph Strange Barrett

Active
1 St. Georges Street, MacclesfieldSK11 6TG
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
1 March 2005
288cChange of Particulars
Legacy
1 March 2005
88(2)R88(2)R
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Memorandum Articles
26 April 2000
MEM/ARTSMEM/ARTS
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
287Change of Registered Office
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2000
NEWINCIncorporation