Background WavePink WaveYellow Wave

CARE PROPERTY MANAGEMENT LIMITED (03980306)

CARE PROPERTY MANAGEMENT LIMITED (03980306) is an active UK company. incorporated on 26 April 2000. with registered office in 1-3 Lexham Gardens. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARE PROPERTY MANAGEMENT LIMITED has been registered for 25 years. Current directors include LARROZA, Belen.

Company Number
03980306
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
1-3 Lexham Gardens, W8 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LARROZA, Belen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE PROPERTY MANAGEMENT LIMITED

CARE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 26 April 2000 with the registered office located in 1-3 Lexham Gardens. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARE PROPERTY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03980306

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

1-3 Lexham Gardens London , W8 5JL,

Timeline

11 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 14
Loan Secured
Jun 17
Owner Exit
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LARROZA, Belen

Active
Lexham Gardens, Earls CourtW8 5JL
Secretary
Appointed 20 Jul 2006

LARROZA, Belen

Active
Lexham Gardens, Earls CourtW8 5JL
Born February 1954
Director
Appointed 20 Jul 2006

AL ASSADI, Mohammed Mahmoud

Resigned
280 Latymer Court, LondonW6 7LB
Secretary
Appointed 26 Apr 2000
Resigned 07 Oct 2002

CHADWICK, Martyn Raymond

Resigned
20 Furzebank, SunninghillSL5 7BP
Secretary
Appointed 29 Oct 2004
Resigned 29 Apr 2006

MARICIC, Vladimir

Resigned
47 Gardiner House, LondonSW11 3TD
Secretary
Appointed 02 Oct 2002
Resigned 29 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

AL SAFADI, Nabeel

Resigned
443 Testerton Walk, LondonW11 1WQ
Born October 1966
Director
Appointed 28 Apr 2000
Resigned 02 Oct 2002

CHADWICK, Martyn Raymond

Resigned
20 Furzebank, SunninghillSL5 7BP
Born May 1957
Director
Appointed 29 Oct 2004
Resigned 29 Apr 2006

HYLAND, John Graham

Resigned
Basement Flat 1 Cavendish Crescent, BathBA1 2UG
Born September 1940
Director
Appointed 26 Apr 2000
Resigned 24 Apr 2014

MARICIC, Vladimir

Resigned
47 Gardiner House, LondonSW11 3TD
Born December 1958
Director
Appointed 02 Oct 2002
Resigned 29 Oct 2004

Persons with significant control

4

1 Active
3 Ceased

Ms Belen Sorega Larroza

Active
Chester Street, LondonSW1X 7BL
Born February 1954

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Clifford Street, LondonW1S 2FT

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 Sept 2017
Ceased 01 Mar 2023
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 Sept 2017
Ceased 01 Mar 2023

Ms Belen Sorega Larroza

Ceased
Lexham Gardens, LondonW8 5JL
Born February 1954

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 05 Aug 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
4 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Gazette Filings Brought Up To Date
29 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2003
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation