Background WavePink WaveYellow Wave

CARIDON PROPERTY LIMITED (06883096)

CARIDON PROPERTY LIMITED (06883096) is an active UK company. incorporated on 21 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARIDON PROPERTY LIMITED has been registered for 17 years. Current directors include CARROZZO, Mario Joseph.

Company Number
06883096
Status
active
Type
ltd
Incorporated
21 April 2009
Age
17 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARROZZO, Mario Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIDON PROPERTY LIMITED

CARIDON PROPERTY LIMITED is an active company incorporated on 21 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARIDON PROPERTY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06883096

LTD Company

Age

17 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 days left

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Group Accounts

Next Due

Due by 29 April 2026
Period: 1 November 2023 - 29 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

1 Kings Avenue Winchmore Hill London, N21 3NA,

Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Jul 11
Funding Round
Jul 14
Funding Round
Feb 16
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Share Issue
May 17
Share Issue
May 17
Loan Secured
Dec 17
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Share Issue
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Apr 24
Owner Exit
Apr 24
10
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 20 Jul 2010

CARROZZO, Jennifer

Resigned
Ballards Farm, South CroydonCR0 5RG
Secretary
Appointed 20 Jul 2010
Resigned 02 Sept 2011

CARROZZO, Mario

Resigned
162 Ballards Way, South CroydonCR0 5RG
Secretary
Appointed 21 Apr 2009
Resigned 20 Jul 2010

CARROZZO, Jennifer

Resigned
Ballards Way, South CroydonCR0 5RG
Born July 1975
Director
Appointed 21 Apr 2009
Resigned 20 Jul 2010

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 21 Apr 2009
Resigned 21 Apr 2009

Persons with significant control

5

1 Active
4 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jan 2024

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 29 Jan 2024

Mrs Jennifer Carrozzo

Ceased
123 High Street, CroydonCR0 0XJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 29 Jan 2024

Mrs Jennifer Carrozzo

Ceased
123 High Street, CroydonCR0 0XJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
25 April 2022
MAMA
Capital Name Of Class Of Shares
25 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Memorandum Articles
20 April 2021
MAMA
Accounts With Accounts Type Group
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
31 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
31 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Resolution
16 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2016
RESOLUTIONSResolutions
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
2 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Incorporation Company
21 April 2009
NEWINCIncorporation