CADWELL MANAGEMENT COMPANY LIMITED

CADWELL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCADWELL MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02487801
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CADWELL MANAGEMENT COMPANY LIMITED?

    • (9800) /

    Where is CADWELL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    c/o AMERSHAM INSURANCE BROKERS
    Coughtrey House
    112-116 Broad Street
    HP5 3ED Chesham
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CADWELL MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CADWELL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 2HA England on Mar 21, 2012

    1 pagesAD01

    Termination of appointment of Peverel Nominee Services Limited as a director on May 20, 2011

    1 pagesTM01

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Termination of appointment of Peverel Om Limited as a secretary

    1 pagesTM02

    Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on Jun 21, 2011

    1 pagesAD01

    Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on Jun 16, 2011

    1 pagesAD01

    Annual return made up to Apr 02, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2011

    Statement of capital on Apr 13, 2011

    • Capital: GBP 140
    SH01

    Director's details changed for Peverel Nominee Services Limited on Apr 01, 2011

    2 pagesCH02

    Secretary's details changed for Peverel Om Limited on Apr 01, 2011

    2 pagesCH04

    Appointment of Miss Deborah Jane Shearne as a director

    2 pagesAP01

    Appointment of Miss Donna Russell as a director

    2 pagesAP01

    Appointment of Mr David Charles Edwards as a director

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    16 pagesAR01

    Amended accounts made up to Mar 31, 2009

    7 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    legacy

    2 pages288a

    legacy

    8 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    1 pages287

    legacy

    10 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    7 pagesAA

    Who are the officers of CADWELL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Donna
    Grove House
    Cadwell Lane
    SG4 0AH Hitchin
    1
    Hertfordshire
    England
    Director
    Grove House
    Cadwell Lane
    SG4 0AH Hitchin
    1
    Hertfordshire
    England
    EnglandBritish155403340001
    SHEARNE, Deborah Jane
    Grove House
    Cadwell Lane
    SG4 0AH Hitchin
    3
    Hertfordshire
    United Kingdom
    Director
    Grove House
    Cadwell Lane
    SG4 0AH Hitchin
    3
    Hertfordshire
    United Kingdom
    United KingdomBritish156016320001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    ILIFFES, Messrs
    The Bury Church Street
    HP5 1JE Chesham
    Bucks
    Secretary
    The Bury Church Street
    HP5 1JE Chesham
    Bucks
    British10612610001
    LOW, Susan
    Flat 1 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    Secretary
    Flat 1 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    British31842130001
    PEVEREL OM LIMITED
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    England
    Secretary
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05498971
    51204430002
    BILLSON, Andrew Edward
    44 Watkin Terrace
    NN1 3ER Northampton
    Northamptonshire
    Director
    44 Watkin Terrace
    NN1 3ER Northampton
    Northamptonshire
    British67608210003
    BILLSON, David Anthony
    9 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    Director
    9 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    EnglandBritish12917580002
    COOPER, Mark
    Flat 4 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    Director
    Flat 4 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    British78246820001
    CURRANS, Deborah Elaine
    Flat 6 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    Director
    Flat 6 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    British31842150002
    DEVONALD, Simon John Michael
    60 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Director
    60 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British49979590003
    EDWARDS, David Charles
    103 Whitehall Road
    CO2 2HA Colchester
    Windsor House
    Essex
    England
    Director
    103 Whitehall Road
    CO2 2HA Colchester
    Windsor House
    Essex
    England
    United KingdomBritish123440090026
    LOW, Susan
    Flat 1 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    Director
    Flat 1 Grove House
    SG4 0AH Hitchin
    Hertfordshire
    British31842130001
    MC MILLAN, Sarah Christine
    56 Moor Park
    Wendover
    HP22 6AX Aylesbury
    Buckinghamshire
    Director
    56 Moor Park
    Wendover
    HP22 6AX Aylesbury
    Buckinghamshire
    British10042950001
    O'FLYNN, Russell Dillon
    The Old Forge Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    Director
    The Old Forge Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    British4504720001
    PEVEREL NOMINEE SERVICES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Great Britain
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number6695871
    138296190001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0