CWMSAFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCWMSAFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02980636
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CWMSAFE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CWMSAFE LIMITED located?

    Registered Office Address
    7 Temple Gardens
    WD3 1QJ Rickmansworth
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CWMSAFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUILDADVICE LIMITEDOct 19, 1994Oct 19, 1994

    What are the latest accounts for CWMSAFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CWMSAFE LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for CWMSAFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Judith Anne Lewis as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Robert Alexander Corsellis as a director on Aug 17, 2024

    2 pagesAP01

    Termination of appointment of David Corsellis as a director on Aug 17, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 19, 2019 with updates

    6 pagesCS01

    Appointment of Mr Paul Emery as a director on Jun 05, 2019

    2 pagesAP01

    Termination of appointment of Roger Harry Broughton as a director on Jun 05, 2019

    1 pagesTM01

    Appointment of Mr Ian Crichton Starr as a director on May 14, 2019

    2 pagesAP01

    Director's details changed for Sarah Elizabeth Starr on May 14, 2019

    2 pagesCH01

    Appointment of Mr Ian Crichton Starr as a secretary on May 14, 2019

    2 pagesAP03

    Termination of appointment of Roger Harry Broughton as a secretary on May 14, 2019

    1 pagesTM02

    Termination of appointment of Peter Dudley Harold John as a director on May 14, 2019

    1 pagesTM01

    Registered office address changed from Monks Quarry Cottage 53 Rose Close Winterbourne Down Bristol Avon BS36 1DA to 7 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ on May 16, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of CWMSAFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARR, Ian Crichton
    Temple Gardens
    WD3 1QJ Rickmansworth
    7
    Hertfordshire
    England
    Secretary
    Temple Gardens
    WD3 1QJ Rickmansworth
    7
    Hertfordshire
    England
    258577500001
    CORSELLIS, Nicholas Robert Alexander
    Temple Gardens
    WD3 1QJ Rickmansworth
    7
    Hertfordshire
    England
    Director
    Temple Gardens
    WD3 1QJ Rickmansworth
    7
    Hertfordshire
    England
    EnglandBritish326833090001
    EMERY, Paul, Professor
    Kent Road
    HG1 2NH Harrogate
    67
    Yorkshire
    England
    Director
    Kent Road
    HG1 2NH Harrogate
    67
    Yorkshire
    England
    EnglandBritish100837180001
    MORRIS, John Richard
    HX7 6DF Hebden Bridge
    5 Lower Lumb Cottages
    West Yorkshire
    England
    Director
    HX7 6DF Hebden Bridge
    5 Lower Lumb Cottages
    West Yorkshire
    England
    WalesBritish181040560002
    PORCH, Robin Timothy Bagehot
    Iet Yr Esgyrn
    Dinas Cross
    SA42 0SF Newport
    Island View
    Pembrokeshire
    Wales
    Director
    Iet Yr Esgyrn
    Dinas Cross
    SA42 0SF Newport
    Island View
    Pembrokeshire
    Wales
    United KingdomBritish171836760002
    STARR, Ian Crichton
    Dinas Cross
    SA42 0SG Newport
    Springfield House
    Pembrokeshire
    Wales
    Director
    Dinas Cross
    SA42 0SG Newport
    Springfield House
    Pembrokeshire
    Wales
    EnglandBritish258653420001
    STARR, Sarah Elizabeth
    Temple Gardens
    WD3 1QJ Rickmansworth
    7
    Hertfordshire
    England
    Director
    Temple Gardens
    WD3 1QJ Rickmansworth
    7
    Hertfordshire
    England
    EnglandBritish103670940002
    BROUGHTON, Roger Harry
    Monks Quarry Cottage
    53 Rose Close
    BS36 1DA Winterbourne Down
    Bristol
    Secretary
    Monks Quarry Cottage
    53 Rose Close
    BS36 1DA Winterbourne Down
    Bristol
    British97669440001
    DE BASS, James Robert Felix
    47 Kyrle Road
    Clapham
    SW11 6BB London
    Secretary
    47 Kyrle Road
    Clapham
    SW11 6BB London
    British40986960001
    KIRK, Thomas Cyril
    7 Temple Gardens
    Moor Park
    WD3 1QJ Rickmansworth
    Hertfordshire
    Secretary
    7 Temple Gardens
    Moor Park
    WD3 1QJ Rickmansworth
    Hertfordshire
    British941020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROUGHTON, Harry Neville
    Ty Twt Cwm Yr Eglwys
    Dinas Closs Dinas
    SA42 0SN Newport
    Pembrokeshire
    Director
    Ty Twt Cwm Yr Eglwys
    Dinas Closs Dinas
    SA42 0SN Newport
    Pembrokeshire
    WalesBritish7979430003
    BROUGHTON, Roger Harry
    Monks Quarry Cottage
    53 Rose Close
    BS36 1DA Winterbourne Down
    Bristol
    Director
    Monks Quarry Cottage
    53 Rose Close
    BS36 1DA Winterbourne Down
    Bristol
    EnglandBritish97669440001
    CORSELLIS, David, Col
    54 Strand On The Green
    W4 3PD London
    Naylor House
    United Kingdom
    Director
    54 Strand On The Green
    W4 3PD London
    Naylor House
    United Kingdom
    United KingdomBritish45125600002
    COWLEY, Rosemary Elizabeth
    Soar Hill
    Dinas Cross
    SA42 0SJ Newport
    Dyfed
    Director
    Soar Hill
    Dinas Cross
    SA42 0SJ Newport
    Dyfed
    United KingdomBritish45504700001
    DE BASS, James Robert Felix
    47 Kyrle Road
    Clapham
    SW11 6BB London
    Director
    47 Kyrle Road
    Clapham
    SW11 6BB London
    British40986960001
    EMERY, Paul, Professor
    67 Kent Road
    HG1 2NH Harrogate
    North Yorkshire
    Director
    67 Kent Road
    HG1 2NH Harrogate
    North Yorkshire
    EnglandBritish100837180001
    JOHN, Peter Dudley Harold
    Nant Y Coch
    St Brides Netherwent
    NP26 3AT Magor
    Gwent
    Director
    Nant Y Coch
    St Brides Netherwent
    NP26 3AT Magor
    Gwent
    United KingdomBritish12348410001
    KIRK, Thomas Cyril
    7 Temple Gardens
    Moor Park
    WD3 1QJ Rickmansworth
    Hertfordshire
    Director
    7 Temple Gardens
    Moor Park
    WD3 1QJ Rickmansworth
    Hertfordshire
    British941020001
    LEWIS, Judith Anne
    Cwm-Yr-Eglwys
    SA42 0SJ Dinas Cross
    Swn-Y-Mor
    Pembrokeshire
    Wales
    Director
    Cwm-Yr-Eglwys
    SA42 0SJ Dinas Cross
    Swn-Y-Mor
    Pembrokeshire
    Wales
    WalesBritish181041170001
    LEWIS, Thomas James Colin
    Swn-Y-Mor Cwm-Yr-Eglwys
    Dinas Cross
    SA42 0SJ Newport
    Dyfed
    Director
    Swn-Y-Mor Cwm-Yr-Eglwys
    Dinas Cross
    SA42 0SJ Newport
    Dyfed
    United KingdomBritish45125680001
    OSWIN, Robert
    Cotti-Clyd Cwm-Yr-Eglwys
    Dinas
    SA42 0SJ Newport
    Pembs
    Director
    Cotti-Clyd Cwm-Yr-Eglwys
    Dinas
    SA42 0SJ Newport
    Pembs
    British45365410001
    ROSS, Daniel David
    13 Hogan Mews
    W2 1UP London
    Director
    13 Hogan Mews
    W2 1UP London
    British40986910001
    WOOLLEY, Graham
    Ty'R Cwm Cwm-Yr-Eglwys
    Dinas Cross
    SA42 0SN Newport
    Dyfed
    Director
    Ty'R Cwm Cwm-Yr-Eglwys
    Dinas Cross
    SA42 0SN Newport
    Dyfed
    British45365470001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for CWMSAFE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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