CIBITAS HOLT TOWN LIMITED
Overview
| Company Name | CIBITAS HOLT TOWN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05203953 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIBITAS HOLT TOWN LIMITED?
- Development of building projects (41100) / Construction
Where is CIBITAS HOLT TOWN LIMITED located?
| Registered Office Address | Cp House Otterspool Way WD25 8JJ Watford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIBITAS HOLT TOWN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIBITAS INVESTMENTS (EAST MANCHESTER) LTD | Sep 12, 2005 | Sep 12, 2005 |
| CIBITAS INVESTMENTS (YORK) LIMITED | Oct 04, 2004 | Oct 04, 2004 |
| EVER 2456 LIMITED | Aug 12, 2004 | Aug 12, 2004 |
What are the latest accounts for CIBITAS HOLT TOWN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIBITAS HOLT TOWN LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for CIBITAS HOLT TOWN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stuart Mcloughlin as a director on Oct 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claire Dudley-Scales as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Filer as a director on Oct 27, 2021 | 1 pages | TM01 | ||
Registered office address changed from Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on Aug 24, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
legacy | 7 pages | RP04CS01 | ||
Second filing to change the details of Waystone Limited as a person with significant control | 8 pages | RP04PSC05 | ||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 12, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Who are the officers of CIBITAS HOLT TOWN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Eric | Secretary | Otterspool Way WD25 8JJ Watford Cp House England | 173987230001 | |||||||
| DUDLEY-SCALES, Claire Louisa | Director | Otterspool Way WD25 8JJ Watford Cp House England | England | British | 279961740001 | |||||
| MCLOUGHLIN, Helen | Director | Otterspool Way WD25 8JJ Watford Cp House England | England | British | 95082260001 | |||||
| COETZEE, Russell Steven | Secretary | 64 Ellerdale Street SE13 7JU London | British | 102287620001 | ||||||
| HARPER, Douglas John | Secretary | 4 Lancaster Close PR8 2LD Southport Merseyside | British | 44995350002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| APPLETON, Michael John | Director | St Michael's Avenue Bramhall SK7 2PG Stockport 48 Cheshire | England | British | 100956140003 | |||||
| BUXTON, Andrew Robert Fowell | Director | 59 Cadogan Lane SW1X 9DT London | England | British | 63195810002 | |||||
| CAMP, David John | Director | 53 Waldegrave Park TW1 47J Twickenham Middlesex | United Kingdom | British | 198889650002 | |||||
| COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | 50861700001 | |||||
| FILER, Paul Andrew | Director | Otterspool Way WD25 8JJ Watford Cp House England | United Kingdom | British | 73573970002 | |||||
| HOEKSMA, Siep | Director | Flat 31 Aria House 5-15 Newton Street WC2B 5EN London Greater London | British | 116867850001 | ||||||
| MCLOUGHLIN, Stuart | Director | Otterspool Way WD25 8JJ Watford Cp House England | England | British | 13646570001 | |||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||
| SCHREIER, Bernard, Sir | Director | Tenth Floor Suite Danubius Hotel Regents Park, 18 Lodge Road NW8 7JT St Johns Wood London | United Kingdom | British | 791020006 | |||||
| SHELTON, David Keith | Director | 5 Parkwood Close WA13 0NQ Lymm Cheshire | England | British | 48868580002 | |||||
| TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | 6069400002 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of CIBITAS HOLT TOWN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waystone Limited | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Herts | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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