CN SECRETARIAL LIMITED
Overview
Company Name | CN SECRETARIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05777415 |
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 CN SECRETARIAL LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CN SECRETARIAL LIMITED located?
Registered Office Address | 500 Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CN SECRETARIAL LIMITED?
Company Name | From | Until |
---|---|---|
BRIGHTWELLS RESIDENTIAL 2 COMPANY LIMITED | Nov 03, 2017 | Nov 03, 2017 |
BLOCK F2 WHITELANDS PARK LIMITED | Apr 11, 2006 | Apr 11, 2006 |
What are the latest accounts for CN SECRETARIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CN SECRETARIAL LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2025 |
---|---|
Next Confirmation Statement Due | Apr 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2024 |
Overdue | No |
What are the latest filings for CN SECRETARIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Penelope Thomas as a secretary on Jul 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Martin Truscott as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 1 pages | AA | ||||||||||
Appointment of William Floydd as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan John Cooper as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||||||||||
Change of details for Crest Nicholson (South) Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Kevin Maguire on Apr 28, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | 1 pages | AD02 | ||||||||||
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on May 02, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 1 pages | AA | ||||||||||
Director's details changed for Mr Peter Martin Truscott on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Duncan John Cooper as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Christopher Tinker as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Stone as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CN SECRETARIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Penelope | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | 325222160001 | |||||||
FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 179831560001 | ||||
HAGUE, William George | Secretary | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey | Other | 131645540001 | ||||||
MAGUIRE, Kevin | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | Other | 134492090001 | ||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
SEYMOUR MACINTYRE LIMITED | Secretary | Millfield House 4 Millfield Marton Cum Grafton YO51 9PT York North Yorkshire | 100081770002 | |||||||
BERGIN, Patrick Joseph | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | Group Financial Controller | 268874750001 | ||||
COOPER, Duncan John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Group Finance Director | 242766880001 | ||||
DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | Chartered Accountant | 75556860004 | |||||
HARRISON, James Alexander | Director | 19 Cardwells Keep GU2 9PD Guildford Surrey | United Kingdom | British | Director | 59155400002 | ||||
HUGGETT, David Andrew | Director | Great Cheveney Oast Goudhurst Road TN12 9LX Marden Kent | United Kingdom | British | Director | 75931170002 | ||||
STONE, Stephen | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Managing Director | 44699490006 | ||||
TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Urban Land Director | 59485480003 | ||||
TRUSCOTT, Peter Martin | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chief Executive Officer | 277694790001 | ||||
VANSON, Mark Lee | Director | 15 Lake Close KT14 7AE Byfleet Surrey | British | Director | 94683160002 |
Who are the persons with significant control of CN SECRETARIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest Nicholson (South) Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | 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