CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06196225 |
| 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 CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 40, Devonshire Business Centre Works Road SG6 1GJ Letchworth Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Matthew Greer as a director on Apr 16, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ronald George Dunning as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 608 Jubilee Road Letchworth Garden City SG6 1NE England to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on Sep 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ronald George Dunning on Dec 01, 2023 | 2 pages | CH01 | ||
Appointment of Proactive Block Management Limited as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Steven John Spencer as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 608 Jubilee Road Letchworth Garden City SG6 1NE on Dec 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Adrian Bagg as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Matthew Greer as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Apr 01, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 02, 2021 with updates | 7 pages | CS01 | ||
Who are the officers of CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGEMENT LIMITED, Proactive Block | Secretary | Jubilee Road SG6 1NE Letchworth Garden City 608 England | 316573500001 | |||||||||||
| BAGG, Adrian | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | United Kingdom | British | 80070010005 | |||||||||
| MCGEE, Kathryn Rachel | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 235497650001 | |||||||||
| ASKIN, Robert | Secretary | Whitby Road SO14 0NE Milford On Sea 3 Hampshire | British | 132242080001 | ||||||||||
| DUNTHORNE, Peter Richard | Secretary | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||||||
| LAING, Angus | Secretary | Cadwell Lane SG4 0AE Hitchin 7 Cadwell Green Herts | British | 165747310001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| RUSHBROOK & RATHBONE LTD | Secretary | Portmill Lane SG5 1DJ Hitchin Portmill House Herts England |
| 152998750001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DORAN, Hayley Louise | Director | Cadwell Green SG4 0AE Hitchin Flat 16 Hertfordshire England | England | British | 209789690001 | |||||||||
| DUNNING, Ronald George | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 163617270004 | |||||||||
| GREER, James Matthew | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | Irish | 266622110001 | |||||||||
| LAING, Angus James Fortune | Director | Cadwell Lane SG4 0AE Hitchin 7 Cadwell Green Hertfordshire | Uk | British | 163118830001 | |||||||||
| LLOYD, Graham Ernest | Director | 25 New Road SL7 3NQ Marlow Bottom Buckinghamshire | United Kingdom | British | 157650010001 | |||||||||
| OSEMEKE, Uchechukwu Paula | Director | Shevon Way CM14 4PR Brentwood 125 Essex England | United Kingdom | Nigerian | 165165180002 | |||||||||
| RENAUD, Christian Paul Pierre | Director | Cadwell Lane SG4 0AE Hitchin Flat 27 Cadwell Green Hertfordshire United Kingdom | United Kingdom | British | 187852670001 | |||||||||
| SPENCER, Steven John | Director | Jubilee Road SG6 1NE Letchworth Garden City 608 England | England | British | 237569200001 | |||||||||
| TUCKER, Donald Anthony | Director | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | United Kingdom | British | 81734210001 |
What are the latest statements on persons with significant control for CADWELL GREEN RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 02, 2017 | The 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