CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06326470 |
| 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 CAE FFWRNAIS 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 CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Meredith as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Appointment of Mr Rhys David Schofield as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Clive Housden as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Tracey Probert as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robert James Williams as a director on Jun 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Rhys Retallick as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven Knapik as a director on May 30, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Termination of appointment of Anthony Ralph as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wayne Rees as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 04, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Wayne Rees on Jan 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Ralph on Jan 04, 2024 | 2 pages | CH01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Aug 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Who are the officers of CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 117377690627 | ||||||||||
| HOUSDEN, Richard Clive | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 326955430001 | |||||||||
| KNAPIK, Steven | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 323721300001 | |||||||||
| PROBERT, Tracey | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | Welsh | 324409160001 | |||||||||
| RETALLICK, James Rhys | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 323722510001 | |||||||||
| SCHOFIELD, Rhys David | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 329948060001 | |||||||||
| WILLIAMS, Robert James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 323953430001 | |||||||||
| MILLER, Keith Raymond | Secretary | 37 Charlcombe Rise Portishead BS20 8NB Bristol Avon | British | 124787470001 | ||||||||||
| EUROLIFE SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London | 117140820001 | |||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
| OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 168462540001 | ||||||||||
| PEVERA OM LIMITED | Secretary | Peverel O M Ltd Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 126554030001 | |||||||||||
| BRADDICK, Graham Peter | Director | Millheath Drive Llsvane CF14 0GA Cardiff 11 Wales | United Kingdom | British | 58334430001 | |||||||||
| BRADDICK, Graham Peter | Director | 19 Millheath Drive Lisvane CF14 0GA Cardiff South Glamorgan | United Kingdom | British | 58334430001 | |||||||||
| DISS, Andrew James Henry | Director | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Om Property Management | United Kingdom | British | 134986940001 | |||||||||
| KENWICK, Lorraine | Director | 4 Esgid Mair CF63 1FD Barry Vale Of Glamorgan | British | 126281570001 | ||||||||||
| MEREDITH, Christopher | Director | Beech Grove Victoria NP23 8WQ Ebbw Vale 8 Gwent Wales | United Kingdom | British | 203552800001 | |||||||||
| MILLER, Keith Raymond | Director | 37 Charlcombe Rise Portishead BS20 8NB Bristol Avon | England | British | 124787470001 | |||||||||
| PAVITT, Debra | Director | 2 Usk Vale Mews Caerleon NP18 1NE Newport Gwent | United Kingdom | British | 109417960002 | |||||||||
| RALPH, Anthony Gareth | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | British | 176583170001 | |||||||||
| REES, Wayne | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | 86627750001 | |||||||||
| ROWLAND, Stuart Thomas | Director | Felders Mede RG27 9TX Hook 9 Hampshire | United Kingdom | British | 134163250001 | |||||||||
| SEARLE, Andrew Peter | Director | 32 Griffen Road Weston Village BS24 7HG Weston Super Mare Avon | British | 118000870001 | ||||||||||
| SHERGOLD, Peter John | Director | 13 Worlebury Hill Road Worlebury BS22 9SG Weston Super Mare Avon | England | British | 156248300001 | |||||||||
| SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | 40851090001 | |||||||||
| THOMAS, Michael Peter | Director | Swiss Terrace NW6 4RR Swiss Cottage Station House 9-13 | Wales | British | 106594740002 | |||||||||
| THOMAS, Michael Peter | Director | 20 Maes Y Nant Creigiau CF15 9EJ Cardiff South Glamorgan | Wales | British | 106594740002 | |||||||||
| EUROLIFE DIRECTORS LIMITED | Director | 41 Chalton Street NW1 1JD London | 117140810001 |
What are the latest statements on persons with significant control for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | 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