CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED

CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED

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

    Company NameCAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06326470
    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 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 AddressNo

    What are the latest accounts for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Meredith as a director on Jun 26, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Appointment of Mr Rhys David Schofield as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mr Richard Clive Housden as a director on Aug 23, 2024

    2 pagesAP01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Tracey Probert as a director on Jun 03, 2024

    2 pagesAP01

    Appointment of Mr Robert James Williams as a director on Jun 09, 2024

    2 pagesAP01

    Appointment of Mr James Rhys Retallick as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Steven Knapik as a director on May 30, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Termination of appointment of Anthony Ralph as a director on Jan 22, 2024

    1 pagesTM01

    Termination of appointment of Wayne Rees as a director on Jan 22, 2024

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Mr Wayne Rees on Jan 04, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Ralph on Jan 04, 2024

    2 pagesCH01

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Who are the officers of CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    HOUSDEN, Richard Clive
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritish326955430001
    KNAPIK, Steven
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritish323721300001
    PROBERT, Tracey
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesWelsh324409160001
    RETALLICK, James Rhys
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritish323722510001
    SCHOFIELD, Rhys David
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritish329948060001
    WILLIAMS, Robert James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritish323953430001
    MILLER, Keith Raymond
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    Secretary
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    British124787470001
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    OM PROPERTY MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02061041
    168462540001
    PEVERA OM LIMITED
    Peverel O M Ltd Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    Secretary
    Peverel O M Ltd Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    126554030001
    BRADDICK, Graham Peter
    Millheath Drive
    Llsvane
    CF14 0GA Cardiff
    11
    Wales
    Director
    Millheath Drive
    Llsvane
    CF14 0GA Cardiff
    11
    Wales
    United KingdomBritish58334430001
    BRADDICK, Graham Peter
    19 Millheath Drive
    Lisvane
    CF14 0GA Cardiff
    South Glamorgan
    Director
    19 Millheath Drive
    Lisvane
    CF14 0GA Cardiff
    South Glamorgan
    United KingdomBritish58334430001
    DISS, Andrew James Henry
    Marlborough House Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Om Property Management
    Director
    Marlborough House Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Om Property Management
    United KingdomBritish134986940001
    KENWICK, Lorraine
    4 Esgid Mair
    CF63 1FD Barry
    Vale Of Glamorgan
    Director
    4 Esgid Mair
    CF63 1FD Barry
    Vale Of Glamorgan
    British126281570001
    MEREDITH, Christopher
    Beech Grove
    Victoria
    NP23 8WQ Ebbw Vale
    8
    Gwent
    Wales
    Director
    Beech Grove
    Victoria
    NP23 8WQ Ebbw Vale
    8
    Gwent
    Wales
    United KingdomBritish203552800001
    MILLER, Keith Raymond
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    Director
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    EnglandBritish124787470001
    PAVITT, Debra
    2 Usk Vale Mews
    Caerleon
    NP18 1NE Newport
    Gwent
    Director
    2 Usk Vale Mews
    Caerleon
    NP18 1NE Newport
    Gwent
    United KingdomBritish109417960002
    RALPH, Anthony Gareth
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    WalesBritish176583170001
    REES, Wayne
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    United KingdomBritish86627750001
    ROWLAND, Stuart Thomas
    Felders Mede
    RG27 9TX Hook
    9
    Hampshire
    Director
    Felders Mede
    RG27 9TX Hook
    9
    Hampshire
    United KingdomBritish134163250001
    SEARLE, Andrew Peter
    32 Griffen Road
    Weston Village
    BS24 7HG Weston Super Mare
    Avon
    Director
    32 Griffen Road
    Weston Village
    BS24 7HG Weston Super Mare
    Avon
    British118000870001
    SHERGOLD, Peter John
    13 Worlebury Hill Road
    Worlebury
    BS22 9SG Weston Super Mare
    Avon
    Director
    13 Worlebury Hill Road
    Worlebury
    BS22 9SG Weston Super Mare
    Avon
    EnglandBritish156248300001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritish40851090001
    THOMAS, Michael Peter
    Swiss Terrace
    NW6 4RR Swiss Cottage
    Station House 9-13
    Director
    Swiss Terrace
    NW6 4RR Swiss Cottage
    Station House 9-13
    WalesBritish106594740002
    THOMAS, Michael Peter
    20 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    South Glamorgan
    Director
    20 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    South Glamorgan
    WalesBritish106594740002
    EUROLIFE DIRECTORS LIMITED
    41 Chalton Street
    NW1 1JD London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 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