Caterham
Surrey
CR3 5UX
Director Name | Mr David John Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mrs Suzanne Clark |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mr Keith Malcolm Pagan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mr Mark Alan Freeland |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Registered Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
4 July 2017 | Delivered on: 5 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 301 green lane, london, SW16 3LU as is registered in the land registry with title number SY47249. Outstanding |
---|---|
6 February 2017 | Delivered on: 17 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Director's details changed for Mr Gregory William Lynn on 9 March 2023 (2 pages) |
3 March 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
15 March 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
10 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 31 July 2020 (7 pages) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 March 2021 | Change of details for Buxworth Homes London Limited as a person with significant control on 7 July 2016 (2 pages) |
20 May 2020 | Director's details changed for Mrs Suzanne Clark on 19 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Mr. David John Norman on 20 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Mr Gregory William Lynn on 20 May 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 July 2019 (6 pages) |
21 February 2020 | Satisfaction of charge 100499780001 in full (1 page) |
12 November 2019 | Termination of appointment of Mark Alan Freeland as a director on 31 October 2019 (1 page) |
12 November 2019 | Appointment of Mrs Suzanne Clark as a director on 6 November 2019 (2 pages) |
16 July 2019 | Termination of appointment of Keith Malcolm Pagan as a director on 11 July 2019 (1 page) |
21 May 2019 | Director's details changed for Mr. David John Norman on 1 September 2017 (2 pages) |
9 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 July 2018 (6 pages) |
4 October 2018 | Satisfaction of charge 100499780002 in full (4 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
26 January 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
26 January 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
5 July 2017 | Registration of charge 100499780002, created on 4 July 2017 (8 pages) |
5 July 2017 | Registration of charge 100499780002, created on 4 July 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
17 February 2017 | Registration of charge 100499780001, created on 6 February 2017 (5 pages) |
17 February 2017 | Registration of charge 100499780001, created on 6 February 2017 (5 pages) |
18 January 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
18 January 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|