UKBizDB.co.uk

CA DESIGNBUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ca Designbuild Limited. The company was founded 18 years ago and was given the registration number 05523310. The firm's registered office is in LONDON. You can find them at 8b Accommodation Road, Golders Green, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CA DESIGNBUILD LIMITED
Company Number:05523310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:8b Accommodation Road, Golders Green, London, NW11 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, House, Robins Nest Hill Little Berkhamsted, Hatfield, United Kingdom, SG13 8LS

Secretary01 August 2005Active
Manor, House, Robins Nest Hill, Little Berkhamsted, United Kingdom, SG13 8LS

Director01 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2005Active

People with Significant Control

Mr Christakis Andreas
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Robins Nest Hill, Little Berkhamsted, United Kingdom, SG13 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Christakis Andreas
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Robins Nest Hill, Little Berkhampstead, United Kingdom, SL13 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christakis Andreas
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Robins Nest Hill, Little Berkhamsted, United Kingdom, SG13 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mrs Maria Andreas
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Robins Nest Hill, Little Berkhamsted, United Kingdom, SG13 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.