UKBizDB.co.uk

CABBELL TOWERS MANAGEMENT CO. LTD.

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

This company is commonly known as Cabbell Towers Management Co. Ltd.. The company was founded 6 years ago and was given the registration number 11096216. The firm's registered office is in NORWICH. You can find them at Glaven Barn Farm Thomage Road, Letheringsett, Norwich, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CABBELL TOWERS MANAGEMENT CO. LTD.
Company Number:11096216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Glaven Barn Farm Thomage Road, Letheringsett, Norwich, United Kingdom, NR25 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Silverdale, Rayleigh, England, SS6 7PG

Director18 December 2018Active
Flat E 18, Cabbell Road, Cromer, England, NR27 9HU

Director23 August 2018Active
18d, Cabbell Road, Cromer, England, NR27 9HU

Director17 July 2023Active
9, Ward Road, Cambridge, United Kingdom, CB1 2SY

Director23 August 2018Active
Flat A, 18, Cabbell Road, Cromer, England, NR27 9HU

Director18 December 2018Active
The Garth, Sheringham Road, West Beckham, Norfolk, United Kingdom, NR25 6PE

Director05 December 2017Active
The Garth, Sheringham Road, West Beckham, Holt, England, NR25 6PE

Director15 December 2017Active
Flat D, 18, Cabbell Road, Cromer, England, NR27 9HU

Director18 December 2018Active
Flat D, Cabbell Road, Cromer, England, NR27 9HU

Director01 May 2019Active

People with Significant Control

Mr Paul Collings
Notified on:05 December 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:The Garth, Sheringham Road, Norfolk, United Kingdom, NR25 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vivien Collings
Notified on:05 December 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:The Garth, Sheringham Road, Norfolk, United Kingdom, NR25 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.