This company is commonly known as Cadbury Hill Estates Limited. The company was founded 39 years ago and was given the registration number 01825466. The firm's registered office is in CHESHAM. You can find them at Connemara, Botley Lane, Chesham, . This company's SIC code is 41100 - Development of building projects.
Name | : | CADBURY HILL ESTATES LIMITED |
---|---|---|
Company Number | : | 01825466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connemara, Botley Lane, Chesham, England, HP5 1XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connemara, Botley Lane, Chesham, England, HP5 1XS | Director | 01 April 2018 | Active |
Connemara, Botley Lane, Chesham, England, HP5 1XS | Director | 01 August 2003 | Active |
Flat 2 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY | Secretary | 10 June 1998 | Active |
Chess Chambers, 2 Broadway Court, Chesham, HP5 1EG | Secretary | 15 November 2002 | Active |
Connemara, Botley Lane, Ley Hill, Chesham, HP5 1XS | Secretary | - | Active |
Chess Chambers, 2 Broadway Court, Chesham, HP5 1EG | Director | 30 November 1994 | Active |
36 Mascalls Lane, Brentwood, CM14 5LR | Director | 09 June 1998 | Active |
Flat 2 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY | Director | 10 June 1998 | Active |
Connemara Botley Lane, Ley Hill, Chesham, HP5 1XS | Director | - | Active |
Chess Chambers, 2 Broadway Court, Chesham, HP5 1EG | Director | - | Active |
Apartment 10 Spaniards Park, 1 Columbus Drive Spaniards Road, London, NW3 7JD | Director | 10 June 1998 | Active |
64 Southway, Hampstead Garden Suburb, London, NW11 6SA | Director | 10 June 1998 | Active |
Mr Robert Raynor Walker | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Chess Chambers, Chesham, HP5 1EG |
Nature of control | : |
|
Mrs Gillian Walker | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Connemara, Botley Lane, Chesham, England, HP5 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Accounts | Change account reference date company previous extended. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-16 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.