UKBizDB.co.uk

CADBURY HILL ESTATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Connemara, Botley Lane, Chesham, England, HP5 1XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connemara, Botley Lane, Chesham, England, HP5 1XS

Director01 April 2018Active
Connemara, Botley Lane, Chesham, England, HP5 1XS

Director01 August 2003Active
Flat 2 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY

Secretary10 June 1998Active
Chess Chambers, 2 Broadway Court, Chesham, HP5 1EG

Secretary15 November 2002Active
Connemara, Botley Lane, Ley Hill, Chesham, HP5 1XS

Secretary-Active
Chess Chambers, 2 Broadway Court, Chesham, HP5 1EG

Director30 November 1994Active
36 Mascalls Lane, Brentwood, CM14 5LR

Director09 June 1998Active
Flat 2 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY

Director10 June 1998Active
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

Director10 June 1998Active
64 Southway, Hampstead Garden Suburb, London, NW11 6SA

Director10 June 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Address

Change registered office address company with date old address new address.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-16Officers

Termination director company with name termination date.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.