Warning: file_put_contents(c/dcc100d912165fd716060b3e260b0cc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Caddington Blue Limited, KT14 7LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CADDINGTON BLUE LIMITED

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

This company is commonly known as Caddington Blue Limited. The company was founded 13 years ago and was given the registration number 07492633. The firm's registered office is in WEST BYFLEET. You can find them at Unit 2 Wintersells Road, Byfleet, West Byfleet, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CADDINGTON BLUE LIMITED
Company Number:07492633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit 2 Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 February 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director19 January 2024Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director07 February 2019Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director19 January 2024Active
152a, Overdale, Ashtead, Wales, KT21 1PZ

Secretary14 January 2011Active
152a, Overdale, Ashtead, Wales, KT21 1PZ

Director14 January 2011Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director07 February 2019Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director07 February 2019Active

People with Significant Control

Alchemy Special Opportunities Llp
Notified on:07 February 2019
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stirling Ackroyd Group Limited
Notified on:07 February 2019
Status:Active
Country of residence:England
Address:Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Huw Davies
Notified on:30 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:2a The Quadrant, The Quadrant, Epsom, England, KT17 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-02-27Officers

Appoint corporate secretary company with name date.

Download
2020-02-21Miscellaneous

Legacy.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Change account reference date company current shortened.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Address

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

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.