UKBizDB.co.uk

CADENCE LAND LIMITED

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

This company is commonly known as Cadence Land Limited. The company was founded 9 years ago and was given the registration number 09197770. The firm's registered office is in BRISTOL. You can find them at Westbury Court Church Road, Westbury-on-trym, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CADENCE LAND LIMITED
Company Number:09197770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Westbury Court Church Road, Westbury-on-trym, Bristol, England, BS9 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lydes Farm, Stowey, Pensford, Bristol, United Kingdom, BS39 4DW

Director01 September 2014Active
The Old Rectory, Nempnett Thrubwell, Chew Stoke, Bristol, United Kingdom, BS40 8YQ

Director01 September 2014Active
82 Spencer Drive, Midsomer Norton, Radstock, United Kingdom, BA3 2DN

Director01 September 2014Active

People with Significant Control

Village Design & Creative Marketing Limited
Notified on:07 January 2018
Status:Active
Country of residence:England
Address:Fifth Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hoy
Notified on:01 September 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Edward Stanford
Notified on:01 September 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Mark Williams
Notified on:01 September 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Westbury Court, Church Road, Bristol, England, BS9 3EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.