UKBizDB.co.uk

CAENBY CORNER ESTATE LIMITED

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

This company is commonly known as Caenby Corner Estate Limited. The company was founded 38 years ago and was given the registration number 01930629. The firm's registered office is in GAINSBOROUGH. You can find them at Lindsey House, Hemswell Cliff, Gainsborough, Lincs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAENBY CORNER ESTATE LIMITED
Company Number:01930629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lindsey House, Hemswell Cliff, Gainsborough, Lincs, DN21 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindsey House, Hemswell Cliff, Gainsborough, DN21 5TH

Secretary22 November 2006Active
7 Stoney Lane, Glentworth, Gainsborough, DN21 5DF

Director-Active
Brandy Wharf Farm, Brandy Wharf, Gainsborough, DN21 4RT

Director04 October 2005Active
Greenways High Street, Scampton, Lincoln, LN1 2SD

Director30 July 1992Active
Highfields, Church Lane, Benniworth, Market Rasen, LN8 6JP

Director18 June 2001Active
The Barns, Field Lane Normanby By Spital, Market Rasen, LN8 2HB

Director12 October 2006Active
Lindsey House, Hemswell Cliff, Gainsborough, DN21 5TH

Director04 October 2005Active
The Old Rectory, Springthorpe, Gainsborough, DN21 5PZ

Secretary-Active
88 Brigg Road, Messingham, Scunthorpe, DN17 3RB

Director-Active
Ormonde House, 22 Easthorpe, Southwell, NG25 0HY

Director17 March 2004Active
5 Monks Road, Lincoln, LN2 5HL

Director28 March 1996Active
The Old Rectory, Springthorpe, Gainsborough, DN21 5PZ

Director-Active
Kenroyd Station Road, Blyton, Gainsborough, DN21 3LE

Director30 July 1992Active
Kenroyd Station Road, Blyton, Gainsborough, DN21 3LE

Director30 July 1992Active
Sycamore House, 11, High Street, Ingham, Lincoln, United Kingdom, LN1 2YW

Director17 March 2004Active
The Guard Room, Caenby Corner Estate, Hemswell Cliff, Gainsborough, DN21 5TL

Director26 February 2003Active
The Cottage, High Street, Caenby, Glentham, LN8 2EJ

Director30 July 1992Active
Hemswell Court Lancaster Green, Hemswell Cliff, Gainsborough, DN21 5TQ

Director-Active
Hemswell Court Lancaster Green, Hemswell Cliff, Gainsborough, DN21 5TQ

Director-Active
35 Turner Street, Lincoln, LN1 3JL

Director04 October 2005Active
Water Tower, Antiques And Collectables, Barton Road, Caenby Corner Estate Hemswell Cliff, Gainsborough, England, DN21 5TN

Director12 December 2013Active
Kate House, Hemswell Cliff, Gainsborough, DN21 5TJ

Director-Active
Clowery Cottage, Craypool Lane, Scothern, Lincoln, LN2 2UU

Director20 May 2002Active
The Guardroom, Hemswell Cliff, Gainsborough, DN21 5TL

Director-Active
The Old Rectory, High Street, Caenby, Market Rasen, LN8 2EJ

Director-Active
The Old Rectory, High Street, Caenby, Market Rasen, LN8 2EJ

Director13 August 2009Active
The Old Rectory, High Street, Caenby, Market Rasen, LN8 2EJ

Director-Active

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type micro entity.

Download
2015-07-20Accounts

Accounts with accounts type micro entity.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Officers

Change person director company with change date.

Download
2014-11-20Officers

Change person secretary company with change date.

Download
2014-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.