This company is commonly known as Caenshill Management Limited. The company was founded 22 years ago and was given the registration number 04268937. The firm's registered office is in WEYBRIDGE. You can find them at Portmore House, Church Street, Weybridge, . This company's SIC code is 98000 - Residents property management.
Name | : | CAENSHILL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04268937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portmore House, Church Street, Weybridge, England, KT13 8DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portmore House, Church Street, Weybridge, England, KT13 8DP | Corporate Secretary | 01 February 2017 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Director | 03 April 2017 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Director | 19 June 2023 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Director | 01 August 2022 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Director | 12 December 2023 | Active |
Flat 4 Caenshill House, 5 Chaucer, Weybridge, KT13 0PB | Secretary | 20 March 2003 | Active |
4 Bedford Row, London, WC1R 4DF | Corporate Secretary | 13 August 2001 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 12 August 2010 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
9 Caenshill House, Chaucer Avenue, Weybridge, England, KT13 0PB | Director | 06 February 2020 | Active |
6 Caenshill House, 5 Chaucer Avenue, Weybridge, KT13 0PB | Director | 10 August 2003 | Active |
Flat 4 Caenshill House, 5 Chaucer, Weybridge, KT13 0PB | Director | 20 March 2003 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Director | 20 March 2003 | Active |
Meadow View Cottage, Bramley Road, Little London, RG26 5EY | Director | 13 August 2001 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 19 June 2006 | Active |
Avro Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0XQ | Director | 19 June 2007 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 13 August 2001 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Director | 25 May 2011 | Active |
10 Chaucer Avenue, Chaucer Avenue, Weybridge, KT13 0SS | Director | 20 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.