UKBizDB.co.uk

CAERWENT STORAGE LIMITED

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

This company is commonly known as Caerwent Storage Limited. The company was founded 22 years ago and was given the registration number 04359713. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CAERWENT STORAGE LIMITED
Company Number:04359713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ellingham Road, Hemel Hempstead, Hertfordshire, England, HP2 5LE

Director08 September 2004Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director13 April 2006Active
Birch Hall, Church Road, Windlesham, GU20 6BN

Director09 May 2003Active
13 Glynne Street, Canton, Cardiff, CF11 9NS

Secretary20 June 2002Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary24 January 2002Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Secretary13 April 2006Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director13 April 2006Active
77 West Road, Nottage, Porthcawl, CF36 3RY

Director20 June 2002Active
Windy Ridge, 4 Locks Lane, Porthcawl, CF36 3HY

Director20 June 2002Active
6 Robinson Close, Newent, GL18 1TQ

Director20 June 2002Active
30 Huntingdon Street, Bradford On Avon, BA15 1RE

Director20 June 2002Active

People with Significant Control

Gerard Versteegh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sloane Square House, 1 Holbein Place, London, England, SW1W 8NS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-13Officers

Change person director company with change date.

Download
2016-04-07Officers

Change person director company with change date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption full.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.