UKBizDB.co.uk

CAFECOURT LIMITED

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

This company is commonly known as Cafecourt Limited. The company was founded 32 years ago and was given the registration number 02612246. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAFECOURT LIMITED
Company Number:02612246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Jades Manor, 143 Kings Road, Westcliff On Sea, SS0 8PP

Secretary24 April 2003Active
Flat 1 Jade Manor, 143 Kings Road, Westcliffe On Sea, SS0 8PP

Director24 April 2003Active
Grant Thornton House Melton Street, London, NW1 2EP

Secretary10 June 1991Active
Lilian Villa, 18 Dalwood Gardens, Hadleigh,

Secretary04 March 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 May 1991Active
Grant Thornton House, Melton Street, London, NW1 2EP

Director10 June 1991Active
39 Alexandra Street, Southend On Sea, SS1 1BU

Director04 March 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 May 1991Active
Grant Thornton House Melton Street, London, NW1 2EP

Director10 June 1991Active

People with Significant Control

Stephen Bessant
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:47 Cottesmore Gardens, Leigh On Sea, United Kingdom, SS9 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jackie Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:29 Lansdowne Road, London, United Kingdom, E18 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samantha Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:45 Westminster Drive, Westcliff On Sea, United Kingdom, SS0 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Laura Haydon
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:143 Kings Road, Flat 3 Jades Manor, Westcliff On Sea, United Kingdom, SS0 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Donna Bailey Pillow
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:160a Kings Road, Westcliffe On Sea, United Kingdom, SS0 8PP
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.