This company is commonly known as Caistor Properties Limited. The company was founded 20 years ago and was given the registration number 05040221. The firm's registered office is in NORWICH. You can find them at Suite 16 St. Francis House 141-147, Queens Road, Norwich, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CAISTOR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05040221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 16 St. Francis House 141-147, Queens Road, Norwich, Norfolk, NR1 3PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Francis House, 141-147 Queens Road, Norwich, England, NR1 3PN | Director | 10 February 2004 | Active |
12 Keswick Close, Cringleford, Norwich, NR4 6UW | Secretary | 10 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 February 2004 | Active |
Mr Andrew Ian Duffield | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Suite 16 St. Francis House 141-147, Queens Road, Norwich, NR1 3PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-07 | Officers | Change person director company with change date. | Download |
2014-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.