UKBizDB.co.uk

CASELTON-CLARK LTD

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

This company is commonly known as Caselton-clark Ltd. The company was founded 16 years ago and was given the registration number 06283911. The firm's registered office is in GERRARDS CROSS. You can find them at Building 1, Chalfont Park, Gerrards Cross, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASELTON-CLARK LTD
Company Number:06283911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 1, Chalfont Park, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG

Secretary26 September 2013Active
20 Norfolk Road, Brighton, England, BN1 3AA

Director28 January 2015Active
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG

Director01 August 2008Active
Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG

Director07 October 2010Active
17, Atkinson Close, Barton On Sea, New Milton, England, BH25 7FF

Secretary01 August 2008Active
84a Clarendon Road, Notting Hill, London, W11 2HR

Secretary18 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 June 2007Active
17, Atkinson Close, Barton On Sea, New Milton, England, BH25 7FF

Director01 August 2008Active
2, Greenmead Avenue, Everton, Lymington, SO41 0UF

Director18 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 June 2007Active

People with Significant Control

Mr Michael Thomas South
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy George South
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person secretary company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.