UKBizDB.co.uk

CAULDWELL INVESTMENTS LTD

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

This company is commonly known as Cauldwell Investments Ltd. The company was founded 9 years ago and was given the registration number 09376436. The firm's registered office is in MILTON KEYNES. You can find them at 350 Avebury Boulevard, , Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAULDWELL INVESTMENTS LTD
Company Number:09376436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:350 Avebury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 2JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH

Secretary06 January 2015Active
350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH

Director06 January 2015Active
350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH

Director06 January 2015Active
350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH

Director06 January 2015Active

People with Significant Control

James Edward Vintner
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Brett Holmes
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wayne Thomas William Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:350 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2JH
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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Accounts

Change account reference date company previous extended.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person secretary company with change date.

Download
2016-02-26Officers

Change person secretary company with change date.

Download
2016-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.