UKBizDB.co.uk

CAULDWELL MANAGEMENT LTD

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

This company is commonly known as Cauldwell Management Ltd. The company was founded 6 years ago and was given the registration number 11064316. The firm's registered office is in IPSWICH. You can find them at Unit 3, 47 Knightsdale Road, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAULDWELL MANAGEMENT LTD
Company Number:11064316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, United Kingdom, IP1 4JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 47 Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ

Director26 February 2018Active
Suite 16, Enterprise House, Telford Road, Bicester, England, OX26 4LD

Corporate Director11 August 2022Active
342, Regents Park Road, London, England, N3 2LJ

Corporate Director11 August 2022Active
Unit 3, 47 Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ

Director15 November 2017Active
Unit 3, 47 Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ

Director27 February 2020Active
Suite 16, Enterprise House, Telford Road, Bicester, England, OX26 4LD

Corporate Director02 August 2022Active
11, Lynn Road, Ely, England, CB7 4EG

Corporate Director26 February 2018Active

People with Significant Control

Dapper Investments Ltd
Notified on:21 January 2022
Status:Active
Country of residence:England
Address:Cuckoo House, Cuckoo Hill, Bures, England, CO8 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Thackeray
Notified on:07 January 2022
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 47 Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Fellbond Ltd
Notified on:07 January 2022
Status:Active
Country of residence:England
Address:342, Regents Park Road, London, England, N3 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Martin
Notified on:23 November 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 47 Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Victor Dennis
Notified on:15 November 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 47 Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint corporate director company with name date.

Download
2022-08-11Officers

Appoint corporate director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-07Officers

Appoint corporate director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.