UKBizDB.co.uk

CAULKLEY VIEW LTD

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

This company is commonly known as Caulkley View Ltd. The company was founded 5 years ago and was given the registration number 12014154. The firm's registered office is in BURTON-UPON-TRENT. You can find them at 7 Faraday Court, First Avenue, Burton-upon-trent, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAULKLEY VIEW LTD
Company Number:12014154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Faraday Court, First Avenue, Burton-upon-trent, Staffordshire, United Kingdom, DE14 2WX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A5 Optimum Business Park, Optimum Road, Optimum Road, Swadlincote, England, DE11 0WT

Corporate Secretary01 September 2022Active
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director02 June 2020Active
1, Caulkley View, Hartshorne, Swadlincote, England, DE11 7BJ

Director03 December 2019Active
2, Caulkley View, Hartshorne, Swadlincote, England, DE11 7BJ

Director03 August 2020Active
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director23 May 2019Active
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director23 May 2019Active
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director17 June 2020Active
2, Caulkley View, Hartshorne, Swadlincote, England, DE11 7BJ

Director03 August 2020Active
3, Caulkley View, Hartshorne, Swadlincote, England, DE11 7BJ

Director05 July 2020Active

People with Significant Control

Mrs Jennifer White
Notified on:14 January 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Caulkley View, Hartshorne, Swadlincote, United Kingdom, DE11 7BJ
Nature of control:
  • Significant influence or control
Mrs Suzanne Bull
Notified on:14 January 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Caulkley View, Hartshorne, Swadlincote, United Kingdom, DE11 7BJ
Nature of control:
  • Significant influence or control
Mrs Jessica Jane Kilby
Notified on:14 January 2022
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:7 Faraday Court, First Avenue, Burton-Upon-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Significant influence or control
Mr Graham And Tina Thacker
Notified on:14 January 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Caulkley View, Hartshorne, Swadlincote, United Kingdom, DE11 7BJ
Nature of control:
  • Significant influence or control
Mr Peter Leonard Brown
Notified on:14 January 2022
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT
Nature of control:
  • Significant influence or control
Mr Haydn And Sophie Griffiths
Notified on:14 January 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT
Nature of control:
  • Significant influence or control
Mrs Sophie Griffiths
Notified on:23 May 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:7 Faraday Court, First Avenue, Burton On Trent, United Kingdom, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn James Griffiths
Notified on:23 May 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:7 Faraday Court, First Avenue, Burton On Trent, United Kingdom, DE14 2WX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2024-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Address

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

Download
2022-09-06Address

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

Download
2022-09-06Officers

Appoint corporate secretary company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.