UKBizDB.co.uk

CAWTHORPE ESTATES LIMITED

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

This company is commonly known as Cawthorpe Estates Limited. The company was founded 16 years ago and was given the registration number 06404418. The firm's registered office is in NORTH EAST LINCS. You can find them at 36 High Street, Cleethorpes, North East Lincs, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CAWTHORPE ESTATES LIMITED
Company Number:06404418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, North East Lincs, DN35 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampton House, Church Lane Grimsby, Church Lane, Grimsby, England, DN31 1JR

Secretary19 February 2024Active
Hampton House, Church Lane Grimsby, Church Lane, Grimsby, England, DN31 1JR

Director15 October 2019Active
36, High Street, Cleethorpes, United Kingdom, DN35 8JN

Corporate Secretary19 October 2007Active
Hampton House, Church Lane Grimsby, Church Lane, Grimsby, England, DN31 1JR

Director15 October 2019Active
36 High Street, Cleethorpes, North East Lincs, DN35 8JN

Director10 December 2007Active
Hampton House, Church Lane Grimsby, Church Lane, Grimsby, England, DN31 1JR

Director19 October 2007Active

People with Significant Control

Mr Jonathan Christopher Lovelle
Notified on:19 October 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Hampton House, Church Lane Grimsby, Church Lane, Grimsby, England, DN31 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Love
Notified on:19 October 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Hampton House, Church Lane Grimsby, Church Lane, Grimsby, England, DN31 1JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person secretary company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.