UKBizDB.co.uk

CDC BESPOKE PROPERTIES LTD

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

This company is commonly known as Cdc Bespoke Properties Ltd. The company was founded 26 years ago and was given the registration number 03398560. The firm's registered office is in LUDLOW. You can find them at 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CDC BESPOKE PROPERTIES LTD
Company Number:03398560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:4 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Northwick Close, Worcester, WR3 7EF

Secretary24 October 2006Active
24, Willowslea Road, Bevere, Worcester, United Kingdom, WR3 7QP

Secretary23 November 2007Active
Greenhill Farm, Greenhill Lane, Hallow, Worcester, United Kingdom, WR2 6LG

Director03 July 1997Active
Greenhill Farm, Greenhill Lane, Hallow, United Kingdom, WR2 6LG

Director02 October 2009Active
18 The Avenue, Waresley, Kidderminster, DY11 7XR

Secretary03 July 1997Active
33 Gloucester Way, Bewdley, DY12 1QF

Secretary29 August 2001Active
44 Nightingale Close, Droitwich, WR9 7HB

Secretary20 July 2007Active
Conifers, The Paddock, Pedmore, West Midlands, DY9 0RE

Secretary03 December 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary03 July 1997Active
18 The Avenue, Waresley, Kidderminster, DY11 7XR

Director03 July 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director03 July 1997Active

People with Significant Control

Laura Douglas
Notified on:10 March 2023
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Douglas
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-02-24Address

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

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.