UKBizDB.co.uk

CHATEAU CLERBAUD LTD

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

This company is commonly known as Chateau Clerbaud Ltd. The company was founded 4 years ago and was given the registration number 12241504. The firm's registered office is in CAMBRIDGE. You can find them at Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHATEAU CLERBAUD LTD
Company Number:12241504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England, CB22 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Secretary04 February 2020Active
Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director28 November 2023Active
Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director03 April 2023Active
Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director04 February 2020Active
Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director18 May 2020Active
Unit D, South Cambridge Business Park, South Cambridge Business Park, Babraham Road, Cambridge, England, CB22 3JH

Director03 October 2019Active

People with Significant Control

Ms Gabriella Spiss
Notified on:04 October 2019
Status:Active
Date of birth:August 1960
Nationality:Austrian
Country of residence:England
Address:Suite D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lucie Ella Faulkner
Notified on:04 October 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:Suite D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Oxley
Notified on:03 October 2019
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Suite D, South Cambridge Business Park, Cambridge, England, CB22 3JH
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
2023-11-30Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Capital

Capital allotment shares.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.