UKBizDB.co.uk

CL58TS LIMITED

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

This company is commonly known as Cl58ts Limited. The company was founded 31 years ago and was given the registration number 02791910. The firm's registered office is in GODALMING. You can find them at First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CL58TS LIMITED
Company Number:02791910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director11 July 2014Active
First Floor River Court, The Old Mill Office, Mill Lane, Godalming, United Kingdom, GU7 1EZ

Director04 May 2021Active
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Secretary28 July 2014Active
27 Wynndale Road, South Woodford, London, E18 1DY

Secretary01 July 2000Active
64 Virginia Road, Thornton Heath, CR7 8EJ

Secretary04 August 1993Active
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Secretary16 October 2015Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Secretary19 February 1993Active
Byams House, Willesley, Tetbury, GL8 8QU

Director04 August 1993Active
Kinley House, Lower Durford Wood, Petersfield, GU31 5AS

Director03 January 1995Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Director03 August 1999Active
129 Lyndon Avenue, Blackfen, Sidcup, DA15 8RW

Director04 August 1993Active
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT

Director04 August 1993Active
56 Woodstock Road, Broxbourne, EN10 7NS

Director04 August 1993Active
First Floor, River Court, Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director11 July 2014Active
Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, BS35 1NL

Director19 February 1993Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Director19 February 1993Active
The Firs, Hook Heath Avenue Hook Heath, Woking, GU22 0HN

Director13 May 1996Active
Hathaway Grosvenor Road, Godalming, GU7 1PA

Director04 August 1993Active

People with Significant Control

Constantine Land Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, River Court, Old Mill Office Park, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Change account reference date company current extended.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download
2016-02-01Officers

Termination secretary company with name termination date.

Download
2015-10-16Officers

Appoint person secretary company with name date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.