UKBizDB.co.uk

CWM CALON MANAGEMENT COMPANY ONE LIMITED

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

This company is commonly known as Cwm Calon Management Company One Limited. The company was founded 19 years ago and was given the registration number 05435452. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CWM CALON MANAGEMENT COMPANY ONE LIMITED
Company Number:05435452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary04 November 2010Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director14 June 2018Active
42 Bull Street, Birmingham, B4 6AF

Secretary13 June 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 April 2005Active
Bisley House, Falcon Close, Quedgeley, Gloucester, GL2 4LY

Secretary08 February 2007Active
49 Elmbridge Road, Gloucester, GL2 0NX

Director13 June 2005Active
19 Millheath Drive, Lisvane, Cardiff, CF14 0GA

Director18 November 2008Active
8 Sheendale Road, Richmond, United Kingdom, TW9 2JJ

Director12 May 2015Active
10 Berrymead Road, Cyncoed, CF23 6QA

Director01 February 2006Active
15 Clos Rheidol, Caldicot, NP26 4JD

Director13 June 2005Active
4 Talygarn Court, Talygarn Manor, Pontyclun, CF72 9UH

Director01 February 2006Active
Mount Pleasant House, Tonypandy, Rhondda, United Kingdom, CF40 1EH

Director24 July 2015Active
39 The Manor, Llantarnam, Cwmbran, NP44 3AQ

Director01 February 2006Active
2 Usk Vale Mews, Caerleon, Newport, NP18 1NE

Director18 November 2008Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director12 May 2015Active
58 Darren Viewl, Llangynwyd, Maesteg, Bridgend, United Kingdom, CF34 9SG

Director12 May 2015Active
9, Felders Mede, Hook, RG27 9TX

Director18 November 2008Active
32 Griffen Road, Weston Village, Weston Super Mare, BS24 7HG

Director13 November 2006Active
13 Worlebury Hill Road, Worlebury, Weston Super Mare, BS22 9SG

Director01 February 2006Active
Holmwood House The Beeches, Mill Road, Lisvane, CF14 0UN

Director13 June 2005Active
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director13 November 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 April 2005Active
20 Maes Y Nant, Creigiau, Cardiff, CF15 9EJ

Director18 November 2008Active
20 Maes Y Nant, Creigiau, Cardiff, CF15 9EJ

Director13 June 2005Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.