This company is commonly known as Cwm Clydach Estates Limited. The company was founded 20 years ago and was given the registration number 04969878. The firm's registered office is in REDHILL. You can find them at Crab Hill Cottage, Crab Hill, Lane, South Nutfield, Redhill, Surrey. This company's SIC code is 01500 - Mixed farming.
Name | : | CWM CLYDACH ESTATES LIMITED |
---|---|---|
Company Number | : | 04969878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crab Hill Cottage, Crab Hill, Lane, South Nutfield, Redhill, Surrey, RH1 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield Lodge, Byers Lane, South Godstone, Godstone, England, RH9 8JH | Secretary | 01 August 2022 | Active |
120, 120 Pickford Road, Markyate, St. Albans, United Kingdom, AL3 8RL | Director | 01 August 2022 | Active |
120, 120 Pickford Road, Markyate, St. Albans, England, AL3 8RL | Director | 03 August 2022 | Active |
Springfield Lodge, Byers Lane, South Godstone, Godstone, England, RH9 8JH | Director | 01 August 2022 | Active |
Beckets, Pilgrims Way, West Humble, RH5 6AP | Director | 19 November 2003 | Active |
Crab Hill Cottage, Crabhill Lane, South Nutfield, RH1 5NR | Director | 19 November 2003 | Active |
Crab Hill Cottage, Crabhill Lane, South Nutfield, RH1 5NR | Secretary | 19 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 2003 | Active |
120 Pickford Road, Pickford Road, Markyate, St. Albans, England, AL3 8RL | Director | 01 August 2022 | Active |
Springfield Lodge, Byers Lane, South Godstone, Godstone, England, RH9 8JH | Director | 01 August 2022 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 2003 | Active |
Mrs Catherine Jean Comfort | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120 Pickford Road, Pickford Road, St. Albans, England, AL3 8RL |
Nature of control | : |
|
Mrs Helen Rachel Guest | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield Lodge, Byers Lane, Godstone, England, RH9 8JH |
Nature of control | : |
|
Mr David Anthony Holland | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beckets, Pilgrims Way, Dorking, England, RH5 6AP |
Nature of control | : |
|
Mr Jonathan Andrew Holland | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | Crab Hill Cottage, Crab Hill, Redhill, RH1 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-14 | Officers | Appoint person director company with name date. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.