UKBizDB.co.uk

CWM CLYDACH ESTATES LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Springfield Lodge, Byers Lane, South Godstone, Godstone, England, RH9 8JH

Secretary01 August 2022Active
120, 120 Pickford Road, Markyate, St. Albans, United Kingdom, AL3 8RL

Director01 August 2022Active
120, 120 Pickford Road, Markyate, St. Albans, England, AL3 8RL

Director03 August 2022Active
Springfield Lodge, Byers Lane, South Godstone, Godstone, England, RH9 8JH

Director01 August 2022Active
Beckets, Pilgrims Way, West Humble, RH5 6AP

Director19 November 2003Active
Crab Hill Cottage, Crabhill Lane, South Nutfield, RH1 5NR

Director19 November 2003Active
Crab Hill Cottage, Crabhill Lane, South Nutfield, RH1 5NR

Secretary19 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 2003Active
120 Pickford Road, Pickford Road, Markyate, St. Albans, England, AL3 8RL

Director01 August 2022Active
Springfield Lodge, Byers Lane, South Godstone, Godstone, England, RH9 8JH

Director01 August 2022Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.