UKBizDB.co.uk

CYPRESS MEADOW ASSOCIATES LTD

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

This company is commonly known as Cypress Meadow Associates Ltd. The company was founded 7 years ago and was given the registration number 10203413. The firm's registered office is in CONSETT. You can find them at Unit 49 Consett Business Park, Villa Real, Consett, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CYPRESS MEADOW ASSOCIATES LTD
Company Number:10203413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 49 Consett Business Park, Villa Real, Consett, England, DH8 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD

Director25 February 2024Active
Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD

Director25 September 2020Active
Unit 49, Consett Business Park, Villa Real, Consett, England, DH8 6BP

Director09 April 2018Active
26, Dunelm Way, Consett, United Kingdom, DH8 7QS

Director27 May 2016Active
Unit 49, Consett Business Park, Villa Real, Consett, England, DH8 6BP

Director08 July 2019Active

People with Significant Control

Mr Stephen Paul Gibbons
Notified on:25 February 2024
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Office 3n Pinetree Business Centre, Durham Road, Chester Le Street, England, DH3 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Peter Dowson
Notified on:25 September 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Office 3n Pinetree Business Centre, Durham Road, Chester Le Street, England, DH3 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Hardy
Notified on:08 July 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 49, Consett Business Park, Consett, England, DH8 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Maureen Fairgray
Notified on:26 May 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:6, Fairview Drive, Consett, England, DH8 6QX
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Address

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

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.