UKBizDB.co.uk

RUSSELL CAWBERRY LIMITED

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

This company is commonly known as Russell Cawberry Limited. The company was founded 37 years ago and was given the registration number 02031233. The firm's registered office is in CHEAM. You can find them at 31 The Broadway, , Cheam, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RUSSELL CAWBERRY LIMITED
Company Number:02031233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:31 The Broadway, Cheam, Surrey, SM3 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copshrews Cottage, Amersham Road, Beaconsfield, HP9 2UE

Secretary31 March 2008Active
38 Nonsuch Walk, South Cheam, SM2 7NG

Director01 August 2000Active
Copshrews Cottage, Amersham Road, Beaconsfield, HP9 2UE

Director-Active
8, The Ridgway, Sutton, England, SM2 5JY

Director01 September 1997Active
Copshrews Cottage, Amersham Road, Beaconsfield, HP9 2UE

Secretary-Active
261 Kingsbridge Road, Morden, SM4 4PY

Secretary06 June 2002Active
69 High Street, Bagshot, GU19 5AH

Corporate Secretary31 March 1994Active
10 Lackmore Gardens, Woodcote, Reading, RG8 0SL

Director01 April 1999Active
17 The Chenies, Petts Wood, Orpington, BR6 0ED

Director-Active
Mount House, 6 The Mount Drive, Reigate, RH2 0EZ

Director01 September 1997Active
1 Oakhurst Rise, Carshalton Beeches, Carshalton, SM5 4AG

Director-Active
261 Kingsbridge Road, Morden, SM4 4PY

Director-Active

People with Significant Control

Mr Pierce Francis Ryan
Notified on:07 April 2016
Status:Active
Date of birth:December 1962
Nationality:Irish
Country of residence:England
Address:8, The Ridgway, Sutton, England, SM2 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Minter International Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:31, The Broadway, Sutton, England, SM3 8BL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Accounts

Accounts with accounts type medium.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type medium.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type medium.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.