UKBizDB.co.uk

THE CAWSAND FORT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Cawsand Fort Management Company Limited. The company was founded 36 years ago and was given the registration number 02144278. The firm's registered office is in TORPOINT. You can find them at 4 The Fort, Cawsand, Torpoint, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE CAWSAND FORT MANAGEMENT COMPANY LIMITED
Company Number:02144278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 The Fort, Cawsand, Torpoint, England, PL10 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Fort, Cawsand, Torpoint, England, PL10 1PL

Director04 May 2020Active
4, The Fort, Cawsand, Torpoint, England, PL10 1PL

Director04 May 2020Active
14, The Fort, Cawsand, Torpoint, England, PL10 1PL

Director17 August 2020Active
Main House, Itton Court, Chepstow, NP16 6BW

Secretary25 April 2000Active
Great Trethew Manor, Horningtops, Liskeard, PL14 3PY

Secretary10 January 1995Active
Great Trethew Manor, Horningtops, Liskeard, PL14 3PY

Secretary-Active
The Old Plough Cottage, St Ives Cross, Liskeard, PL14 3LZ

Secretary-Active
4, The Fort, Cawsand, Torpoint, England, PL10 1PL

Director05 October 2019Active
Main House, Itton Court, Chepstow, United Kingdom, NP16 6BW

Director25 April 2000Active
4, The Fort, Cawsand, Torpoint, England, PL10 1PL

Director04 May 2020Active
26 The Fort, New Road Cawsand, Torpoint, PL10 1PL

Director25 April 2000Active
4, The Fort, Cawsand, Torpoint, England, PL10 1PL

Director04 May 2020Active
Great Trethew Manor, Horningtops, Liskeard, PL14 3PY

Director-Active

People with Significant Control

Karen Riley Carroll
Notified on:05 October 2019
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:4, The Fort, Torpoint, England, PL10 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Dan Carroll
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:England
Address:13, High Street, Lincoln, England, LN4 1NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Address

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

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-21Resolution

Resolution.

Download
2020-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-12Capital

Capital allotment shares.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Address

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

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.