UKBizDB.co.uk

THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED

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

This company is commonly known as The Caxton Place Management Company (wrexham) Limited. The company was founded 20 years ago and was given the registration number 05110271. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED
Company Number:05110271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Corporate Secretary16 May 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director19 February 2020Active
211, Caxton Place, Wrexham, Wales, LL11 1PA

Director30 April 2013Active
87 Brynhyfryd, Nant Parc Johnstown, Wrexham, LL14 1PR

Secretary21 April 2005Active
21, The Oaks, Trevor, Wrexham, United Kingdom, LL20 7TX

Secretary07 September 2012Active
The Spinney, Caughall Road, Upton, Chester, United Kingdom, CH2 1LS

Secretary30 April 2013Active
7 Grosvenor Street, Chester, CH1 2DD

Secretary23 April 2004Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Corporate Secretary01 April 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 2004Active
123 Caxton Place, Regent Street, Wrexham, LL11 1PA

Director27 March 2006Active
Drewton House, Cross Lanes, Wrexham, LL13 OTL

Director23 April 2004Active
2, The Beechlands, Rhosnesni Lane, Wrexham, Wales, LL12 7LJ

Director30 April 2013Active
218, Caxton Place, Regent Street, Wrexham, LL11 1PA

Director12 February 2008Active
Military House, 24 Castle Street, Chester, CH1 2DS

Director18 November 2010Active
111, Caxton Place, Regent Street, Wrexham, LL11 1PA

Director04 November 2008Active
1, Bron-Y-Coed, Coed-Y-Glyn, Wrexham, Wales, LL13 7QJ

Director30 April 2013Active
65, Chester Road, Penyffordd, Chester, United Kingdom, CH4 0JP

Director30 April 2013Active
211 Caxton Place, Wrexham, LL11 1PA

Director19 April 2006Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director07 September 2017Active
Apartment 126 Caxton Place, Regent Street, Wrexham, LL11 1PA

Director27 March 2006Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director29 April 2016Active
Hillside, Pontyblew, Chirk, Wrexham, Wales, LL14 5BH

Director30 April 2013Active
Hillside, Pont Y Blew Chirk, Wrexham, LL14 5BH

Director15 November 2006Active
Military House, 24 Castle Street, Chester, CH1 2DS

Director01 April 2015Active
315, Caxton Place, Regent Street, Wrexham, LL11 1PA

Director04 November 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 April 2004Active

People with Significant Control

Mr Daniel Owen
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Significant influence or control
Ms Eileen Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Significant influence or control
Mr John Christopher Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Significant influence or control
Mr Charles Leslie Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Change corporate secretary company with change date.

Download
2023-10-17Address

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

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint corporate secretary company with name date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.