CADBURY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CADBURY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07581909

Incorporation date

29/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon09/04/2026
Secretary's details changed for Mrs Tracey Jane Rousell on 2025-11-30
dot icon09/04/2026
Director's details changed for Mr Brian John Rousell on 2026-04-09
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon14/11/2025
Termination of appointment of Andrew Peter Rousell as a secretary on 2025-11-01
dot icon14/11/2025
Appointment of Mrs Tracey Jane Rousell as a secretary on 2025-11-01
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon08/11/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon08/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon14/11/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon25/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/11/2016
Unaudited abridged accounts made up to 2016-07-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/04/2014
Secretary's details changed for Andrew Peter Rousell on 2013-05-01
dot icon29/04/2014
Director's details changed for Mr Brian John Rousell on 2014-01-01
dot icon30/01/2014
Resolutions
dot icon17/01/2014
Particulars of variation of rights attached to shares
dot icon17/01/2014
Change of share class name or designation
dot icon17/01/2014
Resolutions
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Andrew Peter Rousell on 2012-10-01
dot icon19/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon27/04/2012
Secretary's details changed for Andrew Peter Rousell on 2012-03-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon26/05/2011
Current accounting period shortened from 2012-03-31 to 2011-07-31
dot icon28/04/2011
Appointment of Mr Brian John Rousell as a director
dot icon28/04/2011
Appointment of Andrew Peter Rousell as a secretary
dot icon28/04/2011
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom on 2011-04-28
dot icon28/04/2011
Termination of appointment of Samuel Lloyd as a director
dot icon29/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
15.11K
-
0.00
18.13K
-
2022
6
5.32K
-
0.00
2.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rousell, Andrew Peter
Secretary
29/03/2011 - 01/11/2025
-
Lloyd, Samuel George Alan
Director
29/03/2011 - 29/03/2011
586
Rousell, Brian John
Director
29/03/2011 - Present
4
Rousell, Tracey Jane
Secretary
01/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CADBURY PROPERTY MANAGEMENT LIMITED

CADBURY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/2011 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADBURY PROPERTY MANAGEMENT LIMITED?

toggle

CADBURY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 29/03/2011 .

Where is CADBURY PROPERTY MANAGEMENT LIMITED located?

toggle

CADBURY PROPERTY MANAGEMENT LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does CADBURY PROPERTY MANAGEMENT LIMITED do?

toggle

CADBURY PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADBURY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-29 with updates.