CADOXTON PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CADOXTON PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303932

Incorporation date

22/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COLLINSON HALL, 9-11 Victoria Street, St. Albans, Hertfordshire AL1 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon27/04/2026
Micro company accounts made up to 2025-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon19/07/2024
Termination of appointment of Richard Emlyn Heppell as a director on 2024-07-19
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon24/08/2023
Termination of appointment of Jonathan Tony Cressey as a director on 2023-08-08
dot icon17/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon16/01/2023
Termination of appointment of Alexander James Day as a director on 2023-01-16
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon04/02/2022
Appointment of Mr Andrew Peasnell as a director on 2022-02-04
dot icon10/01/2022
Confirmation statement made on 2021-04-08 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon22/09/2020
Termination of appointment of Luis Moreno Jimenez as a director on 2020-09-22
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Termination of appointment of Hannah Fahlgren as a director on 2020-04-08
dot icon04/02/2020
Notification of a person with significant control statement
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon16/12/2019
Withdrawal of a person with significant control statement on 2019-12-16
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/02/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon18/02/2019
Termination of appointment of Raheel Puri as a director on 2019-02-18
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/04/2018
Appointment of Mr Paul Cartwright as a director on 2018-04-18
dot icon18/04/2018
Appointment of Mr Richard Emlyn Heppell as a director on 2018-04-18
dot icon05/04/2018
Termination of appointment of Tara Michelle Matcham Loch as a director on 2018-04-05
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Termination of appointment of Richard Emlyn Heppell as a director on 2016-12-08
dot icon05/12/2016
Appointment of Mr Alexander James Day as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Elizabeth Amy Barroeta as a director on 2016-11-22
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/06/2016
Appointment of Miss Hannah Fahlgren as a director on 2016-06-10
dot icon06/05/2016
Termination of appointment of Anita Caroline Thomson as a director on 2016-03-31
dot icon16/02/2016
Termination of appointment of Stuart John Brown as a director on 2016-02-16
dot icon26/01/2016
Appointment of Collinson Hall as a secretary on 2016-01-26
dot icon26/01/2016
Termination of appointment of Jonathan Tony Cressey as a secretary on 2016-01-26
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 1 Cadoxton Place 29 Avenue Road St. Albans Hertfordshire AL1 3PY to C/O Collinson Hall 9-11 Victoria Street St. Albans Hertfordshire AL1 3UB on 2015-06-23
dot icon14/06/2015
Micro company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/10/2014
Registered office address changed from 8 Cadoxton Place 29 Avenue Road St Albans Hertfordshire AL1 3PY to 1 Cadoxton Place 29 Avenue Road St. Albans Hertfordshire AL1 3PY on 2014-10-26
dot icon23/10/2014
Total exemption full accounts made up to 2013-11-30
dot icon16/12/2013
Appointment of Raheel Puri as a director
dot icon16/12/2013
Appointment of Jonathan Tony Cressey as a director
dot icon16/12/2013
Appointment of Jonathan Tony Cressey as a secretary
dot icon16/12/2013
Appointment of Tara Michelle Matcham Loch as a director
dot icon16/12/2013
Appointment of Anita Caroline Thomson as a director
dot icon16/12/2013
Appointment of Luis Moreno Jimenez as a director
dot icon16/12/2013
Appointment of Elizabeth Amy Barroeta as a director
dot icon16/12/2013
Appointment of Stuart John Brown as a director
dot icon16/12/2013
Termination of appointment of Graeme Eastham as a director
dot icon16/12/2013
Termination of appointment of Tessa Eastham as a director
dot icon16/12/2013
Appointment of Richard Emlyn Heppell as a director
dot icon04/12/2013
Registered office address changed from Brewmaster House the Maltings St. Albans Hertfordshire AL1 3HT on 2013-12-04
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+254.42 % *

* during past year

Cash in Bank

£9,059.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.35K
-
0.00
7.37K
-
2022
0
5.13K
-
0.00
2.56K
-
2023
0
109.00
-
0.00
9.06K
-
2023
0
109.00
-
0.00
9.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

109.00 £Descended-97.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.06K £Ascended254.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puri, Raheel
Director
25/11/2013 - 18/02/2019
2
Barroeta, Elizabeth Amy
Director
25/11/2013 - 22/11/2016
6
Thomson, Anita Caroline
Director
25/11/2013 - 31/03/2016
2
Eastham, Graeme Richard
Director
22/11/2012 - 29/11/2013
40
Eastham, Tessa Catherine
Director
22/11/2012 - 26/11/2013
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADOXTON PLACE MANAGEMENT COMPANY LIMITED

CADOXTON PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/2012 with the registered office located at C/O COLLINSON HALL, 9-11 Victoria Street, St. Albans, Hertfordshire AL1 3UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADOXTON PLACE MANAGEMENT COMPANY LIMITED?

toggle

CADOXTON PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/2012 .

Where is CADOXTON PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CADOXTON PLACE MANAGEMENT COMPANY LIMITED is registered at C/O COLLINSON HALL, 9-11 Victoria Street, St. Albans, Hertfordshire AL1 3UB.

What does CADOXTON PLACE MANAGEMENT COMPANY LIMITED do?

toggle

CADOXTON PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CADOXTON PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-12-31.