CAENSHILL HOUSE LIMITED

Register to unlock more data on OkredoRegister

CAENSHILL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000002

Incorporation date

15/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon04/06/2025
Secretary's details changed for Grace Miller Ltd on 2025-06-01
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon04/04/2025
Registered office address changed from Portmore House Church Street Weybridge KT13 8DP England to 84 Coombe Road New Malden KT3 4QS on 2025-04-04
dot icon04/04/2025
Termination of appointment of Curchod & Co Llp as a secretary on 2025-02-28
dot icon04/04/2025
Appointment of Grace Miller Ltd as a secretary on 2025-03-01
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/03/2024
Termination of appointment of Kevin John Blake as a director on 2024-03-27
dot icon12/12/2023
Appointment of Mr Gary Richard Sharp as a director on 2023-12-12
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mrs Kay Jackie Green as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr Kevin John Blake as a director on 2023-06-19
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Mr Allen Nicholas as a director on 2022-08-01
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon25/05/2022
Termination of appointment of John Robert Luxford as a director on 2022-05-10
dot icon10/08/2021
Confirmation statement made on 2021-05-20 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Termination of appointment of Robert David Wallin as a director on 2018-09-24
dot icon14/09/2018
Appointment of Curchod & Co Llp as a secretary on 2018-09-14
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr Robert David Wallin as a director on 2017-04-03
dot icon11/04/2017
Appointment of Mr Timothy Richard Butcher as a director on 2017-04-03
dot icon10/04/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-02-01
dot icon10/04/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Portmore House Church Street Weybridge KT13 8DP on 2017-04-10
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Springfield House Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of Gcs Property Management as a secretary on 2015-08-25
dot icon10/06/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/11/2013
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2013-11-18
dot icon10/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon17/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-08-31
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/12/2010
Termination of appointment of Leslie Hooper as a director
dot icon09/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Jacqueline Hooper as a secretary
dot icon09/12/2010
Director's details changed for Leslie Charles Hooper on 2010-11-14
dot icon03/12/2010
Appointment of Mr John Robert Luxford as a director
dot icon21/10/2010
Appointment of Gcs Property Management as a secretary
dot icon14/10/2010
Registered office address changed from 73a High Street Egham Surrey TW20 9HE on 2010-10-14
dot icon02/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 15/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / leslie hooper / 01/01/2008
dot icon09/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/12/2007
Registered office changed on 04/12/07 from: 73A high street egham surrey TW20 9EX
dot icon27/11/2007
Return made up to 15/11/07; full list of members
dot icon13/12/2006
Ad 21/11/06--------- £ si 7@1=7 £ ic 1/8
dot icon28/11/2006
Resolutions
dot icon17/11/2006
Secretary resigned
dot icon15/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
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
62.54K
-
0.00
-
-
2021
0
62.54K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

62.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CURCHOD & CO LLP
Corporate Secretary
14/09/2018 - 28/02/2025
8
Butcher, Timothy Richard
Director
03/04/2017 - Present
4
Sharp, Gary Richard
Director
12/12/2023 - Present
10
Blake, Kevin John
Director
19/06/2023 - 27/03/2024
3
Green, Kay Jackie
Director
19/06/2023 - Present
6

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

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 CAENSHILL HOUSE LIMITED

CAENSHILL HOUSE LIMITED is an(a) Active company incorporated on 15/11/2006 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 5 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 CAENSHILL HOUSE LIMITED?

toggle

CAENSHILL HOUSE LIMITED is currently Active. It was registered on 15/11/2006 .

Where is CAENSHILL HOUSE LIMITED located?

toggle

CAENSHILL HOUSE LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CAENSHILL HOUSE LIMITED do?

toggle

CAENSHILL HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAENSHILL HOUSE LIMITED?

toggle

The latest filing was on 04/06/2025: Secretary's details changed for Grace Miller Ltd on 2025-06-01.