CAERNARVON HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CAERNARVON HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08768429

Incorporation date

08/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

112 Lions Lane, Ashley Heath, Ringwood BH24 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2013)
dot icon19/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon06/01/2026
Micro company accounts made up to 2025-11-30
dot icon08/07/2025
Micro company accounts made up to 2024-11-30
dot icon15/05/2025
Registered office address changed from 7 Orchard Close Ferndown BH22 8BS England to 112 Lions Lane Ashley Heath Ringwood BH24 2HW on 2025-05-15
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon01/04/2025
Notification of Martin Charles Hadnutt as a person with significant control on 2023-02-28
dot icon24/09/2024
Termination of appointment of Henry George Summers as a director on 2024-08-30
dot icon24/09/2024
Appointment of Ms Shalini Mindra Booluck as a director on 2024-08-30
dot icon15/07/2024
Micro company accounts made up to 2023-11-30
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-11-30
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon11/11/2021
Notification of Anthony David Taylor as a person with significant control on 2021-11-01
dot icon05/11/2021
Withdrawal of a person with significant control statement on 2021-11-05
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-11-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-11-30
dot icon27/02/2019
Appointment of Mr Henry George Summers as a director on 2019-02-17
dot icon17/01/2019
Termination of appointment of Sindy Eschilo as a director on 2019-01-16
dot icon10/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-11-30
dot icon09/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon21/08/2017
Appointment of Mrs Susan Rosina Hadnutt as a director on 2017-08-17
dot icon21/08/2017
Appointment of Mr Martin Charles Hadnutt as a director on 2017-08-17
dot icon21/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/08/2017
Appointment of Mr Anthony David Taylor as a director on 2017-08-18
dot icon21/08/2017
Registered office address changed from 3 Norwich Avenue Flat 1 Bournemouth BH2 5TG England to 7 Orchard Close Ferndown BH22 8BS on 2017-08-21
dot icon07/03/2017
Registered office address changed from 60 60 Labrador Drive Poole Dorset BH15 1UX England to 3 Norwich Avenue Flat 1 Bournemouth BH2 5TG on 2017-03-07
dot icon07/03/2017
Termination of appointment of Sandra Elizabeth Poulter as a director on 2017-03-06
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/11/2016
Registered office address changed from 664 Ringwood Road Poole Dorset BH12 4NA to 60 60 Labrador Drive Poole Dorset BH15 1UX on 2016-11-15
dot icon08/08/2016
Micro company accounts made up to 2015-11-30
dot icon27/06/2016
Director's details changed for Sandra Elizabeth Ergis on 2016-06-24
dot icon11/11/2015
Annual return made up to 2015-11-08 no member list
dot icon06/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/03/2015
Annual return made up to 2014-11-08 no member list
dot icon06/03/2015
Director's details changed for Sandra Elizabeth Ergis on 2014-06-13
dot icon04/02/2015
Registered office address changed from 25 Hazel Drive Ferndown Dorset BH22 9SP United Kingdom to 664 Ringwood Road Poole Dorset BH12 4NA on 2015-02-04
dot icon08/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.14K
-
0.00
-
-
2022
0
5.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Anthony David
Director
18/08/2017 - Present
2
Hadnutt, Susan Rosina
Director
17/08/2017 - Present
1
Mr Martin Charles Hadnutt
Director
17/08/2017 - Present
5
Summers, Henry George
Director
17/02/2019 - 30/08/2024
-
Booluck, Shalini Mindra
Director
30/08/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERNARVON HOUSE FREEHOLD LIMITED

CAERNARVON HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 08/11/2013 with the registered office located at 112 Lions Lane, Ashley Heath, Ringwood BH24 2HW. There are currently 5 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 CAERNARVON HOUSE FREEHOLD LIMITED?

toggle

CAERNARVON HOUSE FREEHOLD LIMITED is currently Active. It was registered on 08/11/2013 .

Where is CAERNARVON HOUSE FREEHOLD LIMITED located?

toggle

CAERNARVON HOUSE FREEHOLD LIMITED is registered at 112 Lions Lane, Ashley Heath, Ringwood BH24 2HW.

What does CAERNARVON HOUSE FREEHOLD LIMITED do?

toggle

CAERNARVON HOUSE FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAERNARVON HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-09 with no updates.