CAIUS HOUSE (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

CAIUS HOUSE (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05468614

Incorporation date

01/06/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon28/10/2021
Appointment of Mrs Bernadette Morton as a director on 2020-01-01
dot icon28/10/2021
Termination of appointment of Ellen Kilby as a director on 2020-01-01
dot icon05/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-11-01 with updates
dot icon02/11/2020
Termination of appointment of Mark Deeprose as a director on 2016-11-30
dot icon02/11/2020
Secretary's details changed for Naomi Clare Creasey on 2020-11-02
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon15/02/2018
Micro company accounts made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/11/2016
Termination of appointment of a director
dot icon30/11/2016
Appointment of Mr Mark Deeprose as a director on 2016-10-30
dot icon30/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/11/2016
Appointment of Mr Mark Deeprose as a director on 2016-11-30
dot icon30/11/2016
Director's details changed for Susan Mary Landy on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Robert Simon Flowerday on 2016-11-30
dot icon30/11/2016
Director's details changed for Shaun Creasey on 2016-11-30
dot icon30/11/2016
Director's details changed for Ms Ellen Kilby on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Gary Murdoch on 2016-11-30
dot icon30/11/2016
Termination of appointment of Jonathan Michael Thomas Crump as a director on 2016-11-30
dot icon21/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Kelly Ann Morgan as a director on 2015-06-30
dot icon01/12/2015
Appointment of Ms Ellen Kilby as a director on 2015-06-30
dot icon11/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/11/2014
Appointment of Mr Gary Murdoch as a director on 2013-07-01
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/02/2012
Registered office address changed from 1 the Avenue Eastbourne E Sussex BN21 3YA on 2012-02-23
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/03/2011
Appointment of Jonathan Michael Thomas Crump as a director
dot icon09/03/2011
Termination of appointment of Robert Aldington-Smyth as a director
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Robert Simon Flowerday on 2009-10-01
dot icon07/06/2010
Director's details changed for Kelly Ann Morgan on 2009-10-01
dot icon07/06/2010
Director's details changed for Shaun Creasey on 2009-10-01
dot icon07/06/2010
Director's details changed for Susan Mary Landy on 2009-10-01
dot icon07/06/2010
Director's details changed for Robert John Aldington-Smyth on 2009-10-01
dot icon10/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from 13, caius house bolebrooke road bexhil-on-sea east sussex TN40 1EP
dot icon12/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/08/2008
Return made up to 01/06/08; full list of members
dot icon19/08/2008
Director appointed mr robert simon flowerday
dot icon19/08/2008
Appointment terminated director linda exley
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Return made up to 01/06/07; full list of members
dot icon16/11/2007
Director resigned
dot icon02/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/12/2006
New secretary appointed
dot icon01/08/2006
Return made up to 01/06/06; full list of members
dot icon01/08/2006
Location of debenture register
dot icon01/08/2006
Location of register of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Secretary resigned
dot icon01/06/2005
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
30/06/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kelly Ann
Director
01/06/2005 - 30/06/2015
-
Kilby, Ellen
Director
30/06/2015 - 01/01/2020
-
Exley, Linda
Director
01/06/2005 - 28/09/2007
-
Crump, Jonathan Michael Thomas
Director
22/07/2010 - 30/11/2016
-
Bardini, Jodee
Director
01/06/2005 - 18/11/2006
-

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+
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 CAIUS HOUSE (BEXHILL) LIMITED

CAIUS HOUSE (BEXHILL) LIMITED is an(a) Active company incorporated on 01/06/2005 with the registered office located at C/O CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. There are currently 7 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 CAIUS HOUSE (BEXHILL) LIMITED?

toggle

CAIUS HOUSE (BEXHILL) LIMITED is currently Active. It was registered on 01/06/2005 .

Where is CAIUS HOUSE (BEXHILL) LIMITED located?

toggle

CAIUS HOUSE (BEXHILL) LIMITED is registered at C/O CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does CAIUS HOUSE (BEXHILL) LIMITED do?

toggle

CAIUS HOUSE (BEXHILL) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAIUS HOUSE (BEXHILL) LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.