CAULDWELL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAULDWELL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221547

Incorporation date

16/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Kimbolton Road, Bedford, Bedfordshire MK40 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon29/03/2023
Director's details changed for Andrew Chapman on 2023-03-29
dot icon29/03/2023
Director's details changed for Nenadvid Govorusa on 2023-03-29
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Appointment of Mr Matthew Horn as a secretary on 2021-05-10
dot icon11/05/2021
Termination of appointment of John Denton as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Roy Henry Denton as a secretary on 2021-05-10
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Registered office address changed from Unit 4 Cauldwell Court Cauldwell Walk Bedford Bedfordshire MK42 9DT on 2011-04-12
dot icon15/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon15/03/2011
Director's details changed for John Denton on 2011-02-16
dot icon15/03/2011
Director's details changed for Andrew Chapman on 2011-02-16
dot icon15/03/2011
Director's details changed for Nenadvid Govorusa on 2011-02-16
dot icon02/07/2010
Termination of appointment of Celena Lennox Lamb as a secretary
dot icon02/07/2010
Appointment of Roy Henry Denton as a secretary
dot icon02/07/2010
Registered office address changed from Unit 3 Cauldwell Court Bedford Bedfordshire MK42 9DT on 2010-07-02
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Carey Lennox-Lamb as a director
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 16/02/09; change of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 16/02/08; change of members
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 16/02/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 16/02/06; full list of members
dot icon12/08/2005
Return made up to 16/02/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/10/2004
Registered office changed on 30/10/04 from: unit 5 cauldwell court cauldwell walk industrial estate bedford MK42 9DT
dot icon30/10/2004
New secretary appointed
dot icon30/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon26/02/2004
Return made up to 16/02/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon06/03/2003
Return made up to 16/02/03; full list of members
dot icon10/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon07/03/2002
Return made up to 16/02/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 16/02/01; full list of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon06/03/2000
Return made up to 16/02/00; full list of members
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon11/03/1999
Return made up to 16/02/99; full list of members
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 16/02/98; no change of members
dot icon26/06/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
New secretary appointed
dot icon11/03/1997
Return made up to 16/02/97; no change of members
dot icon30/08/1996
Full accounts made up to 1996-03-31
dot icon21/04/1996
Return made up to 16/02/96; full list of members
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Registered office changed on 16/08/95 from: 1 rother close bedford bedfordshire MK41 7BB
dot icon01/05/1995
Return made up to 16/02/95; no change of members
dot icon10/01/1995
Registered office changed on 10/01/95 from: 1 rother close bedford bedfordshire MK41 7BB
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon25/02/1994
Return made up to 16/02/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon22/10/1993
Registered office changed on 22/10/93 from: 15 grove place bedford MK40 3JJ
dot icon22/10/1993
Notice of resolution removing auditor
dot icon23/03/1993
Director's particulars changed
dot icon23/03/1993
Secretary's particulars changed;director's particulars changed
dot icon23/03/1993
Director's particulars changed
dot icon23/03/1993
Director's particulars changed
dot icon23/03/1993
Return made up to 16/02/93; full list of members
dot icon10/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/04/1992
Return made up to 16/02/91; no change of members
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Return made up to 16/02/92; full list of members
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon14/02/1992
Accounts for a small company made up to 1990-03-31
dot icon05/09/1991
Accounts for a small company made up to 1989-03-31
dot icon30/06/1991
Return made up to 16/12/90; no change of members
dot icon21/02/1991
Return made up to 16/12/89; full list of members
dot icon16/02/1988
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-38.65 % *

* during past year

Cash in Bank

£5,360.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.89K
-
0.00
8.43K
-
2022
0
8.19K
-
0.00
8.74K
-
2023
0
4.41K
-
0.00
5.36K
-
2023
0
4.41K
-
0.00
5.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.41K £Descended-46.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36K £Descended-38.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Andrew
Director
08/04/2002 - Present
-
Govorusa, Nenadvid
Director
08/04/2002 - 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

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 CAULDWELL COURT MANAGEMENT COMPANY LIMITED

CAULDWELL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at 40 Kimbolton Road, Bedford, Bedfordshire MK40 2NR. There are currently 2 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 CAULDWELL COURT MANAGEMENT COMPANY LIMITED?

toggle

CAULDWELL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/02/1988 .

Where is CAULDWELL COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAULDWELL COURT MANAGEMENT COMPANY LIMITED is registered at 40 Kimbolton Road, Bedford, Bedfordshire MK40 2NR.

What does CAULDWELL COURT MANAGEMENT COMPANY LIMITED do?

toggle

CAULDWELL COURT MANAGEMENT COMPANY 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 CAULDWELL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.