CAULDWELL PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

CAULDWELL PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093005

Incorporation date

02/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 12 566 Chiswick High Road, London W4 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon03/02/2026
Registered office address changed from The Vizion 350 Avebury Boulevard Milton Keynes Bucks MK9 2JH United Kingdom to Building 12 566 Chiswick High Road London W4 5AN on 2026-02-03
dot icon03/02/2026
Appointment of Mr Guy Stewart Gittins as a director on 2026-01-07
dot icon03/02/2026
Appointment of Mr Christopher James Hough as a director on 2026-01-07
dot icon03/02/2026
Termination of appointment of James Edward Vintner as a director on 2026-01-07
dot icon03/02/2026
Termination of appointment of Jason Brett Holmes as a director on 2026-01-07
dot icon03/02/2026
Cessation of James Edward Vintner as a person with significant control on 2026-01-07
dot icon03/02/2026
Termination of appointment of Wayne Thomas William Murphy as a director on 2026-01-07
dot icon03/02/2026
Notification of Foxtons Limited as a person with significant control on 2026-01-07
dot icon03/02/2026
Cessation of Jason Brett Holmes as a person with significant control on 2026-01-07
dot icon03/02/2026
Cessation of Wayne Thomas William Murphy as a person with significant control on 2026-01-07
dot icon03/02/2026
Termination of appointment of Jason Brett Holmes as a secretary on 2026-01-07
dot icon28/01/2026
Satisfaction of charge 050930050006 in full
dot icon15/01/2026
Satisfaction of charge 5 in full
dot icon15/01/2026
Satisfaction of charge 4 in full
dot icon15/01/2026
Satisfaction of charge 2 in full
dot icon15/01/2026
Satisfaction of charge 3 in full
dot icon15/01/2026
Satisfaction of charge 050930050007 in full
dot icon15/01/2026
Satisfaction of charge 1 in full
dot icon22/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon17/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon12/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon05/06/2020
Registration of charge 050930050007, created on 2020-06-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon08/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon29/02/2016
Director's details changed for Wayne Thomas William Murphy on 2016-02-26
dot icon26/02/2016
Director's details changed for Jason Brett Holmes on 2016-02-26
dot icon27/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/12/2015
Registered office address changed from The Vizion 350 Avebury Boulevard Central Milton Keynes Bucks MK9 2JH to The Vizion 350 Avebury Boulevard Milton Keynes Bucks MK9 2JH on 2015-12-17
dot icon01/12/2015
Registration of charge 050930050006, created on 2015-11-27
dot icon14/05/2015
Director's details changed for Wayne Thomas William Murphy on 2015-05-14
dot icon01/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon27/03/2015
Registered office address changed from 518 Silbury Boulevard Central Milton Keynes Bucks MK9 2AD to The Vizion 350 Avebury Boulevard Central Milton Keynes Bucks MK9 2JH on 2015-03-27
dot icon20/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon25/11/2013
Secretary's details changed for Jason Brett Holmes on 2013-11-25
dot icon25/11/2013
Director's details changed for James Edward Vintner on 2013-11-25
dot icon25/11/2013
Director's details changed for Wayne Thomas William Murphy on 2013-11-25
dot icon25/11/2013
Director's details changed for Jason Brett Holmes on 2013-11-25
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/05/2009
Return made up to 02/04/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/05/2008
Return made up to 02/04/08; full list of members
dot icon01/05/2008
Director and secretary's change of particulars / jason holmes / 01/03/2008
dot icon20/04/2007
Return made up to 02/04/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/12/2006
Director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/05/2006
Return made up to 02/04/06; full list of members
dot icon15/05/2006
Location of register of members (non legible)
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon24/01/2006
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon18/05/2005
Return made up to 02/04/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: first floor, 44 high street newport pagnell bucks MK16 8AQ
dot icon18/10/2004
Registered office changed on 18/10/04 from: first floor, 1 station road newport pagnell bucks MK16 0AG
dot icon04/10/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Ad 02/04/04--------- £ si 98@1=98 £ ic 1/99
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed;new director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Registered office changed on 05/04/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.08M
-
0.00
1.65M
-
2022
33
1.11M
-
0.00
1.54M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hough, Christopher James
Director
07/01/2026 - Present
27
Vintner, James Edward
Director
02/04/2004 - 07/01/2026
2
Holmes, Jason Brett
Director
02/04/2004 - 07/01/2026
2
Murphy, Wayne Thomas William
Director
02/04/2004 - 07/01/2026
2
Gittins, Guy Stewart
Director
07/01/2026 - Present
17

Persons with Significant Control

7
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 PROPERTY SERVICES LTD

CAULDWELL PROPERTY SERVICES LTD is an(a) Active company incorporated on 02/04/2004 with the registered office located at Building 12 566 Chiswick High Road, London W4 5AN. There are currently 2 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 CAULDWELL PROPERTY SERVICES LTD?

toggle

CAULDWELL PROPERTY SERVICES LTD is currently Active. It was registered on 02/04/2004 .

Where is CAULDWELL PROPERTY SERVICES LTD located?

toggle

CAULDWELL PROPERTY SERVICES LTD is registered at Building 12 566 Chiswick High Road, London W4 5AN.

What does CAULDWELL PROPERTY SERVICES LTD do?

toggle

CAULDWELL PROPERTY SERVICES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAULDWELL PROPERTY SERVICES LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-02 with updates.