CAUNDLE VILLA LIMITED

Register to unlock more data on OkredoRegister

CAUNDLE VILLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990332

Incorporation date

11/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MINSTER PROPERTY MANAGEMENT LTD, 7 The Square, Wimborne, Dorset BH21 1JACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon17/12/2024
Appointment of Mrs Susan Russell as a director on 2024-12-17
dot icon17/12/2024
Termination of appointment of Lucy Jean Clark as a director on 2024-12-17
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon13/05/2024
Termination of appointment of Peter Gordon May as a secretary on 2023-05-13
dot icon13/05/2024
Appointment of Minster Property Management as a secretary on 2024-05-13
dot icon05/12/2023
Termination of appointment of Dorothy Thomas as a director on 2023-11-28
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Mrs Lucy Jean Clark as a director on 2018-12-10
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon29/09/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Pauline Furnival as a director on 2014-10-22
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Stanley Hewitt as a secretary
dot icon21/11/2013
Appointment of Mr Peter Gordon May as a secretary
dot icon21/11/2013
Termination of appointment of Stanley Hewitt as a director
dot icon15/11/2013
Registered office address changed from Flat 4 Caundle Villa 24 Vicarage Road Verwood Dorset BH31 6DR on 2013-11-15
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Termination of appointment of Ronald Froud as a director
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/05/2012
Director's details changed for Ronald Robert Froud on 2012-05-11
dot icon14/05/2012
Director's details changed for Dorothy Thomas on 2012-05-11
dot icon14/05/2012
Director's details changed for Stanley Wallace Hewitt on 2012-05-11
dot icon03/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2011
Termination of appointment of Grace Tomes as a director
dot icon10/10/2011
Appointment of Pauline Furnival as a director
dot icon25/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon07/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon23/06/2008
Return made up to 11/05/08; no change of members
dot icon14/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2007
Return made up to 11/05/07; no change of members
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2006
Return made up to 11/05/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 11/05/05; full list of members
dot icon18/05/2004
Return made up to 11/05/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Amended accounts made up to 2003-03-31
dot icon02/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/05/2003
Return made up to 11/05/03; full list of members
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon08/02/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon28/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
Secretary resigned;director resigned
dot icon20/11/2000
Director resigned
dot icon12/10/2000
Registered office changed on 12/10/00 from: 15 new fields business pk 2 stinsford road, poole dorset BH17 0NF
dot icon12/10/2000
Ad 31/07/00-18/08/00 £ si 2@1=2 £ ic 2/4
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon11/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Lucy Jean
Director
10/12/2018 - 17/12/2024
1
Thomas, Dorothy
Director
14/11/2000 - 28/11/2023
-
May, Peter Gordon
Secretary
01/11/2013 - 13/05/2023
-
Management, Minster Property
Secretary
13/05/2024 - Present
-
Russell, Susan
Director
17/12/2024 - 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+
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 CAUNDLE VILLA LIMITED

CAUNDLE VILLA LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at C/O MINSTER PROPERTY MANAGEMENT LTD, 7 The Square, Wimborne, Dorset BH21 1JA. 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 CAUNDLE VILLA LIMITED?

toggle

CAUNDLE VILLA LIMITED is currently Active. It was registered on 11/05/2000 .

Where is CAUNDLE VILLA LIMITED located?

toggle

CAUNDLE VILLA LIMITED is registered at C/O MINSTER PROPERTY MANAGEMENT LTD, 7 The Square, Wimborne, Dorset BH21 1JA.

What does CAUNDLE VILLA LIMITED do?

toggle

CAUNDLE VILLA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAUNDLE VILLA LIMITED?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2025-03-31.