CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07401053

Incorporation date

08/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cavell Close, Bawdsey, Woodbridge, Suffolk IP12 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon19/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-10-31
dot icon04/04/2022
Appointment of Ms Susannah Louise Tappenden as a director on 2022-03-22
dot icon04/04/2022
Termination of appointment of Anna Victoria Wolfenden as a director on 2022-03-22
dot icon13/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon19/06/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon11/09/2020
Appointment of Susan Mary Foster as a director on 2020-08-17
dot icon11/09/2020
Termination of appointment of Jane White as a director on 2020-08-17
dot icon19/03/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/09/2019
Register inspection address has been changed from C/O a R Pearson 4 Cavell Close Bawdsey Woodbridge Suffolk IP12 3DD England to 17 East Lane Bawdsey Woodbridge IP12 3AP
dot icon27/09/2019
Appointment of Mrs Anna Victoria Wolfenden as a director on 2019-08-30
dot icon27/09/2019
Director's details changed for Mrs Margaret Nancy Taylor on 2019-08-30
dot icon27/09/2019
Termination of appointment of Edward Alfred Frank Newnham as a director on 2019-08-30
dot icon28/12/2018
Registered office address changed from 4 Cavell Close Bawdsey Woodbridge Suffolk IP12 3DD United Kingdom to 4 Cavell Close Bawdsey Woodbridge Suffolk IP12 3DD on 2018-12-28
dot icon28/12/2018
Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 4 Cavell Close Bawdsey Woodbridge Suffolk IP12 3DD on 2018-12-28
dot icon28/12/2018
Director's details changed for Darrell John Reeve on 2018-12-28
dot icon28/12/2018
Director's details changed for Miss Jane White on 2018-12-28
dot icon28/12/2018
Director's details changed for Darrell John Reeve on 2018-12-28
dot icon28/12/2018
Director's details changed for Edward Alfred Frank Newnham on 2018-12-28
dot icon28/12/2018
Director's details changed for Anthony Richard Pearson on 2018-12-28
dot icon08/11/2018
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon05/11/2016
Micro company accounts made up to 2016-10-31
dot icon08/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon01/11/2015
Micro company accounts made up to 2015-10-31
dot icon10/10/2015
Annual return made up to 2015-10-08 no member list
dot icon26/03/2015
Appointment of Mrs Margaret Nancy Taylor as a director on 2014-12-12
dot icon21/02/2015
Director's details changed for Rita Mary Butcher on 2014-06-01
dot icon21/02/2015
Termination of appointment of Michael John Betts as a director on 2014-12-12
dot icon14/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-08 no member list
dot icon05/01/2014
Director's details changed for Ms Jane White on 2014-01-03
dot icon05/01/2014
Director's details changed for Jane Woolf on 2014-01-03
dot icon23/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-08 no member list
dot icon11/10/2013
Register(s) moved to registered inspection location
dot icon11/10/2013
Register inspection address has been changed
dot icon10/06/2013
Appointment of Timothy Wesson as a director
dot icon30/04/2013
Registered office address changed from C/O Landex 18 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom on 2013-04-30
dot icon29/04/2013
Termination of appointment of Philip West as a director
dot icon29/04/2013
Termination of appointment of Thomas Davies as a director
dot icon19/04/2013
Appointment of Darrell John Reeve as a director
dot icon19/04/2013
Appointment of Edward Alfred Frank Newnham as a director
dot icon19/04/2013
Appointment of Rita Mary Butcher as a director
dot icon19/04/2013
Appointment of Anthony Richard Pearson as a director
dot icon19/04/2013
Appointment of Monica Michelle Dimitroff as a director
dot icon19/04/2013
Appointment of Mr John William Temple as a director
dot icon19/04/2013
Appointment of Neal Macleod Branston as a director
dot icon19/04/2013
Appointment of Marion Linda Richardson as a director
dot icon19/04/2013
Appointment of Patrick Adrian Maughan as a director
dot icon19/04/2013
Appointment of Jane Woolf as a director
dot icon05/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-08 no member list
dot icon08/10/2012
Director's details changed for Mr Thomas Glyn Davies on 2012-10-08
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-08 no member list
dot icon18/10/2011
Registered office address changed from 1 East Bank House Tide Mill Way Woodbridge Suffolk IP12 1BY United Kingdom on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Thomas Glyn Davies on 2011-10-01
dot icon18/10/2011
Director's details changed for Mr Philip Leslie West on 2011-10-01
dot icon29/03/2011
Appointment of Mr Michael John Betts as a director
dot icon08/10/2010
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
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.57K
-
0.00
-
-
2022
0
9.58K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Marion Linda
Director
12/02/2013 - Present
3
Temple, John William
Director
12/02/2013 - Present
3
Maughan, Patrick Adrian
Director
12/02/2013 - Present
17
Dimitroff, Monica Michelle
Director
12/02/2013 - Present
-
Taylor, Margaret Nancy
Director
12/12/2014 - 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 CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED

CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/2010 with the registered office located at 4 Cavell Close, Bawdsey, Woodbridge, Suffolk IP12 3DD. There are currently 12 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 CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED?

toggle

CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED is currently Active. It was registered on 08/10/2010 .

Where is CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED located?

toggle

CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED is registered at 4 Cavell Close, Bawdsey, Woodbridge, Suffolk IP12 3DD.

What does CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED do?

toggle

CAVELL CLOSE BAWDSEY MANAGEMENT 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 CAVELL CLOSE BAWDSEY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-08 with no updates.