CAWDLE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAWDLE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392329

Incorporation date

12/03/2002

Size

Dormant

Contacts

Registered address

Registered address

3b Rosemary House Lanwades Business Park, Kennett, Newmarket CB8 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon25/02/2026
Director's details changed for Mr David Jose Massot on 2026-02-01
dot icon25/02/2026
Director's details changed for Wendy Weaving on 2026-02-01
dot icon25/02/2026
Change of details for Mr David Jose Massot as a person with significant control on 2026-02-02
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-03
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/03/2021
Secretary's details changed for David Massot on 2020-03-16
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Appointment of Dr Stephen James Mullock of Kore as a director on 2018-04-09
dot icon10/04/2018
Termination of appointment of Barrie William Griffiths as a director on 2018-04-09
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/04/2011
Director's details changed for David Massot on 2011-03-12
dot icon15/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon25/03/2010
Director's details changed for David Massot on 2010-03-12
dot icon25/03/2010
Director's details changed for Wendy Weaving on 2010-03-12
dot icon25/03/2010
Secretary's details changed for David Massot on 2010-03-12
dot icon25/03/2010
Director's details changed for Dr Barrie William Griffiths on 2010-03-12
dot icon28/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/04/2009
Return made up to 12/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/04/2008
Return made up to 12/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 12/03/07; full list of members
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
New director appointed
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon21/03/2006
Director resigned
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 12/03/05; full list of members
dot icon11/05/2004
Return made up to 12/03/04; full list of members
dot icon11/05/2004
Registered office changed on 11/05/04 from: 112 hills road cambridge CB2 1PH
dot icon11/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Secretary resigned;director resigned
dot icon15/10/2003
Director resigned
dot icon29/08/2003
Ad 18/08/03--------- £ si 97@1=97 £ ic 2/99
dot icon29/08/2003
Nc dec already adjusted 18/08/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon13/04/2003
Return made up to 12/03/03; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Secretary resigned
dot icon30/08/2002
Certificate of change of name
dot icon12/03/2002
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
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
99.00
-
0.00
99.00
-
2022
-
99.00
-
0.00
99.00
-
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
Weaving, Wendy
Director
28/05/2005 - Present
3
Massot, David Jose
Director
03/10/2003 - Present
26
Pickthorn, Thomas David Alexander
Director
12/03/2002 - 29/08/2002
102
Massot, David
Secretary
31/08/2006 - Present
-
Mullock Of Kore, Stephen James, Dr
Director
09/04/2018 - 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 CAWDLE COURT MANAGEMENT LIMITED

CAWDLE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 3b Rosemary House Lanwades Business Park, Kennett, Newmarket CB8 7PN. There are currently 4 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 CAWDLE COURT MANAGEMENT LIMITED?

toggle

CAWDLE COURT MANAGEMENT LIMITED is currently Active. It was registered on 12/03/2002 .

Where is CAWDLE COURT MANAGEMENT LIMITED located?

toggle

CAWDLE COURT MANAGEMENT LIMITED is registered at 3b Rosemary House Lanwades Business Park, Kennett, Newmarket CB8 7PN.

What does CAWDLE COURT MANAGEMENT LIMITED do?

toggle

CAWDLE COURT 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 CAWDLE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with no updates.