CAWDOR CONSTRUCTION DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAWDOR CONSTRUCTION DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09140145

Incorporation date

21/07/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Greenwood House, Barnhill Road, Wareham BH20 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon18/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon04/04/2025
Notification of Cawdor Lettings Limited as a person with significant control on 2023-06-20
dot icon04/04/2025
Cessation of Danielle Macbeth as a person with significant control on 2023-06-20
dot icon04/04/2025
Cessation of Hamish Charles Bruce Macbeth as a person with significant control on 2023-06-20
dot icon04/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon19/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon16/05/2023
Satisfaction of charge 091401450001 in full
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon23/10/2022
Appointment of Mrs Danielle Jayne Macbeth as a director on 2022-10-21
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon30/08/2022
Satisfaction of charge 091401450003 in full
dot icon30/08/2022
Satisfaction of charge 091401450006 in full
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/02/2022
Registered office address changed from Knowle House Worgret Gardens Wareham Dorset BH20 4FD to Greenwood House Barnhill Road Wareham BH20 5BG on 2022-02-01
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/12/2020
Registration of charge 091401450006, created on 2020-12-03
dot icon29/10/2020
Satisfaction of charge 091401450004 in full
dot icon29/09/2020
Satisfaction of charge 091401450005 in full
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon25/02/2020
Registration of charge 091401450005, created on 2020-02-25
dot icon11/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon22/08/2019
Registration of charge 091401450004, created on 2019-08-21
dot icon24/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon05/07/2019
Registration of charge 091401450003, created on 2019-06-28
dot icon28/05/2019
Notification of Danielle Macbeth as a person with significant control on 2019-04-14
dot icon28/05/2019
Change of details for Mr Hamish Charles Bruce Macbeth as a person with significant control on 2019-04-06
dot icon15/05/2019
Satisfaction of charge 091401450002 in full
dot icon09/04/2019
Appointment of Mrs Danielle Macbeth as a secretary on 2019-04-09
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon30/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/09/2018
Registration of charge 091401450002, created on 2018-08-31
dot icon01/08/2018
Registration of charge 091401450001, created on 2018-07-27
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon20/02/2017
Micro company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/04/2016
Micro company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/07/2014
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
31/07/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
368.52K
-
0.00
48.89K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macbeth, Hamish Charles Bruce
Director
21/07/2014 - Present
5
Macbeth, Danielle Jayne
Director
21/10/2022 - Present
1
Macbeth, Danielle
Secretary
09/04/2019 - Present
-

Persons with Significant Control

5
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 CAWDOR CONSTRUCTION DEVELOPMENTS LTD

CAWDOR CONSTRUCTION DEVELOPMENTS LTD is an(a) Active company incorporated on 21/07/2014 with the registered office located at Greenwood House, Barnhill Road, Wareham BH20 5BG. There are currently 3 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 CAWDOR CONSTRUCTION DEVELOPMENTS LTD?

toggle

CAWDOR CONSTRUCTION DEVELOPMENTS LTD is currently Active. It was registered on 21/07/2014 .

Where is CAWDOR CONSTRUCTION DEVELOPMENTS LTD located?

toggle

CAWDOR CONSTRUCTION DEVELOPMENTS LTD is registered at Greenwood House, Barnhill Road, Wareham BH20 5BG.

What does CAWDOR CONSTRUCTION DEVELOPMENTS LTD do?

toggle

CAWDOR CONSTRUCTION DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAWDOR CONSTRUCTION DEVELOPMENTS LTD?

toggle

The latest filing was on 18/03/2026: Unaudited abridged accounts made up to 2025-07-31.