THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEW MILTON ENGLAND and has the status: Active.
THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED was incorporated 20 years ago on 23/04/2004 and has the registered number: 05110271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED was incorporated 20 years ago on 23/04/2004 and has the registered number: 05110271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED - NEW MILTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEWS BLOCK MANAGEMENT LTD | Corporate Secretary | 2022-05-16 | CURRENT | ||
MRS LESLIE PRICE | Jul 1948 | British | Director | 2013-04-30 | CURRENT |
MR RICHARD HOPWOOD | Jan 1980 | British | Director | 2020-02-19 | CURRENT |
ELUNED KELLY | Apr 1947 | British | Director | 2008-02-12 UNTIL 2013-01-01 | RESIGNED |
MR DAVID NICHOLAS EDWARDS | Secretary | 2012-09-07 UNTIL 2013-04-30 | RESIGNED | ||
THE CAXTON PLACE MANAGEMENT COMPANY LIMITED | Secretary | 2004-04-23 UNTIL 2005-04-21 | RESIGNED | ||
MRS REBECCA O'REILLY | Secretary | 2013-04-30 UNTIL 2015-04-01 | RESIGNED | ||
MRS LYNNE KELLY | Apr 1947 | British | Director | 2010-11-18 UNTIL 2015-04-01 | RESIGNED |
KWOK KIN LEE | Feb 1970 | British | Director | 2008-11-04 UNTIL 2016-04-29 | RESIGNED |
MR JONATHAN ROWE | May 1986 | British | Director | 2016-04-29 UNTIL 2017-08-15 | RESIGNED |
NIGEL ROBERTS | Feb 1963 | British | Director | 2006-03-27 UNTIL 2006-11-15 | RESIGNED |
MR ANDREW JAMES RICHARDS | Aug 1986 | British | Director | 2017-09-07 UNTIL 2020-02-07 | RESIGNED |
CHARLES LESLIE PRICE | Jul 1948 | British | Director | 2006-04-19 UNTIL 2007-11-14 | RESIGNED |
MR DANIEL OWEN | Aug 1986 | British | Director | 2013-04-30 UNTIL 2021-05-06 | RESIGNED |
MR STEVEN LORING | Aug 1948 | British | Director | 2013-04-30 UNTIL 2017-05-07 | RESIGNED |
MR JOHN CHRISTOPHER HUGHES | Dec 1951 | British | Director | 2013-04-30 UNTIL 2019-04-08 | RESIGNED |
PAUL NICHOLAS DAVIES | Dec 1967 | British | Secretary | 2005-04-21 UNTIL 2012-09-07 | RESIGNED |
FERELITH JOAN SMITH | Jul 1958 | British | Director | 2006-11-15 UNTIL 2010-11-18 | RESIGNED |
MR MICHAEL WILLIAM FORGRAVE | Jan 1964 | British | Director | 2004-04-23 UNTIL 2007-09-30 | RESIGNED |
SUSAN VERONICA ELLIOTT EDWARDS | Oct 1947 | British | Director | 2006-03-27 UNTIL 2006-11-15 | RESIGNED |
MR DAVID RAYMOND WILLIAMS | May 1960 | British | Director | 2015-04-01 UNTIL 2016-04-29 | RESIGNED |
EILEEN WILLIAMS | Apr 1953 | British | Director | 2008-11-04 UNTIL 2017-08-16 | RESIGNED |
FERELITH JOAN SMITH | Jul 1958 | British | Director | 2013-04-30 UNTIL 2016-04-29 | RESIGNED |
MATTHEWS OF CHESTER LIMITED | Corporate Secretary | 2015-04-01 UNTIL 2022-05-16 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-04-23 UNTIL 2004-04-23 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-04-23 UNTIL 2004-04-23 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2004-04-23 UNTIL 2004-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Owen | 2016-04-06 - 2021-05-06 | 8/1986 | Chester | Significant influence or control |
Ms Eileen Williams | 2016-04-06 - 2020-03-30 | 4/1953 | Chester | Significant influence or control |
Mr John Christopher Hughes | 2016-04-06 - 2019-04-08 | 12/1951 | Chester | Significant influence or control |
Mr Charles Leslie Price | 2016-04-06 | 7/1948 | Chester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_CAXTON_PLACE_MANAGEME - Accounts | 2023-03-14 | 30-09-2022 | £22,713 Cash £15,901 equity |
THE_CAXTON_PLACE_MANAGEME - Accounts | 2022-04-15 | 30-09-2021 | £47,423 Cash £35,376 equity |
THE_CAXTON_PLACE_MANAGEME - Accounts | 2021-04-17 | 30-09-2020 | £30,196 Cash £28,552 equity |
The Caxton Place Management Company (Wrexham) Limited Filleted accounts for Companies House (small and micro) | 2020-06-13 | 30-09-2019 | £29,687 Cash £26,826 equity |
Dormant Company Accounts - THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED | 2018-01-10 | 30-09-2017 | |
Dormant Company Accounts - THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED | 2016-12-06 | 30-04-2016 |