Company Information for CADBURY HOUSE (LONDON) LIMITED
322 UPPER RICHMOND ROAD, UPPER RICHMOND ROAD, LONDON, SW15 6TL,
|
Company Registration Number
05293308
Private Limited Company
Active |
Company Name | |
---|---|
CADBURY HOUSE (LONDON) LIMITED | |
Legal Registered Office | |
322 UPPER RICHMOND ROAD UPPER RICHMOND ROAD LONDON SW15 6TL Other companies in RH2 | |
Company Number | 05293308 | |
---|---|---|
Company ID Number | 05293308 | |
Date formed | 2004-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2023 | |
Account next due | 23/03/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 13:47:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
J C F P SECRETARIES LTD |
||
JIBRAN AHMED |
||
SAMUEL DAVID BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL RIX |
Director | ||
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED |
Company Secretary | ||
PAUL ANTHONY FAIRBROTHER |
Company Secretary | ||
JANE COWMEADOW |
Director | ||
ROBERT JAMES ANDREW O'KEEFE |
Director | ||
RICHARD JOHN LILLY |
Director | ||
STUART MACKENZIE |
Director | ||
STUART MACKENZIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-08-01 | CURRENT | 1964-11-13 | Active | |
THE EDGE - WIMBLEDON HILL LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
BLUEGATES (WIMBLEDON) LIMITED | Company Secretary | 2017-05-18 | CURRENT | 1979-07-26 | Active | |
WESTRAYNE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-02-09 | CURRENT | 1959-05-27 | Active | |
HOLLYTREE CLOSE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1995-06-05 | Active | |
GRIFFIN GATE FREEHOLD LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1996-11-29 | Active | |
KERSFIELD MAINTENANCE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1960-08-09 | Active | |
40 PUTNEY HILL LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-05-16 | Active | |
BRIGHTON COURT (FREEHOLD) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-10-11 | Active | |
SHIRE PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1995-05-16 | Active | |
TRAGAIL FREEHOLD LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-09-13 | Active | |
THORNHILL MEWS MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-01-25 | Active | |
WELDIN MEWS MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2010-01-25 | Active | |
UPPER RICHMOND ROAD LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-08-19 | Active | |
KESHILL LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1993-06-29 | Active | |
KINGS YARD (PUTNEY) MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-02-17 | Active | |
12/20 ST MARY'S GROVE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-06-14 | Active | |
120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-05 | Active | |
TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1967-10-30 | Active | |
LAKEVIEW COURT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1981-05-11 | Active | |
RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1970-11-06 | Active | |
ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1980-10-03 | Active | |
PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1971-11-12 | Active | |
HILL COURT (PUTNEY) MAINTENANCE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1961-07-03 | Active | |
MANFRED COURT MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1982-10-05 | Active | |
MASTIN HOUSE MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1983-02-23 | Active | |
35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1998-06-26 | Active | |
38 CARLTON DRIVE FREEHOLD LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-12-08 | Active | |
FULLY PREPPED LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | ||
Register inspection address changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS DANIEL DAVID FORBER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/17 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL RIX | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Gordon & Co 9 Savoy Street London WC2E 7EG | |
TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited on 2016-04-01 | |
AP04 | Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01 | |
AA | 23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM 37 Bell Street Reigate Surrey RH2 7AG | |
AP04 | Appointment of Gordon & Company (Property Consultants) Limited as company secretary on 2015-05-18 | |
TM02 | Termination of appointment of Paul Anthony Fairbrother on 2015-05-18 | |
AA | 23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMUEL DAVID BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE COWMEADOW | |
AA | 23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JIBRAN AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT O'KEEFE | |
AR01 | 22/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAIRBROTHER / 22/11/2011 | |
AA | 23/06/11 TOTAL EXEMPTION SMALL | |
AA | 23/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | 23/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL RIX / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ANDREW O'KEEFE / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE COWMEADOW / 23/11/2009 | |
AA | 23/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD LILLY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/11/05--------- £ SI 6@1=6 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 23/06/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: FLAT 6, CADBURY HOUSE DROMORE ROAD LONDON SW15 3ET | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADBURY HOUSE (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CADBURY HOUSE (LONDON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |