Company Information for CWC DEVELOPMENT MANAGEMENT LIMITED
23 BROADWALL, LONDON, SE1 9PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CWC DEVELOPMENT MANAGEMENT LIMITED | ||
Legal Registered Office | ||
23 BROADWALL LONDON SE1 9PL Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 09207440 | |
---|---|---|
Company ID Number | 09207440 | |
Date formed | 2014-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/08/2024 | |
Account next due | 27/05/2026 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 10:45:19 |
Companies House |
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 |
---|---|---|
ALUN ROGER DAVIES |
||
STEPHEN JOHN FINCH |
||
GUY NORMAN FISHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNDHURST HOMES (56) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Dissolved 2018-05-15 | |
SKYLINE HOMES (LYNDHURST) LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
MALTOVER NOMINEES LIMITED | Director | 2010-11-19 | CURRENT | 2004-03-10 | Dissolved 2017-08-15 | |
MALTOVER PROPERTY LIMITED | Director | 2005-06-15 | CURRENT | 2004-01-19 | Dissolved 2017-08-15 | |
SKYLINE PROPERTY CONSULTANCY LIMITED | Director | 2003-11-24 | CURRENT | 2003-11-24 | Active | |
SKYLINE (LAND & PROPERTY) LIMITED | Director | 1991-06-25 | CURRENT | 1991-06-07 | Active | |
CWC ESTATES CIC | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BLUELAND (SF) LIMITED | Director | 2008-03-04 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
BARTON FINCH (TROWBRIDGE) LIMITED | Director | 2006-01-10 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
BARTON FINCH (FULHAM) LIMITED | Director | 2005-03-04 | CURRENT | 2005-01-31 | Active | |
BARTON FINCH INVESTMENT COMPANY NO.1 LIMITED | Director | 2000-07-21 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
WYEBRIDGE ESTATES LIMITED | Director | 2000-05-05 | CURRENT | 2000-02-07 | Active | |
BARTON FINCH LIMITED | Director | 1999-10-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
NICHE NETWORKS LTD | Director | 2013-08-14 | CURRENT | 2013-06-04 | Dissolved 2015-09-29 | |
HOSKER LTD | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
FINANCE & GEMSTONE MARGARET LIMITED | Director | 2011-10-18 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
GRAPEVINE INVESTMENTS LIMITED | Director | 2011-08-01 | CURRENT | 1992-07-02 | Active | |
DEACONVILLE LIMITED | Director | 2008-05-31 | CURRENT | 1986-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/24 | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Stephen John Finch on 2022-09-02 | |
Director's details changed for Mr Stephen John Finch on 2022-08-25 | ||
Company name changed blueland (medicstwo) LIMITED\certificate issued on 04/07/22 | ||
CERTNM | Company name changed blueland (medicstwo) LIMITED\certificate issued on 04/07/22 | |
AA | 27/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/02/21 TO 27/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen John Finch as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NORMAN FISHER | |
PSC07 | CESSATION OF ALUN ROGER DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN ROGER DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 08/07/19 STATEMENT OF CAPITAL GBP 86.712 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FINCH / 20/03/2018 | |
PSC04 | Change of details for Mr Stephen John Finch as a person with significant control on 2018-03-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FINCH / 20/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 86.265 | |
SH01 | 04/04/17 STATEMENT OF CAPITAL GBP 86.265 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 83.565 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 83.565 | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 82.15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 80.25 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 80.25 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 28/02/16 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 80.25 | |
SH01 | 14/07/15 STATEMENT OF CAPITAL GBP 80.25 | |
SH02 | Sub-division of shares on 2015-03-09 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ALUN ROGER DAVIES | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 CWC DEVELOPMENT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CWC DEVELOPMENT MANAGEMENT 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. |