CAUNTON PROPERTIES (BRINSLEY) LIMITED
LOUGHTON CAUNTON PROPERTIES (TOLLERTON) LIMITED CAUNTON PROPERTIES (STAMFORD) LIMITED BUSYTRADE LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 04026217
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of CAUNTON PROPERTIES (BRINSLEY) LIMITED are www.cauntonpropertiesbrinsley.co.uk, and www.caunton-properties-brinsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caunton Properties Brinsley Limited is a Private Limited Company. The company registration number is 04026217. Caunton Properties Brinsley Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Caunton Properties Brinsley Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . PEARCE, Nicholas Charles is a Secretary of the company. PEARCE, Nicholas Charles is a Director of the company. Secretary PEARCE, Margaret Anne has been resigned. Secretary ROBERTS, Barrie William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PEARCE, Roger has been resigned. Director ROBERTS, Barrie William has been resigned. Director ROBERTS, Keith Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARCE, Nicholas Charles
Appointed Date: 11 February 2006

Director
PEARCE, Nicholas Charles
Appointed Date: 30 December 2013
62 years old

Resigned Directors

Secretary
PEARCE, Margaret Anne
Resigned: 11 February 2006
Appointed Date: 09 October 2000

Secretary
ROBERTS, Barrie William
Resigned: 09 October 2000
Appointed Date: 13 July 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 July 2000
Appointed Date: 04 July 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 July 2000
Appointed Date: 04 July 2000
35 years old

Director
PEARCE, Roger
Resigned: 30 December 2013
Appointed Date: 09 October 2000
85 years old

Director
ROBERTS, Barrie William
Resigned: 09 October 2000
Appointed Date: 13 July 2000
81 years old

Director
ROBERTS, Keith Edward
Resigned: 09 October 2000
Appointed Date: 13 July 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Caunton Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Kean Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAUNTON PROPERTIES (BRINSLEY) LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 March 2016
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
28 Jul 2016
Confirmation statement made on 4 July 2016 with updates
12 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 53 more events
27 Sep 2000
New secretary appointed;new director appointed
27 Sep 2000
Registered office changed on 27/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Jul 2000
Nc inc already adjusted 13/07/00
18 Jul 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jul 2000
Incorporation