About

Registered Number: 05093005
Date of Incorporation: 02/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Vizion, 350 Avebury Boulevard, Milton Keynes, Bucks, MK9 2JH,

 

Established in 2004, Cauldwell Property Services Ltd are based in Milton Keynes. The current directors of this business are listed as Holmes, Jason Brett, Murphy, Wayne Thomas William, Vintner, James Edward in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jason Brett 02 April 2004 - 1
MURPHY, Wayne Thomas William 02 April 2004 - 1
VINTNER, James Edward 02 April 2004 - 1

Filing History

Document Type Date
MR01 - N/A 05 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 April 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 17 December 2015
MR01 - N/A 01 December 2015
CH01 - Change of particulars for director 14 May 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 08 December 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 24 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 15 May 2006
353a - Register of members in non-legible form 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
225 - Change of Accounting Reference Date 24 January 2006
363a - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 22 February 2005
287 - Change in situation or address of Registered Office 18 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 24 June 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

Deed of deposit 13 September 2004 Outstanding

N/A

Debenture 17 June 2004 Outstanding

N/A

Debenture 24 May 2004 Outstanding

N/A

Debenture 24 May 2004 Outstanding

N/A

Debenture 24 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.