About

Registered Number: 03990332
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: MINSTER PROPERTY MANAGEMENT LTD, 7 The Square, Wimborne, Dorset, BH21 1JA

 

Caundle Villa Ltd was founded on 11 May 2000 and has its registered office in Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 7 directors listed as May, Peter Gordon, Clark, Lucy Jean, Thomas, Dorothy, Froud, Ronald Robert, Furnival, Pauline, Hewitt, Stanley Wallace, Tomes, Grace Edna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Lucy Jean 10 December 2018 - 1
THOMAS, Dorothy 14 November 2000 - 1
FROUD, Ronald Robert 14 November 2000 15 December 2012 1
FURNIVAL, Pauline 23 August 2011 22 October 2014 1
HEWITT, Stanley Wallace 14 November 2000 01 November 2013 1
TOMES, Grace Edna 14 November 2000 03 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MAY, Peter Gordon 01 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 10 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 12 May 2014
TM02 - Termination of appointment of secretary 21 November 2013
AP03 - Appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 19 May 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 19 May 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 18 May 2004
AAMD - Amended Accounts 15 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 18 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 20 May 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 03 May 2001
225 - Change of Accounting Reference Date 08 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.