Cbr Wealth Management Ltd

General information

Name:

Cbr Wealth Management Limited

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 08091239

Incorporation date: 2012-05-31

Dissolution date: 2022-04-26

End of financial year: 20 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Solihull under the ID 08091239. This company was established in the year 2012. The headquarters of this company was located at Lumaneri House Blythe Gate Blythe Valley Park. The zip code for this place is B90 8AH. The enterprise was officially closed on 2022-04-26, meaning it had been in business for ten years. The name transformation from Catherine B Richardson Wealth Management to Cbr Wealth Management Ltd took place on 2015-01-20.

The executives included: David N. designated to this position in 2020 in April, Darren W. designated to this position in 2020 and Matthew H. designated to this position in 2020 in April.

The companies that controlled this firm were as follows: Navigation Wealth Management Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Solihull at Blythe Gate, Blythe Valley Park, B90 8AH, West Midlands and was registered as a PSC under the registration number 11953339.

  • Previous company's names
  • Cbr Wealth Management Ltd 2015-01-20
  • Catherine B Richardson Wealth Management Limited 2012-05-31

Financial data based on annual reports

Company staff

David N.

Role: Director

Appointed: 20 April 2020

Latest update: 21 December 2022

Darren W.

Role: Director

Appointed: 20 April 2020

Latest update: 21 December 2022

Matthew H.

Role: Director

Appointed: 20 April 2020

Latest update: 21 December 2022

People with significant control

Navigation Wealth Management Limited
Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11953339
Notified on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catherine R.
Notified on 31 May 2017
Ceased on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 20 January 2023
Account last made up date 20 April 2021
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 2012-05-31
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 August 2014
Date Approval Accounts 13 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

136 Hooks Lane Thorngumbald Hull

Post code:

HU12 9QD

City / Town:

England

HQ address,
2016

Address:

136 Hooks Lane Thorngumbald Hull

Post code:

HU12 9QD

City / Town:

England

Search other companies

Services (by SIC Code)

  • 65110 : Life insurance
9
Company Age

Closest Companies - by postcode