Cawston Properties Limited

General information

Name:

Cawston Properties Ltd

Office Address:

The Old Forge Idlicote CV36 5EA Shipston-on-stour

Number: 04829086

Incorporation date: 2003-07-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cawston Properties came into being in 2003 as a company enlisted under no 04829086, located at CV36 5EA Shipston-on-stour at The Old Forge. This company has been in business for 21 years and its last known state is active. This firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. The company's most recent accounts describe the period up to Saturday 31st December 2022 and the latest annual confirmation statement was filed on Monday 10th July 2023.

The business owes its success and permanent growth to three directors, who are Thomas A., Steven A. and David A., who have been guiding the company for fifteen years. To help the directors in their tasks, the abovementioned business has been utilizing the skillset of Steven A. as a secretary since July 2003.

Financial data based on annual reports

Company staff

Thomas A.

Role: Director

Appointed: 01 January 2009

Latest update: 26 February 2024

Steven A.

Role: Secretary

Appointed: 10 July 2003

Latest update: 26 February 2024

Steven A.

Role: Director

Appointed: 10 July 2003

Latest update: 26 February 2024

David A.

Role: Director

Appointed: 10 July 2003

Latest update: 26 February 2024

People with significant control

Executives with significant control over this firm are: Steven A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. David A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Thomas A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
David A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 October 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Potford's Dam Farn Coventry Road Cawston

Post code:

CV23 9JP

City / Town:

Rugby

HQ address,
2013

Address:

Potford's Dam Farn Coventry Road Cawston

Post code:

CV23 9JP

City / Town:

Rugby

HQ address,
2014

Address:

Potford's Dam Farn Coventry Road Cawston

Post code:

CV23 9JP

City / Town:

Rugby

HQ address,
2015

Address:

Potford's Dam Farn Coventry Road Cawston

Post code:

CV23 9JP

City / Town:

Rugby

Accountant/Auditor,
2015 - 2013

Name:

Walker Thompson Ltd

Address:

Accountants & Registered Auditors Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode