Background WavePink WaveYellow Wave

CIBITAS HOLT TOWN LIMITED (05203953)

CIBITAS HOLT TOWN LIMITED (05203953) is an active UK company. incorporated on 12 August 2004. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. CIBITAS HOLT TOWN LIMITED has been registered for 21 years. Current directors include DUDLEY-SCALES, Claire Louisa, MCLOUGHLIN, Helen.

Company Number
05203953
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUDLEY-SCALES, Claire Louisa, MCLOUGHLIN, Helen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIBITAS HOLT TOWN LIMITED

CIBITAS HOLT TOWN LIMITED is an active company incorporated on 12 August 2004 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. CIBITAS HOLT TOWN LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05203953

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

CIBITAS INVESTMENTS (EAST MANCHESTER) LTD
From: 12 September 2005To: 13 December 2012
CIBITAS INVESTMENTS (YORK) LIMITED
From: 4 October 2004To: 12 September 2005
EVER 2456 LIMITED
From: 12 August 2004To: 4 October 2004
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ
From: 12 November 2012To: 24 August 2021
Century House 11 St Peters Square Manchester M2 3DN United Kingdom
From: 12 August 2004To: 12 November 2012
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 11
Director Left
Jun 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
Aug 13
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 07 Nov 2012

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 27 Oct 2021

MCLOUGHLIN, Helen

Active
Otterspool Way, WatfordWD25 8JJ
Born December 1964
Director
Appointed 30 Nov 2012

COETZEE, Russell Steven

Resigned
64 Ellerdale Street, LondonSE13 7JU
Secretary
Appointed 25 Apr 2005
Resigned 31 Jul 2007

HARPER, Douglas John

Resigned
4 Lancaster Close, SouthportPR8 2LD
Secretary
Appointed 01 Aug 2007
Resigned 25 Jul 2012

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 25 Apr 2005

APPLETON, Michael John

Resigned
St Michael's Avenue, StockportSK7 2PG
Born December 1947
Director
Appointed 25 Apr 2005
Resigned 09 Aug 2006

BUXTON, Andrew Robert Fowell

Resigned
59 Cadogan Lane, LondonSW1X 9DT
Born April 1939
Director
Appointed 21 Aug 2006
Resigned 13 Apr 2017

CAMP, David John

Resigned
53 Waldegrave Park, TwickenhamTW1 47J
Born August 1957
Director
Appointed 21 Aug 2006
Resigned 09 May 2011

COCKSHAW, Alan, Sir

Resigned
Red Hill House 280 Leigh Road, ManchesterM28 1LH
Born July 1937
Director
Appointed 21 Aug 2006
Resigned 13 Apr 2017

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2012
Resigned 27 Oct 2021

HOEKSMA, Siep

Resigned
Flat 31 Aria House, LondonWC2B 5EN
Born February 1949
Director
Appointed 21 Aug 2006
Resigned 11 Dec 2007

MCLOUGHLIN, Stuart

Resigned
Otterspool Way, WatfordWD25 8JJ
Born August 1939
Director
Appointed 02 Oct 2012
Resigned 28 Oct 2025

PARKER, Guy Trevor

Resigned
Cann Lane North, Appleton WarringtonWA4 5NF
Born November 1960
Director
Appointed 30 Apr 2008
Resigned 02 Jun 2011

SCHREIER, Bernard, Sir

Resigned
Tenth Floor Suite Danubius Hotel, St Johns WoodNW8 7JT
Born March 1918
Director
Appointed 21 Aug 2006
Resigned 01 Jun 2013

SHELTON, David Keith

Resigned
5 Parkwood Close, LymmWA13 0NQ
Born November 1954
Director
Appointed 25 Apr 2005
Resigned 09 Aug 2006

TAYLOR, Martin Laurence

Resigned
20 Bushwood Road, RichmondTW9 3BQ
Born October 1949
Director
Appointed 11 Dec 2007
Resigned 30 Apr 2008

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 Aug 2004
Resigned 25 Apr 2005

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Legacy
18 October 2019
RP04CS01RP04CS01
Second Filing Change Details Of A Person With Significant Control
14 October 2019
RP04PSC05RP04PSC05
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Resolution
7 April 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
8 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Made Up Date
15 July 2013
AAAnnual Accounts
Auditors Resignation Company
29 May 2013
AUDAUD
Auditors Resignation Company
13 May 2013
AUDAUD
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Resolution
29 October 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Made Up Date
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Made Up Date
27 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Made Up Date
25 June 2009
AAAnnual Accounts
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
6 September 2007
287Change of Registered Office
Legacy
23 August 2007
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
14 June 2006
AAAnnual Accounts
Legacy
25 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Legacy
5 February 2005
122122
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 2004
NEWINCIncorporation