Background WavePink WaveYellow Wave

CAUDWELL PROPERTIES (100) LTD (06698255)

CAUDWELL PROPERTIES (100) LTD (06698255) is an active UK company. incorporated on 16 September 2008. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAUDWELL PROPERTIES (100) LTD has been registered for 17 years. Current directors include BOSSON, Richard John, FENTON, Michael Edwin.

Company Number
06698255
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
Coach House Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOSSON, Richard John, FENTON, Michael Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUDWELL PROPERTIES (100) LTD

CAUDWELL PROPERTIES (100) LTD is an active company incorporated on 16 September 2008 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAUDWELL PROPERTIES (100) LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06698255

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Coach House Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

Coach House Broughton Hall Broughton Eccleshall Stafford ST21 6NR England
From: 16 March 2017To: 16 March 2017
Broughton Hall Broughton Nr Eccleshall Staffordshire ST21 6NS
From: 16 September 2008To: 16 March 2017
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOSSON, Richard John

Active
Manor Road, NewcastleST5 5ET
Born March 1964
Director
Appointed 16 Sept 2008

FENTON, Michael Edwin

Active
Broughton, StaffordST21 6NS
Born March 1986
Director
Appointed 31 Jan 2026

CANFIELD, David Hodgson

Resigned
10 Ashfield Road, WorkingtonCA14 3HU
Secretary
Appointed 16 Sept 2008
Resigned 09 Jun 2023

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 09 Jun 2023
Resigned 24 Jun 2024

CAUDWELL, John David

Resigned
Broughton Hall, EccleshallST21 6NS
Born October 1952
Director
Appointed 16 Sept 2008
Resigned 06 Feb 2025

FENTON, Michael

Resigned
Broughton, StaffordST21 6NS
Born February 1986
Director
Appointed 06 Feb 2025
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Broughton, StaffordST21 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 01 Oct 2018
Broughton, StaffordST21 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mr John David Caudwell

Ceased
Broughton, StaffordST21 6NS
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
25 February 2009
288cChange of Particulars
Incorporation Company
16 September 2008
NEWINCIncorporation