Background WavePink WaveYellow Wave

CAUDWELL PROPERTIES (108) LTD (07432121)

CAUDWELL PROPERTIES (108) LTD (07432121) is an active UK company. incorporated on 8 November 2010. 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 (108) LTD has been registered for 15 years. Current directors include BOSSON, Richard John, FENTON, Michael Edwin.

Company Number
07432121
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 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 (108) LTD

CAUDWELL PROPERTIES (108) LTD is an active company incorporated on 8 November 2010 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 (108) LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07432121

LTD Company

Age

15 Years

Incorporated 8 November 2010

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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

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 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

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

Previous Addresses

Broughtonhall Broughton Nr Eccleshall Staffordshire ST21 6NS
From: 8 November 2010To: 16 March 2017
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOSSON, Richard John

Active
Manor Road, NewcastleST5 5ET
Born March 1964
Director
Appointed 08 Nov 2010

FENTON, Michael Edwin

Active
Broughton, StaffordST21 6NS
Born March 1986
Director
Appointed 06 Feb 2025

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 08 Nov 2010
Resigned 09 Jun 2023

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 09 Jun 2023
Resigned 16 Aug 2024

CAUDWELL, John David

Resigned
Broughton, StaffordST21 6NS
Born October 1952
Director
Appointed 08 Nov 2010
Resigned 06 Feb 2025

Persons with significant control

4

1 Active
3 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

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Oct 2018

Mr David Hodgson Canfield

Ceased
Broughton, Nr EccleshallST21 6NS
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment 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
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
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
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 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
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Incorporation Company
8 November 2010
NEWINCIncorporation