Background WavePink WaveYellow Wave

CAUDWELL PROPERTIES (109) LTD (07672987)

CAUDWELL PROPERTIES (109) LTD (07672987) is an active UK company. incorporated on 16 June 2011. 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 (109) LTD has been registered for 14 years. Current directors include BOSSON, Richard, FENTON, Michael Edwin.

Company Number
07672987
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 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, FENTON, Michael Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUDWELL PROPERTIES (109) LTD

CAUDWELL PROPERTIES (109) LTD is an active company incorporated on 16 June 2011 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 (109) LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07672987

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 30 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: 16 June 2011To: 16 March 2017
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Feb 19
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Dec 23
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Mar 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOSSON, Richard

Active
Broughton, StaffordST21 6NS
Born March 1964
Director
Appointed 16 Jun 2011

FENTON, Michael Edwin

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

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 16 Jun 2011
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 16 Jun 2011
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

David Hodgson Canfield

Ceased
Broughton, Nr EccleshallST21 6NS
Born June 2016

Nature of Control

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

Filing History

56

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 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
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
Memorandum Articles
8 July 2024
MAMA
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Resolution
30 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
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
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
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
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 Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
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
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 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
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2011
NEWINCIncorporation