Background WavePink WaveYellow Wave

CAUDWELL PROPERTIES (110) LTD (07887187)

CAUDWELL PROPERTIES (110) LTD (07887187) is an active UK company. incorporated on 20 December 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 (110) LTD has been registered for 14 years. Current directors include BOSSON, Richard John, FENTON, Michael Edwin.

Company Number
07887187
Status
active
Type
ltd
Incorporated
20 December 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 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 (110) LTD

CAUDWELL PROPERTIES (110) LTD is an active company incorporated on 20 December 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 (110) LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07887187

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 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 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 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

Broughton Hall Broughton Nr Eccleshall Staffordshire ST21 6NS
From: 20 December 2011To: 16 March 2017
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Feb 19
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOSSON, Richard John

Active
Manor Road, Newcastle Under LymeST5 5ET
Born March 1964
Director
Appointed 20 Dec 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 20 Dec 2011
Resigned 09 Jun 2023

VERMA, Arun

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

CAUDWELL, John David

Resigned
Broughton, StaffordST21 6NS
Born October 1952
Director
Appointed 20 Dec 2011
Resigned 06 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Coach House, BroughtonST21 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018

Mr John David Caudwell

Ceased
Broughton, StaffordST21 6NS
Born January 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

53

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
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
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
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
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
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 No Updates
6 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
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 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
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2011
NEWINCIncorporation