Background WavePink WaveYellow Wave

CAUNT PROPERTIES LIMITED (08251378)

CAUNT PROPERTIES LIMITED (08251378) is an active UK company. incorporated on 12 October 2012. with registered office in Sleaford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAUNT PROPERTIES LIMITED has been registered for 13 years. Current directors include CAUNT, Nicholas John, CAUNT, Paula Louise, CAUNT, Simon Mark.

Company Number
08251378
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
5 St. Vincent's, Sleaford, NG34 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAUNT, Nicholas John, CAUNT, Paula Louise, CAUNT, Simon Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUNT PROPERTIES LIMITED

CAUNT PROPERTIES LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Sleaford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAUNT PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08251378

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

5 St. Vincent's Sleaford, NG34 6AP,

Previous Addresses

Rosebank Scotts Hill Fulbeck Grantham Lincolnshire NG32 3JU
From: 29 July 2013To: 12 December 2022
Elm House Elmer House North Grantham Lincolnshire NG31 6RE United Kingdom
From: 6 December 2012To: 29 July 2013
Elm House Elmer Street North Granhtam Lincolnshire NG31 6RE United Kingdom
From: 12 October 2012To: 6 December 2012
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Sept 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAUNT, Nicholas John

Active
Hampton Street, LincolnLN1 1NE
Born December 1965
Director
Appointed 03 Dec 2012

CAUNT, Paula Louise

Active
SleafordNG34 6AP
Born March 1967
Director
Appointed 28 May 2013

CAUNT, Simon Mark

Active
SleafordNG34 6AP
Born May 1964
Director
Appointed 12 Oct 2012

HINDMARCH, David John

Resigned
York Street, LondonW1H 4QD
Born March 1965
Director
Appointed 12 Oct 2012
Resigned 28 May 2013

Persons with significant control

2

Mr Nicholas John Caunt

Active
Hampton Street, LincolnLN1 1NE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Mark Caunt

Active
SleafordNG34 6AP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 September 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Move Registers To Sail Company
16 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Resolution
31 October 2012
RESOLUTIONSResolutions
Incorporation Company
12 October 2012
NEWINCIncorporation