Background WavePink WaveYellow Wave

CILLDARA GROUP (EXETER) LTD (12193666)

CILLDARA GROUP (EXETER) LTD (12193666) is an active UK company. incorporated on 6 September 2019. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CILLDARA GROUP (EXETER) LTD has been registered for 6 years. Current directors include BARRACLOUGH, Christopher Hutton, CLARKE, Richard Anthony, GLOVER, Christopher Simon and 2 others.

Company Number
12193666
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRACLOUGH, Christopher Hutton, CLARKE, Richard Anthony, GLOVER, Christopher Simon, KELLY, Patrick James, WILKINS, Andrew Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILLDARA GROUP (EXETER) LTD

CILLDARA GROUP (EXETER) LTD is an active company incorporated on 6 September 2019 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CILLDARA GROUP (EXETER) LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12193666

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

The Mill 1 High Street Henley-In-Arden, B95 5AA,

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Aug 20
Director Left
Sept 21
Loan Secured
Feb 22
Loan Secured
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARRACLOUGH, Christopher Hutton

Active
1 High Street, Henley-In-ArdenB95 5AA
Born May 1963
Director
Appointed 06 Sept 2019

CLARKE, Richard Anthony

Active
1 High Street, Henley-In-ArdenB95 5AA
Born July 1965
Director
Appointed 06 Sept 2019

GLOVER, Christopher Simon

Active
1 High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 06 Sept 2019

KELLY, Patrick James

Active
1 High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 06 Sept 2019

WILKINS, Andrew Daniel

Active
1 High Street, Henley-In-ArdenB95 5AA
Born July 1971
Director
Appointed 06 Sept 2019

BAKER, Steven Peter

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born February 1973
Director
Appointed 06 Sept 2019
Resigned 20 Sept 2021

Persons with significant control

1

1 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2019
NEWINCIncorporation