Background WavePink WaveYellow Wave

CAE FELIN (DENBIGH) RESIDENTS MANAGEMENT COMPANY LIMITED (12576862)

CAE FELIN (DENBIGH) RESIDENTS MANAGEMENT COMPANY LIMITED (12576862) is an active UK company. incorporated on 28 April 2020. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. CAE FELIN (DENBIGH) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BURTON, John Nicholas, MADDOCK, Ashley Peter.

Company Number
12576862
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2020
Age
5 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, John Nicholas, MADDOCK, Ashley Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAE FELIN (DENBIGH) RESIDENTS MANAGEMENT COMPANY LIMITED

CAE FELIN (DENBIGH) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2020 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAE FELIN (DENBIGH) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12576862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 22
Director Left
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 28 Apr 2020

BURTON, John Nicholas

Active
Eaton Lane, TarporleyCW6 9DL
Born February 1970
Director
Appointed 13 Sept 2023

MADDOCK, Ashley Peter

Active
Eaton Lane, TarporleyCW6 9DL
Born April 1981
Director
Appointed 13 Sept 2023

JONES, Gwyn

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1987
Director
Appointed 28 Apr 2020
Resigned 13 Sept 2023

MACBRYDE, Simon Walt

Resigned
Eaton Lane, TarporleyCW6 9DL
Born August 1951
Director
Appointed 24 Aug 2020
Resigned 14 May 2022

MACBRYDE, Simon Walt

Resigned
Eaton Lane, TarporleyCW6 9DL
Born August 1951
Director
Appointed 28 Apr 2020
Resigned 24 Aug 2020

POWER, Kieran Noel

Resigned
Eaton Lane, TarporleyCW6 9DL
Born July 1972
Director
Appointed 24 Aug 2020
Resigned 14 May 2022

RUSSELL, Caryl Elizabeth

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1965
Director
Appointed 24 Aug 2020
Resigned 13 Sept 2023

Persons with significant control

1

Ffordd Richard Davies, St Asaph

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Incorporation Company
28 April 2020
NEWINCIncorporation