Cdc (tothill Street) Limited CATERHAM


Founded in 1988, Cdc (tothill Street), classified under reg no. 02310281 is an active company. Currently registered at Croudace House CR3 6XQ, Caterham the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Adrian W. and Steven T.. In addition one secretary - Caroline B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cdc (tothill Street) Limited Address / Contact

Office Address Croudace House
Office Address2 Tupwood Lane
Town Caterham
Post code CR3 6XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310281
Date of Incorporation Fri, 28th Oct 1988
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Adrian W.

Position: Director

Appointed: 01 June 2023

Caroline B.

Position: Secretary

Appointed: 01 January 2017

Steven T.

Position: Director

Appointed: 01 October 2015

Allan C.

Position: Director

Resigned: 30 September 2020

Steven T.

Position: Secretary

Appointed: 02 January 2014

Resigned: 01 January 2017

Russell D.

Position: Director

Appointed: 23 October 2013

Resigned: 31 May 2023

Andrew Y.

Position: Director

Appointed: 20 December 2005

Resigned: 31 December 2013

Anthony T.

Position: Director

Appointed: 31 August 2001

Resigned: 20 December 2005

Allan C.

Position: Secretary

Appointed: 21 October 1996

Resigned: 31 December 2013

John R.

Position: Director

Appointed: 05 June 1991

Resigned: 31 August 2001

Ronald H.

Position: Director

Appointed: 05 June 1991

Resigned: 31 December 1992

Christopher H.

Position: Secretary

Appointed: 05 June 1991

Resigned: 21 October 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Cromay Limited from Caterham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cromay Limited

Croudace House Tupwood Lane, Caterham, CR3 6XQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 01972683
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements