Cn Secretarial Limited ADDLESTONE


Founded in 2006, Cn Secretarial, classified under reg no. 05777415 is an active company. Currently registered at 500 Dashwood Lang Road KT15 2HJ, Addlestone the company has been in the business for eighteen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 21st May 2020 Cn Secretarial Limited is no longer carrying the name Brightwells Residential 2 Company.

The firm has 2 directors, namely William F., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 31 December 2019 and William F. has been with the company for the least time - from 30 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cn Secretarial Limited Address / Contact

Office Address 500 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05777415
Date of Incorporation Tue, 11th Apr 2006
Industry Residents property management
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

Peter T.

Position: Director

Appointed: 31 December 2019

Duncan C.

Position: Director

Appointed: 31 December 2019

Resigned: 30 November 2023

Nigel T.

Position: Director

Appointed: 22 March 2009

Resigned: 31 December 2019

Stephen S.

Position: Director

Appointed: 22 March 2009

Resigned: 31 October 2019

David D.

Position: Director

Appointed: 22 March 2009

Resigned: 19 January 2011

Patrick B.

Position: Director

Appointed: 12 February 2009

Resigned: 26 March 2019

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

William H.

Position: Secretary

Appointed: 19 June 2008

Resigned: 03 October 2008

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2007

Resigned: 17 June 2008

Mark V.

Position: Director

Appointed: 11 April 2006

Resigned: 31 December 2008

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 11 April 2006

Resigned: 16 May 2007

David H.

Position: Director

Appointed: 11 April 2006

Resigned: 21 June 2012

James H.

Position: Director

Appointed: 11 April 2006

Resigned: 30 January 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Crest Nicholson (South) Limited from Addlestone, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Nicholson (South) Limited

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1896948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brightwells Residential 2 Company May 21, 2020
Block F2 Whitelands Park November 3, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search