Caenshill House Limited WEYBRIDGE


Founded in 2006, Caenshill House, classified under reg no. 06000002 is an active company. Currently registered at Portmore House KT13 8DP, Weybridge the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Gary S., Kay G. and Allen N. and others. Of them, Timothy B. has been with the company the longest, being appointed on 3 April 2017 and Gary S. has been with the company for the least time - from 12 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline H. who worked with the the company until 6 October 2010.

Caenshill House Limited Address / Contact

Office Address Portmore House
Office Address2 Church Street
Town Weybridge
Post code KT13 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06000002
Date of Incorporation Wed, 15th Nov 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Gary S.

Position: Director

Appointed: 12 December 2023

Kay G.

Position: Director

Appointed: 19 June 2023

Allen N.

Position: Director

Appointed: 01 August 2022

Curchod & Co Llp

Position: Corporate Secretary

Appointed: 14 September 2018

Timothy B.

Position: Director

Appointed: 03 April 2017

Kevin B.

Position: Director

Appointed: 19 June 2023

Resigned: 27 March 2024

Robert W.

Position: Director

Appointed: 03 April 2017

Resigned: 24 September 2018

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Resigned: 01 February 2017

John L.

Position: Director

Appointed: 29 November 2010

Resigned: 10 May 2022

Gcs Property Management

Position: Corporate Secretary

Appointed: 06 October 2010

Resigned: 25 August 2015

Leslie H.

Position: Director

Appointed: 15 November 2006

Resigned: 10 December 2010

Jacqueline H.

Position: Secretary

Appointed: 15 November 2006

Resigned: 06 October 2010

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 15 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-12-312016-12-312020-12-312021-12-31
Net Worth62 54362 54362 543  
Balance Sheet
Net Assets Liabilities   62 54362 543
Net Assets Liabilities Including Pension Asset Liability62 54362 54362 543  
Tangible Fixed Assets62 74562 745   
Reserves/Capital
Called Up Share Capital99   
Shareholder Funds62 54362 54362 543  
Other
Creditors   202202
Fixed Assets62 74562 74562 74562 74562 745
Net Current Assets Liabilities-202-202-202202202
Total Assets Less Current Liabilities62 54362 54362 54362 54362 543
Creditors Due Within One Year202202202  
Number Shares Allotted 9   
Par Value Share 1   
Share Capital Allotted Called Up Paid99   
Share Premium Account62 53462 534   
Tangible Fixed Assets Cost Or Valuation62 74562 745   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New director was appointed on 2023-12-12
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements