Cantelupe Mansions Limited BEXHILL-ON-SEA


Founded in 2014, Cantelupe Mansions, classified under reg no. 09164756 is an active company. Currently registered at 75 Findley's Of Cooden TN39 4SL, Bexhill-on-sea the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely John M., Gail D. and Audrey H. and others. Of them, Teresa V. has been with the company the longest, being appointed on 30 May 2018 and John M. has been with the company for the least time - from 30 June 2023. Currently 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.

Cantelupe Mansions Limited Address / Contact

Office Address 75 Findley's Of Cooden
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09164756
Date of Incorporation Wed, 6th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

John M.

Position: Director

Appointed: 30 June 2023

Gail D.

Position: Director

Appointed: 14 August 2022

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 July 2020

Audrey H.

Position: Director

Appointed: 15 February 2019

Jane D.

Position: Director

Appointed: 02 November 2018

Teresa V.

Position: Director

Appointed: 30 May 2018

Roberta P.

Position: Director

Appointed: 02 November 2018

Resigned: 17 February 2022

Anthony P.

Position: Director

Appointed: 02 November 2018

Resigned: 17 February 2022

Catherine H.

Position: Director

Appointed: 30 May 2018

Resigned: 17 February 2022

Daniel H.

Position: Director

Appointed: 30 May 2018

Resigned: 02 November 2018

William S.

Position: Secretary

Appointed: 25 October 2017

Resigned: 25 July 2020

Terence P.

Position: Secretary

Appointed: 27 January 2015

Resigned: 25 October 2017

Terence P.

Position: Director

Appointed: 06 August 2014

Resigned: 28 February 2020

Sheila C.

Position: Director

Appointed: 06 August 2014

Resigned: 26 January 2015

Irene H.

Position: Director

Appointed: 06 August 2014

Resigned: 26 June 2018

Kathleen D.

Position: Director

Appointed: 06 August 2014

Resigned: 26 January 2015

Jean P.

Position: Director

Appointed: 06 August 2014

Resigned: 26 January 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Irene H. The abovementioned PSC has significiant influence or control over this company,.

Irene H.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth2 3832 4643 169    
Balance Sheet
Current Assets2 3832 4643 1697 4188 1245 7295 083
Net Assets Liabilities  3 1697 4188 1245 7295 083
Net Assets Liabilities Including Pension Asset Liability2 3832 4643 169    
Reserves/Capital
Shareholder Funds2 3832 4643 169    
Other
Net Current Assets Liabilities2 3832 4643 1697 4188 1245 7295 083
Total Assets Less Current Liabilities2 3832 4643 1697 4188 1245 7295 083

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on Friday 1st March 2024.
filed on: 6th, March 2024
Free Download (2 pages)

Company search