Cantilupe Mews Limited ROSS-ON-WYE


Founded in 2004, Cantilupe Mews, classified under reg no. 05216261 is an active company. Currently registered at 1 St. Marys Street HR9 5HT, Ross-on-wye the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 7 directors, namely Imelda K., Joan K. and Robert M. and others. Of them, Robert M., Matthew D., Barbara L., Danielle O., Sharon S. have been with the company the longest, being appointed on 15 May 2012 and Imelda K. has been with the company for the least time - from 23 December 2019. 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.

Cantilupe Mews Limited Address / Contact

Office Address 1 St. Marys Street
Town Ross-on-wye
Post code HR9 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05216261
Date of Incorporation Fri, 27th Aug 2004
Industry Residents property management
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Imelda K.

Position: Director

Appointed: 23 December 2019

Joan K.

Position: Director

Appointed: 28 August 2015

Robert M.

Position: Director

Appointed: 15 May 2012

Matthew D.

Position: Director

Appointed: 15 May 2012

Barbara L.

Position: Director

Appointed: 15 May 2012

Danielle O.

Position: Director

Appointed: 15 May 2012

Sharon S.

Position: Director

Appointed: 15 May 2012

Carlos F.

Position: Director

Appointed: 15 May 2012

Resigned: 23 December 2019

Anna R.

Position: Director

Appointed: 15 May 2012

Resigned: 28 August 2015

Matthew R.

Position: Director

Appointed: 15 May 2012

Resigned: 28 August 2015

Andrew H.

Position: Secretary

Appointed: 21 December 2007

Resigned: 20 November 2018

Andrew H.

Position: Director

Appointed: 01 December 2007

Resigned: 20 November 2018

Norman R.

Position: Director

Appointed: 10 May 2006

Resigned: 02 October 2007

Edmund D.

Position: Director

Appointed: 20 June 2005

Resigned: 11 May 2006

Marie D.

Position: Director

Appointed: 27 August 2004

Resigned: 28 August 2014

Marie D.

Position: Secretary

Appointed: 27 August 2004

Resigned: 28 August 2014

Janice R.

Position: Director

Appointed: 27 August 2004

Resigned: 11 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Andrew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand     4 3545 7074 422
Current Assets3 5154 0484 3614 2464 7684 9566 6976 012
Debtors     6029901 590
Other
Creditors1 0968806669206867262 6962 890
Net Current Assets Liabilities2 4193 1683 6953 3264 0824 2304 0013 122
Total Assets Less Current Liabilities2 4193 1683 6953 3264 0824 230  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, August 2023
Free Download (6 pages)

Company search

Advertisements