Caunton Management Limited LOUGHTON


Caunton Management started in year 1992 as Private Limited Company with registration number 02770598. The Caunton Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Loughton at C/o Haslers. Postal code: IG10 4PL. Since Fri, 26th Feb 1999 Caunton Management Limited is no longer carrying the name Brownhills Holdings.

The firm has one director. Nicholas P., appointed on 3 December 1992. There are currently no secretaries appointed. 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.

Caunton Management Limited Address / Contact

Office Address C/o Haslers
Office Address2 Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770598
Date of Incorporation Thu, 3rd Dec 1992
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (474 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Nicholas P.

Position: Director

Appointed: 03 December 1992

Nicholas P.

Position: Secretary

Appointed: 11 February 2006

Resigned: 05 November 2007

Margaret P.

Position: Director

Appointed: 21 October 1997

Resigned: 11 February 2006

Roger P.

Position: Director

Appointed: 21 October 1997

Resigned: 30 December 2013

Jeremy P.

Position: Director

Appointed: 03 December 1992

Resigned: 15 November 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 1992

Resigned: 03 December 1992

Roger P.

Position: Secretary

Appointed: 03 December 1992

Resigned: 30 December 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1992

Resigned: 03 December 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Caunton Management Holdings Limited from Loughton, United Kingdom. This PSC is classified as "a private limited", 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. The second one in the persons with significant control register is Fuller Leisure Holdings Limited that put Loughton, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Caunton Management Holdings Limited

Hawke House Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act
Legal form Private Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 15810700
Notified on 7 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fuller Leisure Holdings Limited

Hawke House Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15808027
Notified on 4 October 2024
Ceased on 7 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas P.

Notified on 6 April 2016
Ceased on 4 October 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sarah H.

Notified on 6 April 2016
Ceased on 4 October 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Brownhills Holdings February 26, 1999
The U.k.'s Motor Caravan Centre January 9, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (41 pages)

Company search

Advertisements