Cb Casbolt Developments Limited LONDON


Cb Casbolt Developments started in year 2004 as Private Limited Company with registration number 05298354. The Cb Casbolt Developments company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Stephen D., appointed on 23 August 2013. There are currently no secretaries appointed. At the moment 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.

Cb Casbolt Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298354
Date of Incorporation Fri, 26th Nov 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 23 August 2013

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 16 April 2013

Resigned: 22 April 2014

Mark C.

Position: Director

Appointed: 09 May 2012

Resigned: 16 April 2013

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 November 2004

Resigned: 26 November 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2004

Resigned: 26 November 2004

Stephen M.

Position: Director

Appointed: 26 November 2004

Resigned: 31 January 2006

David W.

Position: Director

Appointed: 26 November 2004

Resigned: 09 May 2012

Timothy J.

Position: Director

Appointed: 26 November 2004

Resigned: 22 October 2020

Bruce M.

Position: Secretary

Appointed: 26 November 2004

Resigned: 26 April 2005

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 discovered, there is Constance C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Constance C.

Notified on 26 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements