Company NameCAER Estates Limited
Company StatusActive
Company Number10575241
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Nicholas Church
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Emyr Elis Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Phillip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales

Location

Registered AddressHoneycomb West
Chester Business Park
Chester
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Director's details changed for Mr Phillip Anthony Morris on 13 July 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Director's details changed for Mr Phillip Anthony Morris on 25 August 2021 (2 pages)
12 May 2021Notification of Liberty Investments Group Limited as a person with significant control on 12 May 2021 (2 pages)
12 May 2021Cessation of Mark Nicholas Church as a person with significant control on 12 May 2021 (1 page)
12 May 2021Cessation of Emyr Elis Williams as a person with significant control on 12 May 2021 (1 page)
12 May 2021Cessation of Phillip Anthony Morris as a person with significant control on 12 May 2021 (1 page)
14 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
24 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 5th Floor Hq Nicholas Street Chester CH1 2NP United Kingdom to Honeycomb West Chester Business Park Chester CH4 9QH on 4 January 2019 (1 page)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
20 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-20
  • GBP 1,000
(31 pages)
20 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-20
  • GBP 1,000
(31 pages)