CWC DEVELOPMENT MANAGEMENT LIMITED

  • Company statusactive
  • Company No09207440
  • Age10 years 10 months Incorporated 8 September 2014
  • Officers2

Address

Courtside 2 Shaw Farm Barns Ringstead Road, Sedgeford, Hunstanton, PE36 5NQ, England

CWC DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 8 September 2014 and based in Hunstanton, England. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 27 August 2025. Next accounts due by 27 May 2026

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 Month Ago on 16 Jun 2025

Dissolved Compulsory Strike Off Suspended

2 Months Ago on 16 May 2025

Gazette Notice Compulsory

3 Months Ago on 22 Apr 2025

Accounts With Accounts Type Dormant

6 Months Ago on 22 Jan 2025

Accounts With Accounts Type Micro Entity

1 Year Ago on 13 May 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Jan 2024

Accounts With Accounts Type Micro Entity

2 Years Ago on 15 May 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 02 Sep 2022

Change Person Director Company With Change Date

2 Years Ago on 02 Sep 2022

Certificate Change Of Name Company

3 Years Ago on 04 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 May 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Feb 2022

Change Account Reference Date Company Previous Extended

3 Years Ago on 10 Nov 2021

Confirmation Statement With Updates

4 Years Ago on 28 Jan 2021

Change To A Person With Significant Control

4 Years Ago on 19 Jan 2021

Notification Of A Person With Significant Control

4 Years Ago on 18 Jan 2021

Cessation Of A Person With Significant Control

4 Years Ago on 18 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Oct 2020

Accounts Amended With Accounts Type Total Exemption Full

5 Years Ago on 17 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 12 May 2020

Termination Director Company With Name Termination Date

5 Years Ago on 09 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 28 Nov 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Oct 2019

Capital Allotment Shares

5 Years Ago on 08 Aug 2019

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
FINCH, Stephen Johndirector May 195608 Sept 2014
FISHER, Guy Normandirector Mar 194708 Sept 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Guy Norman Fisher Mar 194714 Jan 2021
Mr Alun Roger Davies Aug 195806 Apr 2016
Mr Stephen John Finch May 195606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.