CACTUS PROPERTY HOLDINGS LLP

Register to unlock more data on OkredoRegister

CACTUS PROPERTY HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC375379

Incorporation date

18/05/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Satisfaction of charge OC3753790009 in full
dot icon07/08/2025
Satisfaction of charge OC3753790006 in full
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon11/01/2024
Registration of charge OC3753790010, created on 2024-01-10
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Registered office address changed from 57 Green Lane Kelham Island Sheffield South Yorkshire S3 8BB England to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 2021-07-29
dot icon11/06/2021
Member's details changed for Mrs Amanda Jane Wade on 2021-06-11
dot icon11/06/2021
Change of details for Mrs Amanda Jane Wade as a person with significant control on 2021-06-11
dot icon11/06/2021
Change of details for Mr Howard William Wade as a person with significant control on 2021-06-11
dot icon11/06/2021
Member's details changed for Mr Howard William Wade on 2021-06-11
dot icon18/05/2021
Notification of Amanda Wade as a person with significant control on 2020-10-01
dot icon18/05/2021
Notification of Howard Wade as a person with significant control on 2020-10-01
dot icon18/05/2021
Withdrawal of a person with significant control statement on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/03/2019
Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England to 57 Green Lane Kelham Island Sheffield South Yorkshire S3 8BB on 2019-03-05
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Satisfaction of charge 3 in full
dot icon22/08/2016
Satisfaction of charge 4 in full
dot icon19/08/2016
Registration of charge OC3753790007, created on 2016-08-11
dot icon19/08/2016
Registration of charge OC3753790008, created on 2016-08-11
dot icon19/08/2016
Registration of charge OC3753790006, created on 2016-08-11
dot icon19/08/2016
Registration of charge OC3753790009, created on 2016-08-11
dot icon14/07/2016
Registration of charge OC3753790005, created on 2016-07-14
dot icon09/06/2016
Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 2016-06-09
dot icon09/06/2016
Annual return made up to 2016-05-18
dot icon09/03/2016
Satisfaction of charge 1 in full
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2016
Satisfaction of charge 2 in full
dot icon22/05/2015
Annual return made up to 2015-05-18
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-18
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-18
dot icon08/11/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon25/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon25/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon25/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon25/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon18/05/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.94K
-
0.00
11.01K
-
2022
0
28.29K
-
0.00
5.75K
-
2023
0
19.24K
-
0.00
-
-
2023
0
19.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.24K £Descended-31.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Howard William
LLP Designated Member
18/05/2012 - Present
1
Wade, Amanda Jane
LLP Designated Member
18/05/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CACTUS PROPERTY HOLDINGS LLP

CACTUS PROPERTY HOLDINGS LLP is an(a) Active company incorporated on 18/05/2012 with the registered office located at 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CACTUS PROPERTY HOLDINGS LLP?

toggle

CACTUS PROPERTY HOLDINGS LLP is currently Active. It was registered on 18/05/2012 .

Where is CACTUS PROPERTY HOLDINGS LLP located?

toggle

CACTUS PROPERTY HOLDINGS LLP is registered at 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZ.

What is the latest filing for CACTUS PROPERTY HOLDINGS LLP?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.