CACTUS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CACTUS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06740704

Incorporation date

04/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon08/03/2024
Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon07/12/2023
Director's details changed for Mr David William Linley on 2023-12-07
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Nicholas David Simpson as a director on 2023-09-25
dot icon02/08/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon10/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Cessation of Howard William Wade as a person with significant control on 2021-07-30
dot icon03/08/2021
Cessation of Amanda Jane Wade as a person with significant control on 2021-07-30
dot icon03/08/2021
Notification of Linley & Simpson Limited as a person with significant control on 2021-07-30
dot icon03/08/2021
Appointment of Nicholas David Simpson as a director on 2021-07-30
dot icon03/08/2021
Registered office address changed from 57 Green Lane Kelham Island Sheffield South Yorkshire S3 8BB England to Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN on 2021-08-03
dot icon03/08/2021
Termination of appointment of Amanda Jane Wade as a director on 2021-07-30
dot icon03/08/2021
Termination of appointment of Howard William Wade as a director on 2021-07-30
dot icon03/08/2021
Termination of appointment of Howard William Wade as a secretary on 2021-07-30
dot icon03/08/2021
Appointment of Mr David William Linley as a director on 2021-07-30
dot icon28/07/2021
Satisfaction of charge 067407040001 in full
dot icon11/06/2021
Secretary's details changed for Mr Howard William Wade 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
Director's details changed for Mr Howard William 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
Director's details changed for Mrs Amanda Jane Wade on 2021-06-11
dot icon02/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
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 icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon14/07/2016
Registration of charge 067407040001, created on 2016-07-14
dot icon11/07/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
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 icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Annual return made up to 2015-11-04 with full list of shareholders
dot icon17/02/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/08/2013
Register inspection address has been changed
dot icon19/08/2013
Register(s) moved to registered inspection location
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/11/2012
Director's details changed for Amanda Jane Wade on 2012-11-04
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon15/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon08/02/2010
Director's details changed for Amanda Jane Wade on 2009-10-01
dot icon22/01/2010
Registered office address changed from 67 Whirlowdale Road Millhouses Sheffield South Yorkshire S7 2NF on 2010-01-22
dot icon22/01/2010
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon04/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
300.00
-
0.00
-
-
2021
6
300.00
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

300.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linley, David William
Director
30/07/2021 - Present
65
Simpson, Nicholas David
Director
30/07/2021 - 25/09/2023
36
Sutherland, Ian Ronald
Director
05/07/2023 - Present
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CACTUS PROPERTY MANAGEMENT LIMITED

CACTUS PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/11/2008 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CACTUS PROPERTY MANAGEMENT LIMITED?

toggle

CACTUS PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/11/2008 and dissolved on 25/06/2024.

Where is CACTUS PROPERTY MANAGEMENT LIMITED located?

toggle

CACTUS PROPERTY MANAGEMENT LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CACTUS PROPERTY MANAGEMENT LIMITED do?

toggle

CACTUS PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CACTUS PROPERTY MANAGEMENT LIMITED have?

toggle

CACTUS PROPERTY MANAGEMENT LIMITED had 6 employees in 2021.

What is the latest filing for CACTUS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.