CADBURY HILL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CADBURY HILL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01825466

Incorporation date

18/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Connemara, Botley Lane, Chesham HP5 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1984)
dot icon28/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-31
dot icon25/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/11/2023
Satisfaction of charge 018254660008 in full
dot icon24/11/2023
Satisfaction of charge 018254660007 in full
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon10/09/2018
Satisfaction of charge 018254660009 in full
dot icon30/07/2018
Registration of charge 018254660010, created on 2018-07-27
dot icon23/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/05/2018
Registered office address changed from Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG to Connemara Botley Lane Chesham HP5 1XS on 2018-05-14
dot icon04/04/2018
Appointment of Mrs Louise Vaessen-Walker as a director on 2018-04-01
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/01/2018
Termination of appointment of Robert Raynor Walker as a secretary on 2017-12-11
dot icon05/01/2018
Cessation of Robert Raynor Walker as a person with significant control on 2017-12-11
dot icon05/01/2018
Termination of appointment of Robert Raynor Walker as a director on 2017-12-11
dot icon16/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/12/2017
Termination of appointment of Ronald John Kelly as a director on 2017-09-30
dot icon25/10/2017
Registration of charge 018254660009, created on 2017-10-24
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Registration of charge 018254660008, created on 2015-05-05
dot icon23/04/2015
Registration of charge 018254660007, created on 2015-04-19
dot icon04/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/07/2014
Satisfaction of charge 2 in full
dot icon03/07/2014
Satisfaction of charge 6 in full
dot icon03/07/2014
Satisfaction of charge 1 in full
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/11/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon27/11/2009
Director's details changed for Robert Raynor Walker on 2009-11-19
dot icon27/11/2009
Director's details changed for Gillian Walker on 2009-11-19
dot icon27/11/2009
Secretary's details changed for Robert Raynor Walker on 2009-11-19
dot icon27/11/2009
Director's details changed for Ronald John Kelly on 2009-11-19
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon21/11/2008
Location of debenture register
dot icon21/11/2008
Location of register of members
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2008
Return made up to 19/11/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: bourbon court nightingales corner little chalfont buckinghamshire HP7 9QS
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 19/11/06; full list of members
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 19/11/05; full list of members
dot icon29/11/2005
Location of debenture register
dot icon29/11/2005
Location of register of members
dot icon15/07/2005
Registered office changed on 15/07/05 from: 58-60 berners street london W1T 3JS
dot icon21/02/2005
Return made up to 19/11/04; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
Registered office changed on 19/11/04 from: unit 4 tannery road high wycombe buckinghamshire HP13 7EQ
dot icon04/03/2004
Certificate of change of name
dot icon23/12/2003
Return made up to 19/11/03; full list of members
dot icon18/12/2003
Registered office changed on 18/12/03 from: 189 gordon road high wycombe buckinghamshire HP13 6AT
dot icon18/12/2003
New director appointed
dot icon03/12/2003
Full accounts made up to 2003-03-31
dot icon11/12/2002
Return made up to 19/11/02; full list of members
dot icon11/12/2002
Secretary resigned
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon06/12/2002
New secretary appointed
dot icon02/12/2002
£ ic 15778/7100 15/11/02 £ sr 8678@1=8678
dot icon29/11/2002
Registered office changed on 29/11/02 from: 28 margaret street london W1W 8RZ
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New secretary appointed
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Declaration of shares redemption:auditor's report
dot icon20/06/2002
Director's particulars changed
dot icon04/12/2001
Return made up to 19/11/01; full list of members
dot icon04/12/2001
Registered office changed on 04/12/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Location of debenture register
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
Director's particulars changed
dot icon06/07/2001
Return made up to 19/11/00; full list of members
dot icon06/07/2001
Location of register of members
dot icon03/07/2001
Director's particulars changed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon15/02/2000
Certificate of change of name
dot icon30/01/2000
Return made up to 19/11/99; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1998
Return made up to 19/11/98; full list of members
dot icon09/11/1998
Auditor's resignation
dot icon17/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Resolutions
dot icon14/07/1998
New director appointed
dot icon30/06/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon25/06/1998
£ ic 18678/15778 10/06/98 £ sr 2900@1=2900
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Secretary resigned
dot icon19/06/1998
Ad 10/06/98--------- £ si 8678@1=8678 £ ic 10000/18678
dot icon19/06/1998
Nc inc already adjusted 10/06/98
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Registered office changed on 19/06/98 from: vogue superstore unit 4 tannery road high wycombe,bucks HP13 7EQ
dot icon19/06/1998
New secretary appointed;new director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Particulars of mortgage/charge
dot icon15/12/1997
Return made up to 19/11/97; full list of members
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 19/11/96; no change of members
dot icon30/09/1996
Registered office changed on 30/09/96 from: 31/33 college road harrow middlesex HA1 1EJ
dot icon22/03/1996
Accounts for a small company made up to 1995-12-31
dot icon09/02/1996
Secretary's particulars changed
dot icon09/02/1996
Director's particulars changed
dot icon22/12/1995
Return made up to 19/11/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon22/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 19/11/94; full list of members
dot icon04/09/1994
Accounting reference date extended from 31/08 to 31/12
dot icon25/01/1994
Accounts for a small company made up to 1993-08-31
dot icon25/01/1994
Nc inc already adjusted 14/12/93
dot icon25/01/1994
Ad 14/12/93--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon10/12/1993
Return made up to 19/11/93; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon04/12/1992
Return made up to 19/11/92; full list of members
dot icon28/05/1992
Accounts for a small company made up to 1991-08-31
dot icon27/02/1992
Return made up to 19/11/91; no change of members
dot icon31/05/1991
Accounts for a small company made up to 1990-08-31
dot icon28/11/1990
Accounts for a small company made up to 1989-08-31
dot icon28/11/1990
Return made up to 19/11/90; no change of members
dot icon24/05/1989
Wd 15/05/89 ad 22/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon27/04/1989
Accounts for a small company made up to 1988-08-31
dot icon27/04/1989
Return made up to 28/03/89; full list of members
dot icon29/04/1988
Accounts for a small company made up to 1987-08-31
dot icon29/04/1988
Return made up to 11/04/88; no change of members
dot icon30/09/1987
New director appointed
dot icon10/09/1987
Director resigned;new director appointed
dot icon10/09/1987
Accounts for a small company made up to 1986-08-31
dot icon10/09/1987
Return made up to 23/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Director resigned;new director appointed
dot icon13/07/1984
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
797.36K
-
0.00
-
-
2022
1
833.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zamet, Jeffrey Howard
Director
10/06/1998 - 15/11/2002
15
Slavin, Barry Malcolm
Director
10/06/1998 - 15/11/2002
11
Mrs Gillian Walker
Director
01/08/2003 - Present
1
Zamet, Simon Bruce
Director
10/06/1998 - 15/11/2002
16
Sharp, Paul Robert
Director
09/06/1998 - 11/05/2001
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADBURY HILL ESTATES LIMITED

CADBURY HILL ESTATES LIMITED is an(a) Active company incorporated on 18/06/1984 with the registered office located at Connemara, Botley Lane, Chesham HP5 1XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADBURY HILL ESTATES LIMITED?

toggle

CADBURY HILL ESTATES LIMITED is currently Active. It was registered on 18/06/1984 .

Where is CADBURY HILL ESTATES LIMITED located?

toggle

CADBURY HILL ESTATES LIMITED is registered at Connemara, Botley Lane, Chesham HP5 1XS.

What does CADBURY HILL ESTATES LIMITED do?

toggle

CADBURY HILL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CADBURY HILL ESTATES LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-03-31.