CADELEIGH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CADELEIGH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11642791

Incorporation date

25/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Higher Yate, Cadeleigh, Tiverton EX16 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2018)
dot icon20/01/2026
Director's details changed for Mr. Jamie Ranulph Morris on 2024-11-11
dot icon20/01/2026
Director's details changed for Mr Ralph Jared Morris on 2025-09-19
dot icon04/12/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Withdrawal of a person with significant control statement on 2025-07-03
dot icon03/07/2025
Notification of Cadeleigh Properties Nominees Limited as a person with significant control on 2018-10-25
dot icon10/12/2024
Confirmation statement made on 2024-10-24 with updates
dot icon07/10/2024
Appointment of Mr Ralph Jared Morris as a director on 2024-10-07
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Micro company accounts made up to 2020-12-31
dot icon15/12/2021
Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Higher Yate Cadeleigh Tiverton EX16 8HW on 2021-12-15
dot icon15/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/07/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon30/11/2020
Micro company accounts made up to 2019-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon25/09/2020
Registered office address changed from 9 Cheam Road Ewell Epsom Surrey KT17 1SP United Kingdom to Hampton House High Street East Grinstead RH19 3AW on 2020-09-25
dot icon07/02/2020
Notification of a person with significant control statement
dot icon04/12/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon04/12/2019
Cessation of Jamie Ranulph Morris as a person with significant control on 2019-11-20
dot icon05/11/2018
Termination of appointment of Elizabeth Ann Morris as a director on 2018-10-25
dot icon25/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
339.49K
-
0.00
-
-
2022
0
386.26K
-
0.00
-
-
2022
0
386.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

386.26K £Ascended13.77 % *

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
Morris, Ralph Jared
Director
07/10/2024 - Present
1
Morris, Jamie Ranulph, Mr.
Director
25/10/2018 - Present
1
Morris, Elizabeth Ann, Miss.
Director
25/10/2018 - 25/10/2018
-

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 CADELEIGH PROPERTIES LIMITED

CADELEIGH PROPERTIES LIMITED is an(a) Active company incorporated on 25/10/2018 with the registered office located at Higher Yate, Cadeleigh, Tiverton EX16 8HW. 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 CADELEIGH PROPERTIES LIMITED?

toggle

CADELEIGH PROPERTIES LIMITED is currently Active. It was registered on 25/10/2018 .

Where is CADELEIGH PROPERTIES LIMITED located?

toggle

CADELEIGH PROPERTIES LIMITED is registered at Higher Yate, Cadeleigh, Tiverton EX16 8HW.

What does CADELEIGH PROPERTIES LIMITED do?

toggle

CADELEIGH PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADELEIGH PROPERTIES LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr. Jamie Ranulph Morris on 2024-11-11.