CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01221261

Incorporation date

31/07/1975

Size

Micro Entity

Contacts

Registered address

Registered address

14 Pepper Hall Walk, Haverigg, Millom, Cumbria LA18 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1975)
dot icon10/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon09/01/2026
-
dot icon09/01/2026
-
dot icon20/04/2025
Confirmation statement made on 2025-01-02 with updates
dot icon20/04/2025
Micro company accounts made up to 2025-03-31
dot icon20/04/2024
Termination of appointment of Paul David Cash as a director on 2024-04-18
dot icon20/04/2024
Termination of appointment of Alan Parsons as a director on 2024-04-18
dot icon20/04/2024
Termination of appointment of Annette Rogan as a director on 2024-04-18
dot icon20/04/2024
Termination of appointment of Gloria Parsons as a director on 2024-04-18
dot icon20/04/2024
Appointment of Ms Joan Marie Humphreys as a director on 2024-04-18
dot icon20/04/2024
Appointment of Mr Martin Wojewoda as a director on 2024-04-18
dot icon20/04/2024
Appointment of Mr Derek Austin as a director on 2024-04-18
dot icon20/04/2024
Appointment of Mr Graham Ferguson as a director on 2024-04-18
dot icon20/04/2024
Micro company accounts made up to 2024-03-31
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/08/2023
Secretary's details changed for Mrs Ruth Steenson on 2023-08-22
dot icon21/04/2023
Micro company accounts made up to 2023-03-24
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon05/05/2022
Confirmation statement made on 2021-09-25 with updates
dot icon05/05/2022
Appointment of Mrs Gill Greep as a director on 2022-04-23
dot icon25/09/2021
Micro company accounts made up to 2021-03-31
dot icon19/09/2021
Registered office address changed from Orchard House the Hill Millom Cumbria LA18 5HE England to 14 Pepper Hall Walk Haverigg Millom Cumbria LA18 4HT on 2021-09-19
dot icon21/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon17/08/2020
Termination of appointment of Gloria Parsons as a secretary on 2020-08-14
dot icon15/08/2020
Appointment of Mrs Ruth Steenson as a secretary on 2020-08-14
dot icon01/08/2020
Appointment of Mrs Ruth Steenson as a director on 2020-07-31
dot icon01/08/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon02/03/2020
Second filing for the appointment of Paul Cash as a director
dot icon02/03/2020
Second filing for the appointment of Annette Rogan as a director
dot icon17/02/2020
Director's details changed for Mr Paul Cash on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Paul Cash on 2020-02-14
dot icon14/02/2020
Director's details changed for Mrs Annette Rogan on 2020-02-14
dot icon14/02/2020
Termination of appointment of Tracey Gibbinson as a director on 2020-02-01
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon18/05/2019
Appointment of Mrs Annette Rogan as a director on 2019-05-14
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon23/06/2017
Termination of appointment of Anne Vallantine as a director on 2017-06-20
dot icon23/06/2017
Appointment of Mr Paul Cash as a director on 2017-06-20
dot icon23/06/2017
Termination of appointment of Sheila Cathleen Harding as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Annette Rogan as a director on 2017-06-19
dot icon27/09/2016
Micro company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/09/2016
Appointment of Mrs Gloria Parsons as a secretary on 2016-09-10
dot icon18/09/2016
Appointment of Mrs Gloria Parsons as a director on 2016-09-10
dot icon18/09/2016
Registered office address changed from 25 the Front Haverigg Millom Cumbria LA18 4EP England to Orchard House the Hill Millom Cumbria LA18 5HE on 2016-09-18
dot icon30/07/2016
Termination of appointment of Maureen Hughes as a director on 2016-04-15
dot icon30/07/2016
Termination of appointment of Maureen Hughes as a director on 2016-04-15
dot icon30/07/2016
Termination of appointment of Maureen Hughes as a secretary on 2016-04-15
dot icon30/07/2016
Registered office address changed from C/O Miss Maureen Hughes 47 the Front Haverigg Millom Cumbria LA18 4EP to 25 the Front Haverigg Millom Cumbria LA18 4EP on 2016-07-30
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon27/04/2015
Appointment of Ms Tracey Gibbinson as a director on 2015-03-25
dot icon27/04/2015
Director's details changed for Anne Valentine on 2015-03-25
dot icon27/04/2015
Appointment of Mr Alan Parsons as a director on 2015-03-25
dot icon27/04/2015
Appointment of Mrs Annette Rogan as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Shirley Rea as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Martin Wojewoda as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Lilian Hamer as a director on 2015-03-25
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon12/12/2013
Registered office address changed from C/O Cvra 26 the Front Haverigg Millom Cumbria LA18 4EP England on 2013-12-12
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/08/2013
Appointment of Miss Lilian Hamer as a director
dot icon03/08/2013
Appointment of Mr Martin Wojewoda as a director
dot icon03/08/2013
Appointment of Mrs Sheila Cathleen Harding as a director
dot icon03/08/2013
Termination of appointment of Annette Rogan as a director
dot icon03/08/2013
Appointment of Miss Maureen Hughes as a secretary
dot icon03/08/2013
Termination of appointment of Mick Hawdon as a director
dot icon03/08/2013
Termination of appointment of Paul Brearey as a secretary
dot icon03/08/2013
Registered office address changed from C/O Paul Brearey 30 the Front Haverigg Millom Cumbria LA18 4EP England on 2013-08-03
dot icon30/07/2013
Termination of appointment of Gill Greep as a director
dot icon19/07/2013
Termination of appointment of Fred Hodges as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon08/08/2012
Appointment of Annette Rogan as a director
dot icon08/08/2012
Appointment of Mrs Jean Mulholland as a director
dot icon08/08/2012
Appointment of Maureen Hughes as a director
dot icon08/08/2012
Appointment of Anne Valentine as a director
dot icon08/08/2012
Appointment of Mrs Gill Greep as a director
dot icon08/08/2012
Appointment of Mick Hawdon as a director
dot icon08/08/2012
Appointment of Mr Fred Hodges as a director
dot icon08/08/2012
Appointment of Shirley Rea as a director
dot icon07/08/2012
Termination of appointment of Sheila Harding as a director
dot icon07/08/2012
Termination of appointment of Margaret Mann as a director
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon10/09/2011
Termination of appointment of Geoffrey Graham as a director
dot icon10/09/2011
Director's details changed for Margaret Sheila Mann on 2011-04-01
dot icon10/09/2011
Appointment of Mr Paul Brearey as a secretary
dot icon10/09/2011
Director's details changed for Sheila Cathleen Harding on 2011-04-01
dot icon10/09/2011
Registered office address changed from 11 Pepper Hall Walk Haverigg Millom Cumbria LA18 4HT on 2011-09-10
dot icon22/08/2011
Termination of appointment of Douglas Cobban as a secretary
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-23
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 23/07/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 23/07/08; no change of members
dot icon06/08/2008
Director appointed geoffrey graham
dot icon06/08/2008
Appointment terminated director frederick hodges
dot icon06/12/2007
Return made up to 23/07/07; change of members
dot icon06/12/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon26/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon22/08/2006
Return made up to 23/07/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/08/2005
Return made up to 23/07/05; change of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon16/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 23/07/04; change of members
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 23/07/03; full list of members
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon10/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 23/07/02; change of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
Return made up to 23/07/01; change of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Return made up to 23/07/00; full list of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 23/07/99; change of members
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 23/07/98; change of members
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 23/07/97; full list of members
dot icon28/05/1997
New secretary appointed
dot icon02/02/1997
Registered office changed on 02/02/97 from: 3 rydal close millom cumbria LA18 4QR
dot icon02/02/1997
Secretary resigned
dot icon11/07/1996
Return made up to 23/07/96; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1996-03-31
dot icon12/09/1995
New director appointed
dot icon11/09/1995
Director resigned
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Return made up to 23/07/95; change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon20/07/1994
Return made up to 23/07/94; change of members
dot icon19/04/1994
Director resigned;new director appointed
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon30/07/1993
Return made up to 23/07/93; full list of members
dot icon18/08/1992
New director appointed
dot icon28/07/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 23/07/92; change of members
dot icon18/10/1991
Director resigned
dot icon27/07/1991
Full accounts made up to 1991-03-31
dot icon27/07/1991
Return made up to 23/07/91; change of members
dot icon27/07/1991
Registered office changed on 27/07/91
dot icon03/04/1991
Ad 03/02/76-15/03/84 £ si 36@1
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon19/02/1991
Full accounts made up to 1989-03-31
dot icon19/02/1991
Full accounts made up to 1988-03-31
dot icon19/02/1991
Full accounts made up to 1987-03-31
dot icon19/02/1991
Full accounts made up to 1980-03-31
dot icon19/02/1991
Return made up to 14/04/90; full list of members
dot icon19/02/1991
Return made up to 14/04/89; full list of members
dot icon19/02/1991
Return made up to 14/04/88; full list of members
dot icon19/02/1991
Return made up to 14/04/87; full list of members
dot icon19/02/1991
Return made up to 31/03/83; full list of members
dot icon19/02/1991
Registered office changed on 19/02/91 from: lapstone road millom cumbria LA18 4RZ
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Director resigned;new director appointed
dot icon19/02/1991
New director appointed
dot icon19/02/1991
Director resigned
dot icon19/02/1991
Secretary resigned;director resigned
dot icon19/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/02/1991
Director resigned
dot icon12/02/1991
Restoration by order of the court
dot icon11/05/1989
Dissolution
dot icon02/12/1988
First gazette
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Return made up to 23/07/86; full list of members
dot icon23/10/1986
Full accounts made up to 1986-03-31
dot icon31/07/1975
Incorporation
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
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
6.29K
-
0.00
-
-
2023
0
6.13K
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cash, Paul David
Director
20/06/2017 - 18/04/2024
5
Gibbinson, Tracey
Director
25/03/2015 - 01/02/2020
-
Graham, Geoffrey
Director
01/07/2008 - 01/04/2011
-
Graham, Geoffrey
Director
07/04/1994 - 29/04/2003
-
Greep, Gill
Director
23/04/2022 - Present
-

Persons with Significant Control

1
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 CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED

CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 31/07/1975 with the registered office located at 14 Pepper Hall Walk, Haverigg, Millom, Cumbria LA18 4HT. There are currently 8 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 CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED?

toggle

CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 31/07/1975 .

Where is CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED located?

toggle

CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED is registered at 14 Pepper Hall Walk, Haverigg, Millom, Cumbria LA18 4HT.

What does CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED do?

toggle

CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAINE'S VILLAGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-02 with updates.