CAIRNVALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAIRNVALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859051

Incorporation date

27/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Grove House, 2 Woodberry Grove, London N12 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon17/12/2025
Cessation of Bruce Harvey Green as a person with significant control on 2025-12-17
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-04 with updates
dot icon23/08/2023
Change of details for Mr Bruce Harvey Green as a person with significant control on 2023-08-01
dot icon23/08/2023
Change of details for Mr Edward Sidney Michael Green as a person with significant control on 2023-08-01
dot icon23/08/2023
Change of details for Mr Max Alexander Green as a person with significant control on 2023-08-01
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon10/01/2023
Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2023-01-10
dot icon10/01/2023
Change of details for Mr Douglas John Green as a person with significant control on 2022-12-01
dot icon10/01/2023
Director's details changed for Mr Max Alexander Green on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Douglas John Green on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Edward Sydney Michael Green on 2022-12-01
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon16/06/2021
Director's details changed for Mr Douglas John Green on 2021-01-01
dot icon16/06/2021
Change of details for Mr Douglas John Green as a person with significant control on 2021-01-01
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon17/06/2020
Change of details for Mr Edward Sidney Michael Green as a person with significant control on 2020-01-01
dot icon17/06/2020
Change of details for Mr Bruce Harvey Green as a person with significant control on 2020-01-01
dot icon17/06/2020
Director's details changed for Mr Edward Sydney Michael Green on 2020-01-01
dot icon17/06/2020
Director's details changed for Mr Edward Sydney Michael Green on 2020-01-01
dot icon17/06/2020
Change of details for Mr Douglas John Green as a person with significant control on 2020-01-01
dot icon17/06/2020
Director's details changed for Mr Douglas John Green on 2020-01-01
dot icon17/06/2020
Director's details changed for Mr Douglas John Green on 2020-01-01
dot icon11/02/2020
Termination of appointment of Bruce Harvey Green as a director on 2020-02-06
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon07/06/2018
Change of details for Mr Douglas John Green as a person with significant control on 2018-06-07
dot icon07/06/2018
Change of details for Mr Max Alexander Green as a person with significant control on 2018-06-07
dot icon07/06/2018
Change of details for Mr Bruce Harvey Green as a person with significant control on 2018-06-07
dot icon24/07/2017
Notification of Max Alexander Green as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Edward Sidney Michael Green as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Douglas John Green as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Bruce Harvey Green as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon18/07/2016
Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon18/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon18/07/2016
Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/05/2015
Satisfaction of charge 1 in full
dot icon02/05/2015
Satisfaction of charge 2 in full
dot icon17/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-27
dot icon15/04/2015
Registration of charge 058590510005, created on 2015-04-07
dot icon14/04/2015
Registration of charge 058590510003, created on 2015-04-07
dot icon14/04/2015
Registration of charge 058590510004, created on 2015-04-07
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon09/03/2015
Appointment of Mr Edward Sydney Michael Green as a director on 2015-03-02
dot icon09/03/2015
Appointment of Mr Max Alexander Green as a director on 2015-03-02
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Angela Marie Heim as a secretary on 2014-08-04
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon01/07/2013
Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 2013-07-01
dot icon27/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2011-09-23
dot icon07/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon12/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Secretary's details changed for Angela Marie Heim on 2010-01-01
dot icon01/02/2010
Director's details changed for Douglas John Green on 2010-01-01
dot icon01/02/2010
Director's details changed for Bruce Harvey Green on 2010-01-01
dot icon02/07/2009
Return made up to 27/06/09; full list of members
dot icon05/12/2008
Director's change of particulars / bruce green / 04/12/2008
dot icon10/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 27/06/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/01/2008
Secretary's particulars changed
dot icon07/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon17/07/2007
New director appointed
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
New director appointed
dot icon12/07/2007
Return made up to 27/06/07; full list of members
dot icon29/06/2007
Location of register of members
dot icon30/05/2007
Director resigned
dot icon13/12/2006
New director appointed
dot icon04/07/2006
Certificate of change of name
dot icon27/06/2006
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
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
90.53K
-
0.00
12.22K
-
2022
-
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Bruce Harvey
Director
23/08/2006 - 06/02/2020
12
Green, Douglas John
Director
23/08/2006 - Present
25
Joseph, John Graham
Director
27/06/2006 - 23/08/2006
6
Green, Max Alexander
Director
02/03/2015 - Present
21
Green, Edward Sydney Michael
Director
02/03/2015 - Present
20

Persons with Significant Control

5
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 CAIRNVALE PROPERTIES LIMITED

CAIRNVALE PROPERTIES LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at Grove House, 2 Woodberry Grove, London N12 0DR. There are currently 3 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 CAIRNVALE PROPERTIES LIMITED?

toggle

CAIRNVALE PROPERTIES LIMITED is currently Active. It was registered on 27/06/2006 .

Where is CAIRNVALE PROPERTIES LIMITED located?

toggle

CAIRNVALE PROPERTIES LIMITED is registered at Grove House, 2 Woodberry Grove, London N12 0DR.

What does CAIRNVALE PROPERTIES LIMITED do?

toggle

CAIRNVALE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAIRNVALE PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Cessation of Bruce Harvey Green as a person with significant control on 2025-12-17.