CAIUS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAIUS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788625

Incorporation date

10/02/1993

Size

Small

Contacts

Registered address

Registered address

Gonville & Caius College, Trinity Street, Cambridge CB2 1TACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon11/12/2025
Accounts for a small company made up to 2025-06-30
dot icon09/04/2025
Appointment of Mrs Karen Anne Ball as a director on 2025-03-19
dot icon08/04/2025
Appointment of Ms Sarah Jill Tebbutt as a director on 2025-03-19
dot icon08/04/2025
Termination of appointment of Robert Geoffrey Gardiner as a director on 2025-03-19
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon17/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-06-30
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon24/01/2022
Appointment of Mrs Penelope Marie Gibbs as a director on 2022-01-24
dot icon24/01/2022
Termination of appointment of Raymond Christopher Tait as a secretary on 2022-01-24
dot icon24/01/2022
Termination of appointment of Raymond Christopher Tait as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mrs Penelope Marie Gibbs as a secretary on 2022-01-24
dot icon05/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-06-30
dot icon07/11/2018
Appointment of Mr Raymond Christopher Tait as a secretary on 2018-11-07
dot icon07/11/2018
Registered office address changed from Botanic House 100 Hills Road Cambridge CB2 1PH to Gonville & Caius College Trinity Street Cambridge CB2 1TA on 2018-11-07
dot icon07/11/2018
Termination of appointment of Brian Marshall as a secretary on 2018-11-07
dot icon07/11/2018
Appointment of Mr Robert Geoffrey Gardiner as a director on 2018-10-24
dot icon07/11/2018
Termination of appointment of David Stanley Secher as a director on 2018-09-30
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon06/02/2018
Notification of a person with significant control statement
dot icon02/02/2018
Cessation of Raymond Christopher Tait as a person with significant control on 2018-02-02
dot icon02/02/2018
Cessation of David Stanley Secher as a person with significant control on 2018-02-02
dot icon09/01/2018
Accounts for a small company made up to 2017-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/12/2016
Accounts for a small company made up to 2016-06-30
dot icon08/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Gerald Alan Jermy as a director on 2016-03-31
dot icon08/04/2016
Termination of appointment of Gerald Alan Jermy as a director on 2016-03-31
dot icon08/04/2016
Appointment of Mr Raymond Christopher Tait as a director on 2015-11-24
dot icon26/01/2016
Accounts for a small company made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-06-30
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon05/02/2014
Secretary's details changed for Brian Marshall on 2013-02-18
dot icon08/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/03/2013
Registered office address changed from Francis House 112 Hills Road Cambridge CB2 1PH on 2013-03-08
dot icon18/02/2013
Full accounts made up to 2012-06-30
dot icon09/08/2012
Appointment of Dr David Stanley Secher as a director
dot icon09/08/2012
Termination of appointment of Julia Collins as a director
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon17/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/03/2010
Director's details changed for Julia Ann Collins on 2010-03-09
dot icon05/03/2010
Appointment of Gerald Alan Jermy as a director
dot icon05/03/2010
Termination of appointment of Ian Herd as a director
dot icon16/03/2009
Full accounts made up to 2008-06-30
dot icon23/02/2009
Return made up to 24/01/09; full list of members
dot icon15/05/2008
Secretary's change of particulars brian marshall logged form
dot icon25/04/2008
Secretary's change of particulars / brian marshall / 25/04/2008
dot icon25/04/2008
Return made up to 24/01/08; full list of members
dot icon17/01/2008
Full accounts made up to 2007-06-30
dot icon24/03/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-06-30
dot icon15/02/2006
Return made up to 24/01/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-06-30
dot icon15/11/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon12/05/2005
Full accounts made up to 2004-07-31
dot icon11/03/2005
Return made up to 24/01/05; full list of members
dot icon07/02/2004
Return made up to 24/01/04; full list of members
dot icon07/12/2003
Full accounts made up to 2003-07-31
dot icon30/05/2003
Full accounts made up to 2002-07-31
dot icon05/02/2003
Return made up to 24/01/03; full list of members
dot icon30/10/2002
Secretary's particulars changed
dot icon08/05/2002
Full accounts made up to 2001-07-31
dot icon02/04/2002
Return made up to 24/01/02; no change of members
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon30/01/2001
Return made up to 24/01/01; full list of members
dot icon21/12/2000
Director resigned
dot icon18/12/2000
Full accounts made up to 2000-07-31
dot icon06/12/2000
New director appointed
dot icon08/03/2000
Full accounts made up to 1999-07-31
dot icon22/02/2000
Return made up to 24/01/00; full list of members
dot icon11/02/1999
Return made up to 24/01/99; full list of members
dot icon18/12/1998
Full accounts made up to 1998-07-31
dot icon28/01/1998
Return made up to 24/01/98; no change of members
dot icon11/01/1998
Full accounts made up to 1997-07-31
dot icon28/04/1997
Full accounts made up to 1996-07-31
dot icon25/02/1997
Return made up to 24/01/97; no change of members
dot icon31/01/1996
Return made up to 24/01/96; full list of members
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon27/03/1995
Full accounts made up to 1994-07-31
dot icon21/02/1995
Return made up to 10/02/95; no change of members
dot icon29/03/1994
Return made up to 10/02/94; full list of members
dot icon06/01/1994
Accounting reference date extended from 28/02 to 31/07
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Director resigned
dot icon22/02/1993
Certificate of change of name
dot icon22/02/1993
Certificate of change of name
dot icon10/02/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12K
-
0.00
-
-
2022
0
2.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Brian
Nominee Director
10/02/1993 - 24/02/1993
82
Porteous, John
Director
24/02/1993 - 20/11/2000
1
Hedley, Barry
Director
20/11/2000 - 31/03/2007
-
Mr Raymond Christopher Tait
Director
24/11/2015 - 24/01/2022
2
Dr David Stanley Secher
Director
01/08/2012 - 30/09/2018
11

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 CAIUS PROPERTY SERVICES LIMITED

CAIUS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at Gonville & Caius College, Trinity Street, Cambridge CB2 1TA. There are currently 4 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 CAIUS PROPERTY SERVICES LIMITED?

toggle

CAIUS PROPERTY SERVICES LIMITED is currently Active. It was registered on 10/02/1993 .

Where is CAIUS PROPERTY SERVICES LIMITED located?

toggle

CAIUS PROPERTY SERVICES LIMITED is registered at Gonville & Caius College, Trinity Street, Cambridge CB2 1TA.

What does CAIUS PROPERTY SERVICES LIMITED do?

toggle

CAIUS PROPERTY SERVICES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CAIUS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with updates.