CANTAY ESTATES LIMITED

Register to unlock more data on OkredoRegister

CANTAY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514731

Incorporation date

20/02/1998

Size

Small

Contacts

Registered address

Registered address

Banquets House, 285a Banbury Road, Oxford OX2 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Registered office address changed from Hawridge Place Hawridge Chesham Bucks HP5 2UG to Banquets House 285a Banbury Road Oxford OX2 7JF on 2025-01-13
dot icon05/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Director's details changed for Mr Tony Nolan on 2023-08-02
dot icon27/01/2023
Termination of appointment of Tony Norman Tompkins as a director on 2022-12-01
dot icon29/11/2022
Director's details changed for Ms Sarah Louise Gadsden on 2022-10-31
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Registration of charge 035147310010, created on 2018-06-04
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Registration of charge 035147310009, created on 2017-05-08
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/10/2016
Registration of charge 035147310008, created on 2016-09-30
dot icon13/10/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon13/05/2016
Director's details changed for Mr. Tony Norman Tompkins on 2016-05-09
dot icon12/01/2016
Appointment of Ms Sarah Louise Gadsden as a director on 2016-01-04
dot icon12/01/2016
Termination of appointment of Richard Derek Gamlin as a director on 2016-01-04
dot icon12/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/02/2014
Registration of charge 035147310007
dot icon07/02/2014
Registration of charge 035147310006
dot icon20/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/09/2013
Satisfaction of charge 4 in full
dot icon21/09/2013
Satisfaction of charge 5 in full
dot icon12/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/12/2011
Certificate of change of name
dot icon12/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon30/12/2010
Appointment of Carys Gadsden as a secretary
dot icon22/12/2010
Appointment of Eric John Spencer Gadsden as a director
dot icon16/12/2010
Termination of appointment of Juliet Trotter as a director
dot icon16/12/2010
Appointment of Juliet Frances Dent Trotter as a director
dot icon13/12/2010
Registered office address changed from Cantay House 36-39 Park End Street Oxford Oxon OX1 1JD on 2010-12-13
dot icon13/12/2010
Termination of appointment of Roger Watts as a secretary
dot icon13/12/2010
Termination of appointment of David Trotter as a director
dot icon13/12/2010
Termination of appointment of Roger Watts as a director
dot icon13/12/2010
Appointment of Richard Gamlin as a director
dot icon13/12/2010
Appointment of Tony Nolan as a director
dot icon13/12/2010
Appointment of Mr. Tony Norman Tompkins as a director
dot icon13/12/2010
Miscellaneous
dot icon13/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon11/11/2010
Capitals not rolled up
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon02/08/2009
Accounts for a small company made up to 2008-09-30
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2009
Return made up to 20/02/09; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-09-30
dot icon02/04/2008
Return made up to 20/02/08; full list of members
dot icon30/08/2007
Registered office changed on 30/08/07 from: 71 high street aldershot hampshire GU11 1BY
dot icon17/07/2007
Return made up to 20/02/07; full list of members
dot icon14/03/2007
Accounts for a small company made up to 2006-09-30
dot icon09/03/2006
Accounts for a small company made up to 2005-09-30
dot icon28/02/2006
Return made up to 20/02/06; full list of members
dot icon03/03/2005
Return made up to 20/02/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-09-30
dot icon11/06/2004
Full accounts made up to 2003-09-30
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon27/02/2003
Return made up to 20/02/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-09-30
dot icon23/02/2001
Return made up to 20/02/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-09-30
dot icon30/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 20/02/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon01/12/1999
Particulars of mortgage/charge
dot icon11/11/1999
Registered office changed on 11/11/99 from: 71 high street aldershot hampshire GU11 1BY
dot icon28/05/1999
Accounts for a small company made up to 1998-09-30
dot icon22/04/1999
Return made up to 20/02/99; full list of members
dot icon15/03/1999
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon03/03/1999
Registered office changed on 03/03/99 from: cantay house parkend place parkend street oxford OX1 1JE
dot icon01/07/1998
Particulars of mortgage/charge
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
New director appointed
dot icon20/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
16.90M
-
0.00
55.96K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadsden, Sarah Louise
Director
04/01/2016 - Present
24
Nolan, Tony
Director
19/11/2010 - Present
5
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/02/1998 - 19/02/1998
7613
Mr Eric John Spencer Gadsden
Director
19/11/2010 - Present
68
Tompkins, Tony Norman
Director
18/11/2010 - 30/11/2022
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANTAY ESTATES LIMITED

CANTAY ESTATES LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Banquets House, 285a Banbury Road, Oxford OX2 7JF. 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 CANTAY ESTATES LIMITED?

toggle

CANTAY ESTATES LIMITED is currently Active. It was registered on 20/02/1998 .

Where is CANTAY ESTATES LIMITED located?

toggle

CANTAY ESTATES LIMITED is registered at Banquets House, 285a Banbury Road, Oxford OX2 7JF.

What does CANTAY ESTATES LIMITED do?

toggle

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

What is the latest filing for CANTAY ESTATES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.