CAV HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAV HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07309928

Incorporation date

09/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2010)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon20/02/2026
Micro company accounts made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of James Alexander Challenor as a director on 2025-10-21
dot icon23/09/2025
Appointment of Innovus Company Secretaries Limited as a secretary on 2025-09-23
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon11/04/2024
Change of details for Mr James Alexander Challenor as a person with significant control on 2024-04-11
dot icon11/04/2024
Change of details for Mr David Ian Johnson as a person with significant control on 2024-04-11
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Notification of James Alexander Challenor as a person with significant control on 2021-09-08
dot icon08/09/2021
Appointment of Mr James Alexander Challenor as a director on 2021-09-08
dot icon03/09/2021
Notification of David Ian Johnson as a person with significant control on 2021-08-12
dot icon03/09/2021
Appointment of Mr David Ian Johnson as a director on 2021-08-12
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon19/06/2020
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 2020-06-19
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-09 with updates
dot icon16/07/2018
Termination of appointment of Brian Miller as a director on 2018-07-08
dot icon16/07/2018
Notification of Jane Rosemary Mcguinn as a person with significant control on 2018-07-08
dot icon16/07/2018
Cessation of Brian Miller as a person with significant control on 2018-07-08
dot icon16/07/2018
Appointment of Mrs Jane Rosemary Mcguinn as a director on 2018-07-08
dot icon26/06/2018
Cessation of Stephen Duffus as a person with significant control on 2018-03-13
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon13/03/2018
Termination of appointment of Steven Duffus as a director on 2018-03-09
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon13/07/2016
Registered office address changed from C/O Pursglove and Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 2016-07-13
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/07/2014
Appointment of Mr Brian Miller as a director on 2014-05-14
dot icon17/07/2014
Termination of appointment of Stephen Clayton as a director on 2014-05-14
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon09/07/2012
Director's details changed for Steven Duffus on 2011-12-16
dot icon25/04/2012
Termination of appointment of Maureen Wan as a director
dot icon16/01/2012
Registered office address changed from 3 Cavendish House 42 Hough Green Chester Cheshire CH4 8JQ England on 2012-01-16
dot icon07/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon25/10/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon20/10/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2010-10-20
dot icon20/10/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/10/2010
Termination of appointment of A G Secretarial Limited as a director
dot icon20/10/2010
Termination of appointment of Roger Hart as a director
dot icon20/10/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon20/10/2010
Appointment of Stephen Clayton as a director
dot icon20/10/2010
Appointment of Maureen Wan as a director
dot icon20/10/2010
Appointment of Steven Duffus as a director
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon17/08/2010
Particulars of variation of rights attached to shares
dot icon17/08/2010
Change of share class name or designation
dot icon17/08/2010
Resolutions
dot icon09/07/2010
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
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6.98K
-
0.00
7.14K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
23/09/2025 - Present
2975
Hart, Roger
Director
09/07/2010 - 11/08/2010
1272
INHOCO FORMATIONS LIMITED
Nominee Director
09/07/2010 - 11/08/2010
699
A G SECRETARIAL LIMITED
Corporate Director
09/07/2010 - 11/08/2010
1393
A G SECRETARIAL LIMITED
Corporate Secretary
09/07/2010 - 11/08/2010
1393

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 CAV HOUSE MANAGEMENT COMPANY LIMITED

CAV HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NN. 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 CAV HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CAV HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/2010 .

Where is CAV HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CAV HOUSE MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NN.

What does CAV HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CAV HOUSE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CAV HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.