CAVALIER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVALIER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01505013

Incorporation date

30/06/1980

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon03/04/2026
Director's details changed for Vincent Rajadurai John Raja Singh on 2026-04-01
dot icon22/12/2025
Micro company accounts made up to 2025-03-25
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/01/2025
Notification of a person with significant control statement
dot icon13/01/2025
Cessation of Adrian Richard Munt as a person with significant control on 2016-07-27
dot icon07/01/2025
Director's details changed for Vincent Rajadurai John Raja Singh on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Peter Delchar on 2025-01-01
dot icon06/01/2025
Director's details changed for Katie Rebecca Mcgowan on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Adrian Richard Munt on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Peter Delchar on 2025-01-01
dot icon06/01/2025
Director's details changed for Katie Rebecca Mcgowan on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Adrian Richard Munt on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Peter Delchar on 2025-01-01
dot icon01/01/2025
Appointment of Arm Secretaries Limited as a secretary on 2025-01-01
dot icon01/01/2025
Termination of appointment of Irene Janette Koknesis as a secretary on 2025-01-01
dot icon01/01/2025
Registered office address changed from Upper Ground Floor 18 Farnham Road Guilford Surrey GU1 4XA England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2025-01-01
dot icon19/11/2024
Micro company accounts made up to 2024-03-25
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon16/04/2024
Registered office address changed from 3 Wey Court Mary Road Guildford Surrey GU1 4QU to Upper Ground Floor 18 Farnham Road Guilford Surrey GU1 4XA on 2024-04-16
dot icon15/02/2024
Termination of appointment of Judith Anne Thomas as a director on 2021-03-01
dot icon15/02/2024
Appointment of Mr Peter Delchar as a director on 2021-07-17
dot icon05/12/2023
Micro company accounts made up to 2023-03-25
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-03-25
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-25
dot icon10/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-25
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-25
dot icon17/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-25
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/04/2018
Secretary's details changed for Irene Janette Koknesis on 2018-04-05
dot icon14/12/2017
Micro company accounts made up to 2017-03-25
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon10/08/2015
Annual return made up to 2015-06-30 no member list
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon04/07/2014
Annual return made up to 2014-06-30 no member list
dot icon26/06/2014
Registered office address changed from Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF England on 2014-06-26
dot icon09/06/2014
Appointment of Katie Rebecca Mcgowan as a director
dot icon09/06/2014
Appointment of Vincent Rajadurai John Raja Singh as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon04/10/2013
Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 0QB on 2013-10-04
dot icon04/07/2013
Annual return made up to 2013-06-30 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-03-25
dot icon10/07/2012
Annual return made up to 2012-06-30 no member list
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon02/08/2011
Annual return made up to 2011-06-30 no member list
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon28/07/2010
Annual return made up to 2010-06-30 no member list
dot icon28/07/2010
Director's details changed for Judith Anne Thomas on 2010-06-30
dot icon28/07/2010
Director's details changed for Adrian Richard Munt on 2010-06-30
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-25
dot icon30/06/2009
Annual return made up to 30/06/09
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon14/08/2008
Annual return made up to 30/06/08
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-25
dot icon05/07/2007
Annual return made up to 30/06/07
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Secretary resigned;director resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-25
dot icon01/08/2006
Annual return made up to 30/06/06
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-25
dot icon27/07/2005
Annual return made up to 30/06/05
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-25
dot icon15/07/2004
Annual return made up to 30/06/04
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-25
dot icon19/11/2003
Annual return made up to 30/06/03
dot icon07/11/2003
Secretary resigned
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon15/09/2003
Annual return made up to 30/06/02
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
Director resigned
dot icon11/11/2002
Registered office changed on 11/11/02 from: cavalier court 1 berrylands surbiton surrey KT5 8JD
dot icon30/09/2002
Total exemption full accounts made up to 2002-03-25
dot icon02/09/2002
New director appointed
dot icon06/07/2002
New secretary appointed
dot icon06/07/2002
Total exemption full accounts made up to 2001-03-25
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon01/08/2001
Annual return made up to 30/06/01
dot icon22/12/2000
Accounts made up to 2000-03-25
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Annual return made up to 30/06/00
dot icon20/10/1999
Accounts made up to 1999-03-25
dot icon26/07/1999
Annual return made up to 30/06/99
dot icon22/09/1998
Memorandum and Articles of Association
dot icon11/09/1998
Accounts made up to 1998-03-25
dot icon31/07/1998
Annual return made up to 30/06/98
dot icon09/02/1998
Accounts made up to 1997-03-25
dot icon04/11/1997
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Director resigned
dot icon02/07/1997
Annual return made up to 30/06/97
dot icon22/11/1996
Accounts made up to 1996-03-25
dot icon12/07/1996
Annual return made up to 30/06/96
dot icon01/04/1996
New secretary appointed;new director appointed
dot icon31/03/1996
Director resigned
dot icon31/03/1996
Secretary resigned;director resigned
dot icon31/03/1996
New director appointed
dot icon07/08/1995
Accounts for a small company made up to 1995-03-25
dot icon18/07/1995
Annual return made up to 30/06/95
dot icon09/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Accounts made up to 1994-03-25
dot icon07/07/1994
Annual return made up to 30/06/94
dot icon20/09/1993
Accounts made up to 1993-03-25
dot icon12/07/1993
Annual return made up to 30/06/93
dot icon12/10/1992
Accounts made up to 1992-03-25
dot icon22/07/1992
Annual return made up to 30/06/92
dot icon16/03/1992
Director resigned;new director appointed
dot icon22/07/1991
Accounts made up to 1991-03-25
dot icon22/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1991
Annual return made up to 30/06/91
dot icon03/08/1990
Accounts made up to 1990-03-25
dot icon03/08/1990
Annual return made up to 30/07/90
dot icon20/07/1989
Accounts made up to 1989-03-25
dot icon20/07/1989
Annual return made up to 12/07/89
dot icon16/06/1989
Director resigned
dot icon17/01/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon06/12/1988
Director resigned;new director appointed
dot icon19/10/1988
Annual return made up to 31/03/88
dot icon18/08/1988
Accounts made up to 1988-03-31
dot icon06/07/1987
Accounts made up to 1987-03-25
dot icon06/07/1987
25/03/87 nsc
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1986
Accounts made up to 1986-03-25
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
01/01/2025 - Present
139
Munt, Adrian Richard
Director
11/03/2003 - Present
2
Mcgowan, Katie Rebecca
Director
15/05/2014 - Present
2
Thomas, Judith Anne
Director
01/06/2005 - 01/03/2021
-
Delchar, Peter
Director
17/07/2021 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALIER COURT MANAGEMENT COMPANY LIMITED

CAVALIER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/1980 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 5 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 CAVALIER COURT MANAGEMENT COMPANY LIMITED?

toggle

CAVALIER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/1980 .

Where is CAVALIER COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAVALIER COURT MANAGEMENT COMPANY LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does CAVALIER COURT MANAGEMENT COMPANY LIMITED do?

toggle

CAVALIER COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVALIER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Vincent Rajadurai John Raja Singh on 2026-04-01.