CAVALRY FIELDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAVALRY FIELDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02309657

Incorporation date

27/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1988)
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon11/06/2025
Appointment of Mr Stephen Boyd Johnson as a director on 2025-05-28
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/05/2025
Termination of appointment of Aleksandra Kljutic as a director on 2025-05-28
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon09/06/2021
Termination of appointment of Pirkko Gronholm as a director on 2021-06-09
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon07/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon07/03/2021
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-07
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Appointment of Mrs Aleksandra Kljutic as a director on 2019-11-21
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/10/2014
Registered office address changed from 1St Floor Arnel House Marsh Lane Ware Hertfordshire SG12 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2014-10-28
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Termination of appointment of Mary Donald as a director
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2012
Resolutions
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Paul Gilham as a director
dot icon17/05/2011
Appointment of Miss Pirkko Gronholm as a director
dot icon28/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Amber Company Secretaries Limited on 2010-10-27
dot icon25/06/2010
Director's details changed for Paul Edward Gilham on 2010-06-25
dot icon25/06/2010
Director's details changed for Mary Malcolm Donald on 2010-06-25
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 2010-01-28
dot icon09/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Director's details changed for Paul Edward Gilham on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Amber Company Secretaries Limited on 2009-11-04
dot icon04/11/2009
Director's details changed for Mary Malcolm Donald on 2009-11-04
dot icon18/12/2008
Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon17/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
dot icon05/11/2008
Return made up to 27/10/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 27/10/07; full list of members
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon24/10/2007
Registered office changed on 24/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/10/2007
New secretary appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon20/01/2007
Director resigned
dot icon22/11/2006
Return made up to 27/10/06; full list of members
dot icon13/04/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 27/10/05; no change of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 27/10/04; full list of members
dot icon02/09/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 27/10/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 27/10/02; full list of members
dot icon02/09/2002
Director resigned
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 27/10/01; full list of members
dot icon16/10/2001
Registered office changed on 16/10/01 from: 1-3 evron place hertford hertfordshire SG14 1PH
dot icon02/04/2001
Full accounts made up to 2000-03-31
dot icon19/03/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon11/01/2001
Return made up to 27/10/00; full list of members
dot icon03/10/2000
New director appointed
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
Return made up to 27/10/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 27/10/98; no change of members
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon03/11/1997
Return made up to 27/10/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon27/11/1996
Return made up to 27/10/96; full list of members
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon22/01/1996
Return made up to 27/10/95; no change of members
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon22/08/1995
Director resigned
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 27/10/94; no change of members
dot icon14/07/1994
Return made up to 27/10/93; full list of members
dot icon17/01/1994
Registered office changed on 17/01/94 from: gardners, ardeley, stevenage, herts SG2 7AR
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Director resigned;new director appointed
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon01/12/1992
Registered office changed on 01/12/92 from: kentax house 131 ware road hertford herts. SG13 7EF
dot icon27/11/1992
Return made up to 27/10/92; no change of members
dot icon27/11/1992
Director's particulars changed
dot icon29/11/1991
Return made up to 27/10/91; no change of members
dot icon16/09/1991
Accounts for a small company made up to 1991-03-31
dot icon05/07/1991
Director's particulars changed
dot icon21/06/1991
Return made up to 31/10/90; full list of members
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon19/04/1991
Return made up to 31/10/89; full list of members
dot icon28/03/1990
Director resigned;new director appointed
dot icon28/03/1990
Director resigned;new director appointed
dot icon28/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1990
Registered office changed on 28/03/90 from: omicron windmill hill business centre swindon wiltshire SN5 9YU
dot icon28/11/1988
Registered office changed on 28/11/88 from: c/o needham & james windsor house temple row birmingham B2 5LF B2 5LF
dot icon28/11/1988
Director resigned;new director appointed
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
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
27/10/2026
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
480.00
-
0.00
-
-
2022
0
480.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Stephen Boyd
Director
28/05/2025 - Present
43
Kljutic, Aleksandra
Director
21/11/2019 - 28/05/2025
1

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

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 CAVALRY FIELDS MANAGEMENT LIMITED

CAVALRY FIELDS MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/1988 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALRY FIELDS MANAGEMENT LIMITED?

toggle

CAVALRY FIELDS MANAGEMENT LIMITED is currently Active. It was registered on 27/10/1988 .

Where is CAVALRY FIELDS MANAGEMENT LIMITED located?

toggle

CAVALRY FIELDS MANAGEMENT LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does CAVALRY FIELDS MANAGEMENT LIMITED do?

toggle

CAVALRY FIELDS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVALRY FIELDS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-27 with updates.