CAVALRY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVALRY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473717

Incorporation date

15/01/2008

Size

Dormant

Contacts

Registered address

Registered address

Avant House 6 & 9 Tallys End, Barlborough, Chesterfield S43 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon23/03/2026
Appointment of Mr Luke Scarborough as a director on 2026-03-20
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon07/11/2025
Appointment of Mr Martin Smith as a director on 2025-11-07
dot icon29/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/12/2022
Termination of appointment of Jeremy Lee Gledhill as a director on 2022-12-13
dot icon26/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon07/12/2021
Appointment of Mrs Rachel Josephine Cowper as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Joanne Elizabeth Massey as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of Joanne Elizabeth Massey as a director on 2021-11-30
dot icon20/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-01-28
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/01/2020
Director's details changed for Joanne Elizabeth Massey on 2020-01-24
dot icon24/01/2020
Secretary's details changed for Joanne Elizabeth Massey on 2020-01-24
dot icon16/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/06/2019
Resolutions
dot icon24/05/2019
Change of name notice
dot icon01/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon15/12/2016
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 & 9 Tallys End Barlborough Chesterfield S43 4WP on 2016-12-15
dot icon15/12/2016
Accounts for a dormant company made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon22/12/2015
Appointment of Jeremy Gledhill as a director on 2015-12-22
dot icon22/12/2015
Termination of appointment of Zahida Noreen Moghal as a director on 2015-12-22
dot icon05/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/04/2015
Termination of appointment of John Pollock as a director on 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-15 no member list
dot icon15/01/2015
Appointment of Zahida Noreen Moghal as a director on 2014-12-23
dot icon15/01/2015
Termination of appointment of Jason Cornelius Green as a director on 2014-12-23
dot icon15/01/2015
Termination of appointment of Elaine Elizabeth Dufaur as a director on 2014-12-24
dot icon18/12/2014
Director's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon21/10/2014
Appointment of Jason Cornelius Green as a director on 2014-10-21
dot icon26/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon04/09/2014
Termination of appointment of George Cronin as a director on 2014-08-31
dot icon21/01/2014
Annual return made up to 2014-01-15 no member list
dot icon21/01/2014
Termination of appointment of Paul Soutar as a director
dot icon21/01/2014
Termination of appointment of Barry Churchhouse as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2013
Appointment of Barry Churchhouse as a director
dot icon08/05/2013
Appointment of George Cronin as a director
dot icon07/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon11/04/2013
Appointment of Elaine Elizabeth Dufaur as a director
dot icon11/04/2013
Appointment of Mr Paul Andrew Soutar as a director
dot icon11/03/2013
Appointment of John Pollock as a director
dot icon11/03/2013
Termination of appointment of Edward Costello as a director
dot icon16/01/2013
Annual return made up to 2013-01-15 no member list
dot icon12/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-15 no member list
dot icon25/11/2011
Registered office address changed from Ashley House, Ashley Road Epsom Surrey KT18 5AZ on 2011-11-25
dot icon12/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/10/2011
Appointment of Edward John Costello as a director
dot icon09/09/2011
Termination of appointment of Jonathan Brodie as a director
dot icon09/09/2011
Appointment of Gregory Charles Ketteridge as a director
dot icon07/02/2011
Annual return made up to 2011-01-15 no member list
dot icon12/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-15 no member list
dot icon11/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/01/2009
Annual return made up to 15/01/09
dot icon15/01/2008
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
31/01/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martin
Director
07/11/2025 - Present
26
Cowper, Rachel Josephine
Director
30/11/2021 - Present
55
Gledhill, Jeremy Lee
Director
22/12/2015 - 13/12/2022
31
Scarborough, Luke
Director
20/03/2026 - Present
6

Persons with Significant Control

0

No PSC data available.

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 HILL MANAGEMENT COMPANY LIMITED

CAVALRY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at Avant House 6 & 9 Tallys End, Barlborough, Chesterfield S43 4WP. 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 CAVALRY HILL MANAGEMENT COMPANY LIMITED?

toggle

CAVALRY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/01/2008 .

Where is CAVALRY HILL MANAGEMENT COMPANY LIMITED located?

toggle

CAVALRY HILL MANAGEMENT COMPANY LIMITED is registered at Avant House 6 & 9 Tallys End, Barlborough, Chesterfield S43 4WP.

What does CAVALRY HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVALRY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Luke Scarborough as a director on 2026-03-20.