CAVAN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVAN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350670

Incorporation date

22/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Norton Green Farm, Norton Green, Stevenage, Hertfordshire SG1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1989)
dot icon15/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon29/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon05/12/2024
Termination of appointment of David Ian Wait as a director on 2024-11-30
dot icon13/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon23/12/2022
Termination of appointment of John Ridley as a director on 2018-10-10
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon05/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon21/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Registered office address changed from 1 Cavan Court Bishops Rise Hatfield Hertfordshire AL10 9JG to Norton Green Farm Norton Green Stevenage Hertfordshire SG1 2DP on 2019-08-21
dot icon15/02/2019
Confirmation statement made on 2019-01-01 with updates
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Director's details changed for Miss Snejana Abela on 2018-02-06
dot icon11/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon11/01/2018
Appointment of Miss Snejana Abela as a director on 2017-10-23
dot icon11/01/2018
Appointment of Miss Reena Patel as a director on 2018-01-02
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of David William George as a director on 2017-10-24
dot icon01/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon01/01/2017
Micro company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/12/2014
Micro company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Catherine Agar as a director
dot icon05/01/2012
Termination of appointment of Catherine Agar as a director
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon26/04/2010
Director's details changed for Fleur Lisa Jasani on 2010-01-01
dot icon26/04/2010
Director's details changed for John Ridley on 2010-01-01
dot icon26/04/2010
Director's details changed for Harish Pindolia on 2010-01-01
dot icon26/04/2010
Director's details changed for David William George on 2010-01-01
dot icon26/04/2010
Director's details changed for David Wait on 2010-01-01
dot icon26/04/2010
Director's details changed for Anita Moyra Lilian Edwards on 2010-01-01
dot icon26/04/2010
Director's details changed for Catherine Agar on 2010-01-01
dot icon26/04/2010
Termination of appointment of Graham Hoey as a director
dot icon29/03/2010
Registered office address changed from 5 Cavan Court Bishops Rise Hatfield Hertfordshire AL10 9JG on 2010-03-29
dot icon17/06/2009
Secretary appointed john ridley
dot icon17/06/2009
Appointment terminated secretary graham hoey
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 01/01/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 7 cavan court bishops rise hatfield hertfordshire AL10 9JG
dot icon06/11/2008
Appointment terminated director lia kvavilashvili
dot icon04/11/2008
Secretary appointed graham david hoey
dot icon04/11/2008
Appointment terminated director and secretary kim bull
dot icon30/10/2008
Director appointed john ridley
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 01/01/08; full list of members
dot icon28/01/2008
Director resigned
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Director resigned
dot icon24/01/2007
Return made up to 01/01/07; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon08/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 01/01/06; full list of members
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 01/01/05; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 01/01/04; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon26/01/2003
Return made up to 01/01/03; full list of members
dot icon23/12/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2002
Director resigned
dot icon01/03/2002
Amended accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 01/01/02; full list of members
dot icon16/01/2002
Registered office changed on 16/01/02 from: 10 cavan court bishops rise hatfield hertfordshire AL10 9JG
dot icon23/07/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon31/05/2001
Full accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 01/01/01; full list of members
dot icon30/05/2000
New director appointed
dot icon08/05/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon06/01/2000
Return made up to 01/01/00; full list of members
dot icon21/05/1999
New director appointed
dot icon29/04/1999
Full accounts made up to 1999-03-31
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon05/01/1999
Secretary resigned;director resigned
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
Return made up to 01/01/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon07/12/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
Return made up to 01/01/98; full list of members
dot icon15/01/1998
New director appointed
dot icon09/01/1997
Return made up to 01/01/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
Return made up to 01/01/96; no change of members
dot icon27/04/1995
Return made up to 22/02/95; full list of members
dot icon21/04/1995
Registered office changed on 21/04/95 from: 7 cavan court bishop's rise hatfield herts AL10 9JG
dot icon21/04/1995
New secretary appointed;director resigned
dot icon21/04/1995
Director's particulars changed
dot icon21/04/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon08/03/1994
Return made up to 22/02/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon27/06/1993
Director resigned
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
Return made up to 22/02/93; no change of members
dot icon19/03/1993
Director resigned
dot icon19/03/1993
Secretary resigned
dot icon09/03/1993
New secretary appointed
dot icon09/03/1993
New director appointed
dot icon10/09/1992
Accounts for a small company made up to 1992-03-31
dot icon13/07/1992
Return made up to 22/02/92; full list of members
dot icon12/11/1991
Accounts for a small company made up to 1991-03-31
dot icon30/09/1991
Return made up to 31/12/90; full list of members
dot icon30/09/1991
Return made up to 31/12/89; full list of members
dot icon09/09/1991
Accounts for a small company made up to 1990-03-31
dot icon18/06/1991
First Gazette notice for compulsory strike-off
dot icon12/06/1991
Compulsory strike-off action has been discontinued
dot icon13/03/1989
Wd 02/03/89 ad 22/02/89--------- £ si 2@1=2 £ ic 2/4
dot icon10/03/1989
Accounting reference date notified as 31/03
dot icon01/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1989
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
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.64K
-
0.00
-
-
2022
0
18.19K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wait, David Ian
Director
04/09/2002 - 30/11/2024
4
Ridley, John
Director
12/08/2007 - 10/10/2018
8
Pindolia, Harish
Director
28/06/2005 - Present
4
Patel, Reena
Director
02/01/2018 - Present
5
Abela, Snejana
Director
23/10/2017 - Present
-

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 CAVAN COURT MANAGEMENT COMPANY LIMITED

CAVAN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/1989 with the registered office located at Norton Green Farm, Norton Green, Stevenage, Hertfordshire SG1 2DP. 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 CAVAN COURT MANAGEMENT COMPANY LIMITED?

toggle

CAVAN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/1989 .

Where is CAVAN COURT MANAGEMENT COMPANY LIMITED located?

toggle

CAVAN COURT MANAGEMENT COMPANY LIMITED is registered at Norton Green Farm, Norton Green, Stevenage, Hertfordshire SG1 2DP.

What does CAVAN COURT MANAGEMENT COMPANY LIMITED do?

toggle

CAVAN COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-03 with updates.