CAVANAGH PROPERTIES LTD

Register to unlock more data on OkredoRegister

CAVANAGH PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363499

Incorporation date

02/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

76 Ollerton Road, London N11 2LACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon15/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon10/02/2026
Micro company accounts made up to 2025-09-30
dot icon08/10/2025
Director's details changed for Mr David Charles Cavanagh on 2025-10-08
dot icon08/10/2025
Change of details for Mr David Charles Cavanagh as a person with significant control on 2025-10-08
dot icon31/01/2025
Micro company accounts made up to 2024-09-30
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon06/03/2024
Micro company accounts made up to 2022-09-30
dot icon06/03/2024
Micro company accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/11/2023
Termination of appointment of Catherine Jane Cavanagh as a director on 2023-11-03
dot icon30/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon07/06/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Compulsory strike-off action has been discontinued
dot icon28/01/2023
Micro company accounts made up to 2021-09-30
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Micro company accounts made up to 2019-09-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon26/05/2020
Micro company accounts made up to 2018-09-30
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon01/04/2020
Confirmation statement made on 2020-03-10 with updates
dot icon01/04/2020
Director's details changed for Mrs Catherine Jane Cavanagh on 2020-02-04
dot icon01/04/2020
Change of details for Mr David Charles Cavanagh as a person with significant control on 2020-02-04
dot icon01/04/2020
Director's details changed for Mr David Charles Cavanagh on 2020-02-04
dot icon01/04/2020
Registered office address changed from 48 Winton Avenue London N11 2AT England to 76 Ollerton Road London N11 2LA on 2020-04-01
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Registered office address changed from 1 Priory Street Ware Hertfordshire SG12 0DA England to 48 Winton Avenue London N11 2AT on 2019-06-05
dot icon21/05/2019
Confirmation statement made on 2019-03-10 with updates
dot icon21/03/2019
Registration of charge 073634990007, created on 2019-03-21
dot icon08/03/2019
Registered office address changed from 1 Priory Street Ware Hertfordshire N8 7LN to 1 Priory Street Ware Hertfordshire SG12 0DA on 2019-03-08
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon18/10/2018
Micro company accounts made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon11/04/2018
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2018
Confirmation statement made on 2018-03-10 with updates
dot icon17/08/2017
Director's details changed for Mr David Charles Cavanagh on 2015-08-12
dot icon17/08/2017
Director's details changed for Mrs Catherine Jane Cavanagh on 2017-08-17
dot icon12/08/2017
Satisfaction of charge 073634990003 in full
dot icon12/08/2017
Registration of charge 073634990006, created on 2017-08-11
dot icon12/08/2017
Satisfaction of charge 2 in full
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/01/2017
Registration of charge 073634990005, created on 2017-01-24
dot icon25/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/03/2016
Registration of charge 073634990004, created on 2016-03-01
dot icon23/02/2016
Satisfaction of charge 1 in full
dot icon01/09/2015
Appointment of Mr David Charles Cavanagh as a director on 2015-07-29
dot icon25/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2015
Director's details changed
dot icon12/08/2015
Director's details changed for Mrs Catherine Jane Cavanagh on 2015-08-12
dot icon29/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/08/2014
Registration of charge 073634990003, created on 2014-08-11
dot icon30/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Certificate of change of name
dot icon17/03/2014
Change of name notice
dot icon21/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2012
Appointment of Mrs Catherine Jane Cavanagh as a director
dot icon17/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon11/09/2012
Compulsory strike-off action has been discontinued
dot icon10/09/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Termination of appointment of David Cavanagh as a director
dot icon10/11/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/09/2010
Incorporation
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
30/09/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.44K
-
0.00
-
-
2022
-
67.75K
-
0.00
-
-
2023
-
63.02K
-
0.00
-
-
2023
-
63.02K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

63.02K £Descended-6.98 % *

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
Cavanagh, David Charles
Director
29/07/2015 - Present
11
Cavanagh, Catherine Jane
Director
06/12/2012 - 03/11/2023
3

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 CAVANAGH PROPERTIES LTD

CAVANAGH PROPERTIES LTD is an(a) Active company incorporated on 02/09/2010 with the registered office located at 76 Ollerton Road, London N11 2LA. 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 CAVANAGH PROPERTIES LTD?

toggle

CAVANAGH PROPERTIES LTD is currently Active. It was registered on 02/09/2010 .

Where is CAVANAGH PROPERTIES LTD located?

toggle

CAVANAGH PROPERTIES LTD is registered at 76 Ollerton Road, London N11 2LA.

What does CAVANAGH PROPERTIES LTD do?

toggle

CAVANAGH PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAVANAGH PROPERTIES LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-06 with no updates.