CAVENHAM ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAVENHAM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03758643

Incorporation date

23/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langham Hall, Langham, Colchester, Essex CO4 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon14/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon02/04/2024
Appointment of Mrs Samantha Ann Tolhurst as a director on 2022-09-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/04/2023
Register inspection address has been changed to Pharisee House Pharisee Green Dunmow CM6 1JN
dot icon28/04/2023
Cessation of Julian Alexander Tolhurst as a person with significant control on 2022-09-30
dot icon28/04/2023
Notification of Cavenham Group Holdings Ltd as a person with significant control on 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon20/04/2023
Cessation of Elisabeth Ann Tolhurst as a person with significant control on 2022-05-16
dot icon20/04/2023
Cessation of Katherine Henrietta Warburton as a person with significant control on 2022-07-14
dot icon20/04/2023
Termination of appointment of Katherine Henrietta Warburton as a director on 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon27/07/2022
Termination of appointment of Elisabeth Ann Tolhurst as a director on 2022-05-16
dot icon26/07/2022
Termination of appointment of Katherine Henrietta Warburton as a secretary on 2022-07-14
dot icon26/07/2022
Appointment of Samantha Ann Tolhurst as a secretary on 2022-07-14
dot icon27/05/2022
Resolutions
dot icon17/05/2022
Resolutions
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2021
Resolutions
dot icon04/06/2021
Purchase of own shares.
dot icon27/05/2021
Cancellation of shares. Statement of capital on 2021-04-09
dot icon06/05/2021
Resolutions
dot icon14/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/04/2021
Director's details changed for Mr Julian Alexander Tolhurst on 2021-01-08
dot icon30/10/2020
Satisfaction of charge 037586430014 in full
dot icon29/07/2020
Registration of charge 037586430022, created on 2020-07-29
dot icon09/07/2020
Registration of charge 037586430021, created on 2020-07-09
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2019-02-25
dot icon25/03/2019
Resolutions
dot icon25/03/2019
Purchase of own shares.
dot icon06/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Registration of charge 037586430020, created on 2018-07-04
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Registration of charge 037586430018, created on 2017-09-28
dot icon29/09/2017
Registration of charge 037586430019, created on 2017-09-28
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon10/04/2017
Registration of charge 037586430017, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430016, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430015, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430014, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430013, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430010, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430012, created on 2017-04-10
dot icon10/04/2017
Registration of charge 037586430011, created on 2017-04-10
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Purchase of own shares.
dot icon31/10/2016
Cancellation of shares. Statement of capital on 2016-09-29
dot icon27/10/2016
Memorandum and Articles of Association
dot icon11/10/2016
Resolutions
dot icon09/09/2016
Resolutions
dot icon27/07/2016
Satisfaction of charge 2 in full
dot icon27/07/2016
Satisfaction of charge 3 in full
dot icon27/07/2016
Satisfaction of charge 4 in full
dot icon27/07/2016
Satisfaction of charge 7 in full
dot icon27/07/2016
Satisfaction of charge 6 in full
dot icon27/07/2016
Satisfaction of charge 5 in full
dot icon27/07/2016
Satisfaction of charge 037586430009 in full
dot icon27/07/2016
Satisfaction of charge 037586430008 in full
dot icon27/07/2016
Satisfaction of charge 1 in full
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Registration of charge 037586430009, created on 2016-02-05
dot icon09/02/2016
Registration of charge 037586430008, created on 2016-02-05
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2015
Secretary's details changed for Mrs. Katherine Henrietta Warburton on 2015-01-01
dot icon23/04/2015
Director's details changed for Mrs. Katherine Henrietta Warburton on 2015-01-01
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-09-30
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon26/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon10/02/2012
Accounts for a small company made up to 2011-09-30
dot icon28/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon25/03/2011
Accounts for a small company made up to 2010-09-30
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs. Katherine Henrietta Warburton on 2010-04-23
dot icon16/04/2010
Accounts for a small company made up to 2009-09-30
dot icon29/04/2009
Return made up to 23/04/09; full list of members
dot icon29/04/2009
Director and secretary's change of particulars / katherine warburton / 01/04/2009
dot icon29/04/2009
Appointment terminated director wilfrid tolhurst
dot icon23/03/2009
Full accounts made up to 2008-09-30
dot icon27/05/2008
Secretary appointed katherine henrietta warburton
dot icon27/05/2008
Appointment terminated secretary julian tolhurst
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon08/02/2008
Accounts for a small company made up to 2007-09-30
dot icon28/06/2007
Accounts for a small company made up to 2006-09-30
dot icon03/05/2007
Return made up to 23/04/07; no change of members
dot icon08/05/2006
Return made up to 23/04/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-09-30
dot icon06/01/2006
Particulars of mortgage/charge
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon28/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Return made up to 23/04/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-09-30
dot icon28/04/2004
Return made up to 23/04/04; full list of members
dot icon03/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Accounts for a small company made up to 2003-09-30
dot icon24/06/2003
Accounts for a small company made up to 2002-09-30
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon02/07/2002
Full accounts made up to 2001-09-30
dot icon25/06/2002
Return made up to 23/04/02; full list of members
dot icon16/04/2002
Particulars of mortgage/charge
dot icon10/05/2001
Return made up to 23/04/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-09-30
dot icon07/03/2001
Particulars of mortgage/charge
dot icon21/09/2000
Ad 23/12/99--------- £ si 43447@1
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
£ nc 100/44449 23/12/99
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon22/06/1999
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
Registered office changed on 25/05/99 from: 31 corsham street london N1 6DR
dot icon23/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
9.32M
-
0.00
1.42M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, Katherine Henrietta
Director
09/09/1999 - 30/09/2022
6
Tolhurst, Julian Alexander
Director
23/04/1999 - Present
10
Tolhurst, Samantha Ann
Director
30/09/2022 - Present
5

Persons with Significant Control

7
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 CAVENHAM ESTATES LIMITED

CAVENHAM ESTATES LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at Langham Hall, Langham, Colchester, Essex CO4 5PS. There are currently 2 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 CAVENHAM ESTATES LIMITED?

toggle

CAVENHAM ESTATES LIMITED is currently Active. It was registered on 23/04/1999 .

Where is CAVENHAM ESTATES LIMITED located?

toggle

CAVENHAM ESTATES LIMITED is registered at Langham Hall, Langham, Colchester, Essex CO4 5PS.

What does CAVENHAM ESTATES LIMITED do?

toggle

CAVENHAM ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAVENHAM ESTATES LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-09-30.