CAVENHAM VILLAGE GREEN LTD

Register to unlock more data on OkredoRegister

CAVENHAM VILLAGE GREEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05241649

Incorporation date

24/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Windmill Cottages The Street, Cavenham, Bury St. Edmunds IP28 6DACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon31/01/2026
Termination of appointment of Willem Dickson as a director on 2025-01-30
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/05/2025
Termination of appointment of William Nicholas Manley as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mr Jeremy Clay as a director on 2025-05-21
dot icon21/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-09-30
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-09-30
dot icon14/01/2023
Withdrawal of a person with significant control statement on 2023-01-15
dot icon14/01/2023
Notification of Thomas Moore as a person with significant control on 2023-01-15
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Appointment of Mr William Nicholas Manley as a director on 2022-06-08
dot icon14/05/2022
Appointment of Mr Kevin Gerald Blackman as a director on 2022-05-14
dot icon14/05/2022
Termination of appointment of Stephen Hayden as a secretary on 2022-05-14
dot icon08/05/2022
Termination of appointment of Alex Denby Bedford as a secretary on 2022-05-08
dot icon08/05/2022
Appointment of Mr Lee Richardson as a director on 2022-05-08
dot icon05/05/2022
Termination of appointment of Lucy Emma Waller as a director on 2022-05-05
dot icon05/05/2022
Appointment of Mr Thomas Joseph Moore as a director on 2022-05-05
dot icon05/05/2022
Registered office address changed from Ivy Cottage the Street Cavenham Bury St. Edmunds IP28 6DA England to 3 Windmill Cottages the Street Cavenham Bury St. Edmunds IP28 6DA on 2022-05-05
dot icon12/10/2021
Registered office address changed from 3a the Street Cavenham Bury St Edmunds Suffolk IP28 6DA to Ivy Cottage the Street Cavenham Bury St. Edmunds IP28 6DA on 2021-10-12
dot icon12/10/2021
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Termination of appointment of Simon Paul Baker as a director on 2021-09-23
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon03/03/2020
Director's details changed for Mr Pim Dickson on 2020-02-29
dot icon27/02/2020
Appointment of Mr Pim Dickson as a director on 2020-02-26
dot icon26/02/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon03/10/2017
Termination of appointment of Jennifer Helen Chantler as a secretary on 2017-10-03
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-23
dot icon12/10/2015
Annual return made up to 2015-09-24 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-23
dot icon26/09/2014
Annual return made up to 2014-09-24 no member list
dot icon26/09/2014
Termination of appointment of Susannah Elizabeth Henson as a secretary on 2014-09-24
dot icon10/12/2013
Appointment of Mrs Jennifer Helen Chantler as a secretary
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-23
dot icon20/10/2013
Annual return made up to 2013-09-24 no member list
dot icon19/10/2013
Termination of appointment of Juliana Uniacke as a secretary
dot icon07/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-24 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-09-23
dot icon10/10/2011
Annual return made up to 2011-09-24 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-23
dot icon07/10/2010
Annual return made up to 2010-09-24 no member list
dot icon07/10/2010
Director's details changed for Simon Baker on 2010-09-24
dot icon07/10/2010
Director's details changed for Lucy Emma Waller on 2010-09-24
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-23
dot icon01/10/2009
Annual return made up to 24/09/09
dot icon21/12/2008
Total exemption small company accounts made up to 2008-09-23
dot icon17/12/2008
Secretary appointed mrs juliana dorothy uniacke
dot icon08/12/2008
Secretary appointed mrs susannah elizabeth henson
dot icon08/12/2008
Secretary's change of particulars / alex bedford / 06/12/2008
dot icon13/10/2008
Annual return made up to 24/09/08
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-23
dot icon16/10/2007
Annual return made up to 24/09/07
dot icon16/10/2007
Registered office changed on 16/10/07 from: 13 the street cavenham bury st edmunds suffolk IP28 6DA
dot icon16/10/2007
Location of debenture register
dot icon16/10/2007
Location of register of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-09-23
dot icon24/10/2006
Annual return made up to 24/09/06
dot icon03/01/2006
Total exemption small company accounts made up to 2005-09-23
dot icon28/10/2005
Annual return made up to 24/09/05
dot icon04/02/2005
New director appointed
dot icon24/09/2004
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
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
1.35K
-
0.00
-
-
2022
0
1.35K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Thomas Joseph
Director
05/05/2022 - Present
35
Manley, William Nicholas
Director
08/06/2022 - 21/05/2025
-
Clay, Jeremy
Director
21/05/2025 - Present
-
Dickson, Willem
Director
26/02/2020 - 30/01/2025
-
Richardson, Lee
Director
08/05/2022 - Present
-

Persons with Significant Control

3
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 VILLAGE GREEN LTD

CAVENHAM VILLAGE GREEN LTD is an(a) Active company incorporated on 24/09/2004 with the registered office located at 3 Windmill Cottages The Street, Cavenham, Bury St. Edmunds IP28 6DA. There are currently 4 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 VILLAGE GREEN LTD?

toggle

CAVENHAM VILLAGE GREEN LTD is currently Active. It was registered on 24/09/2004 .

Where is CAVENHAM VILLAGE GREEN LTD located?

toggle

CAVENHAM VILLAGE GREEN LTD is registered at 3 Windmill Cottages The Street, Cavenham, Bury St. Edmunds IP28 6DA.

What does CAVENHAM VILLAGE GREEN LTD do?

toggle

CAVENHAM VILLAGE GREEN LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAVENHAM VILLAGE GREEN LTD?

toggle

The latest filing was on 31/01/2026: Termination of appointment of Willem Dickson as a director on 2025-01-30.