CAVERSHAM PLACE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

CAVERSHAM PLACE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08135682

Incorporation date

09/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Enterprise House, Unit 1 Broadfield Court, Sheffield, South Yorkshire S8 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2012)
dot icon29/04/2026
Director's details changed for Mr Kevin Sing Hardowar on 2026-04-23
dot icon29/04/2026
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2026-04-23
dot icon29/04/2026
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to First Floor Enterprise House Unit 1 Broadfield Court Sheffield South Yorkshire S8 0XF on 2026-04-29
dot icon29/04/2026
Director's details changed for Mr Edward Thomas Ley on 2026-04-23
dot icon29/04/2026
Director's details changed for Miss Jelena Zrilic on 2026-04-23
dot icon29/04/2026
Director's details changed for Mr George Reich on 2026-04-23
dot icon20/11/2025
Micro company accounts made up to 2025-03-24
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-24
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-24
dot icon17/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-24
dot icon28/10/2022
Appointment of Mr George Reich as a director on 2022-10-28
dot icon10/10/2022
Appointment of Miss Jelena Zrilic as a director on 2022-10-07
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon18/07/2022
Termination of appointment of Patricia Anne Hooper as a director on 2021-11-30
dot icon13/10/2021
Micro company accounts made up to 2021-03-24
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-24
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-24
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-04
dot icon04/10/2019
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Kevin Sing Hardowar on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Edward Thomas Ley on 2019-10-04
dot icon04/10/2019
Director's details changed for Mrs Patricia Anne Hooper on 2019-10-04
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-24
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-24
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-24
dot icon21/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon09/06/2016
Termination of appointment of John Mortimer as a secretary on 2015-06-09
dot icon09/06/2016
Appointment of Mortimer Secretaries Limited as a secretary on 2012-07-09
dot icon06/08/2015
Accounts for a dormant company made up to 2015-03-24
dot icon09/07/2015
Annual return made up to 2015-07-09 no member list
dot icon01/04/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-24
dot icon21/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon21/01/2015
Termination of appointment of John Philip Arthur Mortimer as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Jacqueline Mortimer as a director on 2015-01-21
dot icon10/12/2014
Appointment of Mr Kevin Sing Hardowar as a director on 2014-12-10
dot icon09/12/2014
Appointment of Mrs Patricia Anne Hooper as a director on 2014-12-09
dot icon03/12/2014
Appointment of Mr Edward Thomas Ley as a director on 2014-11-03
dot icon09/07/2014
Annual return made up to 2014-07-09 no member list
dot icon23/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-09 no member list
dot icon12/02/2013
Resolutions
dot icon03/08/2012
Resolutions
dot icon09/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardowar, Kevin Sing
Director
10/12/2014 - Present
-
Reich, George
Director
28/10/2022 - Present
-
Ley, Edward Thomas
Director
03/11/2014 - Present
-
Zrilic, Jelena
Director
07/10/2022 - Present
-

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 CAVERSHAM PLACE RTM COMPANY LTD

CAVERSHAM PLACE RTM COMPANY LTD is an(a) Active company incorporated on 09/07/2012 with the registered office located at First Floor Enterprise House, Unit 1 Broadfield Court, Sheffield, South Yorkshire S8 0XF. 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 CAVERSHAM PLACE RTM COMPANY LTD?

toggle

CAVERSHAM PLACE RTM COMPANY LTD is currently Active. It was registered on 09/07/2012 .

Where is CAVERSHAM PLACE RTM COMPANY LTD located?

toggle

CAVERSHAM PLACE RTM COMPANY LTD is registered at First Floor Enterprise House, Unit 1 Broadfield Court, Sheffield, South Yorkshire S8 0XF.

What does CAVERSHAM PLACE RTM COMPANY LTD do?

toggle

CAVERSHAM PLACE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVERSHAM PLACE RTM COMPANY LTD?

toggle

The latest filing was on 29/04/2026: Director's details changed for Mr Kevin Sing Hardowar on 2026-04-23.