CAVERSHAM PROJECT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAVERSHAM PROJECT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292522

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

25 High Street, Theale, Reading RG7 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/08/2024
Micro company accounts made up to 2023-03-31
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon07/07/2023
Registered office address changed from Unit 10 Good Books Accounting Services Ltd Kendal Fell Business Park Kendal Cumbria LA9 5RR England to 25 High Street Theale Reading RG7 5AH on 2023-07-07
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon22/04/2023
Registered office address changed from Unit 10 Kendal Fell Business Park Boundary Bank Road Kendal Cumbria England to Unit 10 Good Books Accounting Services Ltd Kendal Fell Business Park Kendal Cumbria LA9 5RR on 2023-04-22
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-09-24 with no updates
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Registered office address changed from Unit 2 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR England to Unit 10 Kendal Fell Business Park Boundary Bank Road Kendal Cumbria on 2020-02-20
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/11/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon20/09/2016
Registered office address changed from Unit 2B Pixel Mill Appleby Road Kendal Cumbria LA9 6ES to Unit 2 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR on 2016-09-20
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/09/2013
Restoration by order of the court
dot icon07/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/01/2013
First Gazette notice for voluntary strike-off
dot icon10/01/2013
Application to strike the company off the register
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Director's details changed for Lee Francis Montague on 2012-10-29
dot icon29/10/2012
Registered office address changed from 5 Lake Road Ambleside Cumbria LA22 0AD England on 2012-10-29
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon13/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Sarah Montague as a secretary
dot icon12/01/2012
Termination of appointment of Sarah Montague as a secretary
dot icon12/01/2012
Registered office address changed from Weyhill House Weyhill Road Weyhill Hampshire SP11 0PP on 2012-01-12
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon07/12/2010
Director's details changed for Lee Francis Montague on 2009-10-01
dot icon07/12/2010
Secretary's details changed for Sarah Montague on 2009-10-01
dot icon12/11/2010
Registered office address changed from Unit 8 Berkshire Business Centre Berkshire Drive Pipers Way Thatcham Berkshire RG19 4EW on 2010-11-12
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 24/09/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2009
Return made up to 24/09/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 24/09/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 24/09/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: unit 4A apollo house calleva park, aldermaston, reading berkshire RG7 8TN
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 24/09/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 24/09/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 24/09/03; full list of members
dot icon07/04/2003
Registered office changed on 07/04/03 from: smallmead gate pingewood reading berkshire RG30 3UR
dot icon06/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon03/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 24/09/02; full list of members
dot icon23/11/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon23/11/2001
Ad 24/09/01--------- £ si 100@1=100 £ ic 1/101
dot icon22/11/2001
Certificate of change of name
dot icon20/11/2001
Registered office changed on 20/11/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon24/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
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
1
13.35K
-
0.00
-
-
2022
1
34.81K
-
0.00
-
-
2022
1
34.81K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

34.81K £Ascended160.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montague, Lee Francis
Director
12/11/2001 - Present
6

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 CAVERSHAM PROJECT MANAGEMENT LTD

CAVERSHAM PROJECT MANAGEMENT LTD is an(a) Active company incorporated on 24/09/2001 with the registered office located at 25 High Street, Theale, Reading RG7 5AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERSHAM PROJECT MANAGEMENT LTD?

toggle

CAVERSHAM PROJECT MANAGEMENT LTD is currently Active. It was registered on 24/09/2001 .

Where is CAVERSHAM PROJECT MANAGEMENT LTD located?

toggle

CAVERSHAM PROJECT MANAGEMENT LTD is registered at 25 High Street, Theale, Reading RG7 5AH.

What does CAVERSHAM PROJECT MANAGEMENT LTD do?

toggle

CAVERSHAM PROJECT MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAVERSHAM PROJECT MANAGEMENT LTD have?

toggle

CAVERSHAM PROJECT MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for CAVERSHAM PROJECT MANAGEMENT LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.