CAVESIDE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAVESIDE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05585341

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon12/11/2025
Appointment of Mr Steven Thomas May as a director on 2025-11-12
dot icon21/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2025
Micro company accounts made up to 2024-10-31
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Termination of appointment of Michelle Metcalf as a secretary on 2023-01-01
dot icon16/01/2025
Appointment of Jennings & Barrett as a secretary on 2023-01-01
dot icon16/01/2025
Registered office address changed from Eagle House Cranleigh Close South Croydon CR2 9LH England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-01-16
dot icon16/01/2025
Confirmation statement made on 2024-10-06 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon21/10/2021
Appointment of Michelle Metcalf as a secretary on 2021-04-27
dot icon21/10/2021
Termination of appointment of Arm Secretaries Limited as a secretary on 2021-04-27
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/04/2021
Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Eagle House Cranleigh Close South Croydon CR2 9LH on 2021-04-13
dot icon18/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon22/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/01/2019
Termination of appointment of David Thomas May as a director on 2019-01-07
dot icon30/01/2019
Appointment of Lorna Cathryn Bailey as a director on 2019-01-07
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-10-06 with updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/07/2017
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2017-07-19
dot icon15/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-11-02
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/07/2016
Termination of appointment of Amanda Jane Benningfield as a director on 2016-04-22
dot icon27/07/2016
Appointment of Andrew Nicholas Benningfield as a director on 2016-04-22
dot icon15/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon07/10/2011
Appointment of Arm Secretaries Limited as a secretary
dot icon07/10/2011
Termination of appointment of Amanda Benningfield as a secretary
dot icon06/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon20/09/2011
Director's details changed for Amanda Jane Benningfield on 2011-07-11
dot icon20/09/2011
Secretary's details changed for Amanda Jane Benningfield on 2011-07-11
dot icon11/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon11/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon23/10/2008
Return made up to 06/10/08; full list of members
dot icon03/06/2008
Appointment terminated director and secretary keith salter
dot icon03/06/2008
Director and secretary appointed amanda jane benningfield
dot icon25/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/10/2007
Return made up to 06/10/07; full list of members
dot icon09/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/04/2007
Registered office changed on 26/04/07 from: 16 newing green bromley kent BR1 2TD
dot icon24/04/2007
Return made up to 06/10/06; full list of members
dot icon24/04/2007
First Gazette notice for compulsory strike-off
dot icon03/02/2007
New secretary appointed;new director appointed
dot icon03/02/2007
Secretary resigned;director resigned
dot icon03/02/2007
Ad 06/10/05--------- £ si 7@1=7 £ ic 1/8
dot icon03/02/2007
Director resigned
dot icon03/02/2007
New director appointed
dot icon06/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.51K
-
0.00
8.00
-
2022
-
1.51K
-
0.00
8.00
-
2022
-
1.51K
-
0.00
8.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

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
JENNINGS AND BARRETT LTD
Corporate Secretary
01/01/2023 - Present
87
ARM SECRETARIES LIMITED
Corporate Secretary
07/10/2011 - 27/04/2021
115
Bailey, Lorna Cathryn
Director
07/01/2019 - Present
2
May, Steven Thomas
Director
12/11/2025 - Present
2
Metcalf, Michelle
Secretary
27/04/2021 - 01/01/2023
-

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 CAVESIDE PROPERTY MANAGEMENT LIMITED

CAVESIDE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. 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 CAVESIDE PROPERTY MANAGEMENT LIMITED?

toggle

CAVESIDE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2005 .

Where is CAVESIDE PROPERTY MANAGEMENT LIMITED located?

toggle

CAVESIDE PROPERTY MANAGEMENT LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CAVESIDE PROPERTY MANAGEMENT LIMITED do?

toggle

CAVESIDE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVESIDE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Appointment of Mr Steven Thomas May as a director on 2025-11-12.