CAVU PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAVU PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07853775

Incorporation date

21/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon20/10/2025
Notification of Joanna Marie Quittenton as a person with significant control on 2025-10-20
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/04/2023
Cessation of Joanna Marie Quittenton as a person with significant control on 2023-04-03
dot icon03/04/2023
Cessation of Miranda Lily Quittenton as a person with significant control on 2023-04-03
dot icon03/04/2023
Cessation of Scarlett Ann Quittenton as a person with significant control on 2023-04-03
dot icon03/04/2023
Cessation of Rowan Stuart Quittenton as a person with significant control on 2023-04-03
dot icon28/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon04/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/10/2020
Confirmation statement made on 2020-08-10 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/09/2019
Change of details for Master Rowan Stuart Quittenton as a person with significant control on 2019-09-18
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon18/09/2019
Director's details changed for Mrs Joanna Marie Quittenton on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Barry Stuart Quittenton on 2019-09-18
dot icon18/09/2019
Change of details for Mrs Joanna Marie Quittenton as a person with significant control on 2019-09-18
dot icon18/09/2019
Change of details for Miss Scarlett Ann Quittenton as a person with significant control on 2019-09-18
dot icon18/09/2019
Change of details for Mr Barry Stuart Quittenton as a person with significant control on 2019-09-18
dot icon18/09/2019
Change of details for Miss Miranda Lily Quittenton as a person with significant control on 2019-09-18
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon01/02/2018
Notification of Rowan Stuart Quittenton as a person with significant control on 2018-01-30
dot icon31/01/2018
Notification of Scarlett Ann Quittenton as a person with significant control on 2018-01-30
dot icon31/01/2018
Notification of Miranda Lily Quittenton as a person with significant control on 2018-01-30
dot icon31/01/2018
Change of details for Mrs Joanna Marie Quittenton as a person with significant control on 2018-01-30
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon07/12/2017
Satisfaction of charge 078537750001 in full
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/08/2017
Notification of Barry Quittenton as a person with significant control on 2016-08-11
dot icon17/08/2017
Notification of Joanna Marie Quittenton as a person with significant control on 2016-08-11
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/01/2016
Appointment of Mr Paul Arthur Larham as a director on 2016-01-25
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/08/2015
Appointment of Mrs Joanna Marie Quittenton as a director on 2015-07-08
dot icon10/08/2015
Termination of appointment of Paul Arthur Larham as a director on 2015-07-08
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/11/2013
Current accounting period extended from 2013-11-30 to 2014-01-31
dot icon22/11/2013
Registration of charge 078537750001
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2012-12-04
dot icon04/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Barry Stuart Quittenton as a director
dot icon09/02/2012
Termination of appointment of Barry Quittenton as a director
dot icon21/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-93.92 % *

* during past year

Cash in Bank

£10,270.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.83K
-
0.00
200.70K
-
2022
3
69.80K
-
0.00
169.03K
-
2023
0
63.14K
-
0.00
10.27K
-
2023
0
63.14K
-
0.00
10.27K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

63.14K £Descended-9.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.27K £Descended-93.92 % *

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
Larham, Paul Arthur
Director
25/01/2016 - Present
3
Quittenton, Barry Stuart
Director
15/05/2012 - Present
11
Quittenton, Joanna Marie
Director
08/07/2015 - Present
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVU PROPERTY DEVELOPMENTS LIMITED

CAVU PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVU PROPERTY DEVELOPMENTS LIMITED?

toggle

CAVU PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 21/11/2011 .

Where is CAVU PROPERTY DEVELOPMENTS LIMITED located?

toggle

CAVU PROPERTY DEVELOPMENTS LIMITED is registered at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA.

What does CAVU PROPERTY DEVELOPMENTS LIMITED do?

toggle

CAVU PROPERTY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAVU PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-20 with updates.