CAYUGA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAYUGA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10717066

Incorporation date

08/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2017)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon17/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon20/11/2025
Registered office address changed from Cayuga House 2a Addison Road Hove BN3 1TN England to 168 Church Road Hove BN3 2DL on 2025-11-20
dot icon19/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon05/07/2022
Registration of charge 107170660001, created on 2022-06-30
dot icon08/06/2022
Cessation of Timothy John Harding as a person with significant control on 2022-05-09
dot icon09/05/2022
Notification of Yukon Reserves Ltd as a person with significant control on 2022-05-09
dot icon09/05/2022
Cessation of Ed Karl Deedman as a person with significant control on 2022-05-09
dot icon09/05/2022
Notification of T & L Land Development Ltd as a person with significant control on 2022-05-09
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2022
Change of details for Mr Ed Karl Deedman as a person with significant control on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr Ed Karl Deedman on 2022-02-14
dot icon21/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon12/10/2021
Registered office address changed from 169 Preston Road Brighton BN1 6AG England to Cayuga House 2a Addison Road Hove BN3 1TN on 2021-10-12
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon17/09/2018
Notification of Timothy John Harding as a person with significant control on 2017-04-08
dot icon17/09/2018
Notification of Ed Karl Deedman as a person with significant control on 2017-04-08
dot icon20/07/2018
Resolutions
dot icon22/02/2018
Termination of appointment of Rupert James William Corney as a director on 2018-02-13
dot icon22/02/2018
Termination of appointment of Michael Roy Benton as a director on 2018-02-13
dot icon11/10/2017
Director's details changed for Mr Ed Karl Deedman on 2017-10-01
dot icon02/10/2017
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 169 Preston Road Brighton BN1 6AG on 2017-10-02
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Cessation of Timothy John Harding as a person with significant control on 2017-07-26
dot icon14/09/2017
Cessation of Ed Karl Deedman as a person with significant control on 2017-07-26
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Resolutions
dot icon31/08/2017
Change of details for Mr Ed Karl Deedman as a person with significant control on 2017-06-01
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon24/08/2017
Resolutions
dot icon22/08/2017
Appointment of Mr Rupert James William Corney as a director on 2017-07-26
dot icon22/08/2017
Appointment of Mr Michael Roy Benton as a director on 2017-07-26
dot icon08/05/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon08/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-69.42 % *

* during past year

Cash in Bank

£4,687.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
15.33K
-
2022
3
24.40K
-
0.00
4.69K
-
2022
3
24.40K
-
0.00
4.69K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

24.40K £Ascended609.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.69K £Descended-69.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Timothy John
Director
08/04/2017 - Present
42
Deedman, Ed Karl
Director
08/04/2017 - Present
40

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAYUGA DEVELOPMENTS LIMITED

CAYUGA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/04/2017 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAYUGA DEVELOPMENTS LIMITED?

toggle

CAYUGA DEVELOPMENTS LIMITED is currently Active. It was registered on 08/04/2017 .

Where is CAYUGA DEVELOPMENTS LIMITED located?

toggle

CAYUGA DEVELOPMENTS LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does CAYUGA DEVELOPMENTS LIMITED do?

toggle

CAYUGA DEVELOPMENTS LIMITED 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 CAYUGA DEVELOPMENTS LIMITED have?

toggle

CAYUGA DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for CAYUGA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-29 to 2025-03-28.