CAYZER PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAYZER PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613491

Incorporation date

22/05/1991

Size

Dormant

Contacts

Registered address

Registered address

Cayzer House, 30 Buckingham Gate, London SW1E 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon11/04/2023
Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/10/2021
Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2017-08-21
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on 2015-09-02
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Sonia Barry as a director
dot icon10/02/2014
Termination of appointment of Sonia Barry as a secretary
dot icon10/02/2014
Appointment of Mr Dominic Vaughan Gibbs as a secretary
dot icon10/02/2014
Appointment of Mr William Penfold Wyatt as a director
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Helen D'marco as a secretary
dot icon19/06/2012
Appointment of Mrs Sonia Barry as a secretary
dot icon17/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon06/05/2011
Appointment of Sonia Claire Barry as a director
dot icon06/05/2011
Termination of appointment of Jeanne Cook as a director
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/06/2009
Return made up to 22/05/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon21/05/2008
Appointment terminated secretary james sefton
dot icon21/05/2008
Secretary appointed helen d'marco
dot icon19/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon18/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/06/2007
Return made up to 22/05/07; full list of members
dot icon06/11/2006
Secretary's particulars changed
dot icon27/06/2006
Return made up to 22/05/06; full list of members
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon19/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/11/2005
New secretary appointed
dot icon08/11/2005
Director resigned
dot icon01/06/2005
Return made up to 22/05/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon18/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/06/2004
Return made up to 22/05/04; full list of members
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/06/2003
Return made up to 22/05/03; full list of members
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
New director appointed
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/06/2002
Return made up to 22/05/02; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/10/2001
Registered office changed on 02/10/01 from: cayzer house, 1 thomas more street, london, E1W 1YB
dot icon07/06/2001
Return made up to 22/05/01; full list of members
dot icon18/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/07/2000
Certificate of change of name
dot icon08/06/2000
Return made up to 22/05/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon11/10/1999
Registered office changed on 11/10/99 from: cayzer house, 1 thomas more street, london, E1 9LE
dot icon09/06/1999
Return made up to 22/05/99; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Registered office changed on 15/10/98 from: cayzer house, 1 thomas more street, london, E1 9AR
dot icon30/05/1998
Return made up to 22/05/98; full list of members
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Return made up to 22/05/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Auditor's resignation
dot icon04/06/1996
Return made up to 22/05/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 22/05/95; full list of members
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon28/07/1994
Secretary's particulars changed
dot icon26/05/1994
Return made up to 22/05/94; full list of members
dot icon09/02/1994
Secretary's particulars changed
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon27/05/1993
Return made up to 22/05/93; full list of members
dot icon19/04/1993
Secretary resigned
dot icon16/04/1993
Memorandum and Articles of Association
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Secretary resigned;new secretary appointed
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Registered office changed on 16/04/93 from: cologne house, 13 haydon street, london, EC3N 1DB
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon17/09/1992
Director resigned
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
Return made up to 22/05/92; full list of members
dot icon16/02/1992
Registered office changed on 16/02/92 from: 100 fetter lane, london, EC4A 1DD
dot icon16/02/1992
Accounting reference date notified as 31/03
dot icon18/09/1991
Location of register of members
dot icon18/09/1991
Location of register of directors' interests
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon08/07/1991
Certificate of change of name
dot icon26/06/1991
Director resigned;new director appointed
dot icon22/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Dominic Vaughan
Director
12/05/2003 - Present
29
Wyatt, William Penfold
Director
10/02/2014 - Present
36

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 CAYZER PROPERTY INVESTMENTS LIMITED

CAYZER PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 22/05/1991 with the registered office located at Cayzer House, 30 Buckingham Gate, London SW1E 6NN. There are currently 2 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 CAYZER PROPERTY INVESTMENTS LIMITED?

toggle

CAYZER PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 22/05/1991 .

Where is CAYZER PROPERTY INVESTMENTS LIMITED located?

toggle

CAYZER PROPERTY INVESTMENTS LIMITED is registered at Cayzer House, 30 Buckingham Gate, London SW1E 6NN.

What does CAYZER PROPERTY INVESTMENTS LIMITED do?

toggle

CAYZER PROPERTY INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAYZER PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-03-31.