CVHT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CVHT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132610

Incorporation date

29/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lapwinh House High Croft, Shamley Green, Guildford GU5 0UECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon18/03/2026
Registered office address changed from 3 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA England to Lapwinh House High Croft Shamley Green Guildford GU5 0UE on 2026-03-18
dot icon13/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon06/11/2025
Micro company accounts made up to 2025-08-31
dot icon03/06/2025
Termination of appointment of Robin Fawkner-Corbett as a director on 2025-05-21
dot icon03/06/2025
Appointment of Mr Richard Anthony Robinson as a director on 2025-05-21
dot icon03/06/2025
Registered office address changed from Bourne House Queen Street Gomshall Guildford GU5 9LY England to 3 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA on 2025-06-03
dot icon27/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon25/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon03/12/2023
Accounts for a dormant company made up to 2023-08-31
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon27/12/2022
Accounts for a dormant company made up to 2022-08-31
dot icon27/12/2022
Confirmation statement made on 2022-12-27 with updates
dot icon20/05/2022
Second filing for the appointment of Mr Richard Leslie Everitt as a director
dot icon20/05/2022
Second filing for the appointment of Dr Robin Fawkner-Corbett as a director
dot icon18/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/04/2022
Change of details for Cranleigh Village Hospital Trust as a person with significant control on 2019-12-23
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon13/07/2021
Termination of appointment of David Louis Barry as a director on 2021-07-04
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Appointment of Mr Richard Leslie Everitt as a director on 2020-04-13
dot icon17/05/2021
Appointment of Dr Robin Fawkner-Corbett as a director on 2020-04-13
dot icon17/05/2021
Termination of appointment of John Philip Bainbridge as a director on 2020-04-13
dot icon06/01/2021
Registered office address changed from Baltic House the Common Cranleigh GU6 8SL United Kingdom to Bourne House Queen Street Gomshall Guildford GU5 9LY on 2021-01-06
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon23/12/2019
Termination of appointment of Nicolaas Vrijland as a director on 2019-12-04
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/07/2018
Registered office address changed from Oliver House High Street Cranleigh Surrey GU6 8AU to Baltic House the Common Cranleigh GU6 8SL on 2018-07-15
dot icon19/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon17/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon06/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/01/2013
Termination of appointment of Kay Newnham as a director
dot icon18/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Michael Newnham as a secretary
dot icon18/01/2013
Termination of appointment of Michael Newnham as a director
dot icon18/01/2013
Termination of appointment of Kay Newnham as a director
dot icon25/09/2012
Appointment of Mr John Philip Bainbridge as a director
dot icon10/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr Michael John Newnham on 2012-01-26
dot icon26/01/2012
Director's details changed for Kay Newnham on 2012-01-26
dot icon26/01/2012
Secretary's details changed for Mr Michael John Newnham on 2012-01-26
dot icon13/06/2011
Appointment of Mr David Louis Barry as a director
dot icon11/05/2011
Termination of appointment of Colin Wood as a director
dot icon17/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon05/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/01/2010
Director's details changed for Kay Newnham on 2010-01-20
dot icon20/01/2010
Director's details changed for Colin Richard Wood on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Nicolaas Vrijland on 2010-01-20
dot icon20/01/2010
Director's details changed for Michael John Newnham on 2010-01-20
dot icon07/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/01/2009
Return made up to 29/12/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/01/2007
Return made up to 29/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon11/04/2006
Return made up to 29/12/05; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/03/2005
Full accounts made up to 2004-08-31
dot icon25/01/2005
Secretary resigned;director resigned
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon30/11/2004
Return made up to 29/12/03; no change of members
dot icon18/10/2004
Registered office changed on 18/10/04 from: counsells 81 smithbrook kilns cranleigh surrey GU6 8JJ
dot icon18/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon09/02/2004
Certificate of change of name
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/01/2003
Return made up to 29/12/02; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/01/2002
Return made up to 29/12/01; full list of members
dot icon06/09/2001
Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon06/09/2001
Resolutions
dot icon06/09/2001
£ nc 100/1000 29/12/00
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon29/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
29/12/2000 - 29/12/2000
2783
Vrijland, Nicolaas
Director
02/02/2004 - 04/12/2019
7
Fawkner-Corbett, Robin, Dr
Director
13/04/2021 - 21/05/2025
4
Robinson, Richard Anthony
Director
21/05/2025 - Present
24
Everitt, Richard Leslie
Director
13/04/2021 - Present
24

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 CVHT ENTERPRISES LIMITED

CVHT ENTERPRISES LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at Lapwinh House High Croft, Shamley Green, Guildford GU5 0UE. 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 CVHT ENTERPRISES LIMITED?

toggle

CVHT ENTERPRISES LIMITED is currently Active. It was registered on 29/12/2000 .

Where is CVHT ENTERPRISES LIMITED located?

toggle

CVHT ENTERPRISES LIMITED is registered at Lapwinh House High Croft, Shamley Green, Guildford GU5 0UE.

What does CVHT ENTERPRISES LIMITED do?

toggle

CVHT ENTERPRISES LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CVHT ENTERPRISES LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 3 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA England to Lapwinh House High Croft Shamley Green Guildford GU5 0UE on 2026-03-18.