LES CAVES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LES CAVES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07448674

Incorporation date

23/11/2010

Size

Group

Contacts

Registered address

Registered address

Pew Corner Old Portsmouth Road, Artington, Guildford, Surrey GU3 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon30/12/2025
Notification of Quarrymoor Ltd as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of Eric Serge Narioo as a person with significant control on 2025-04-01
dot icon12/12/2025
Purchase of own shares.
dot icon11/12/2025
Cancellation of shares. Statement of capital on 2025-09-29
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon22/07/2025
Purchase of own shares.
dot icon18/07/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon23/12/2024
Purchase of own shares.
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-10-17
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon17/05/2024
Purchase of own shares.
dot icon15/05/2024
Cancellation of shares. Statement of capital on 2024-04-08
dot icon07/02/2024
Purchase of own shares.
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon10/01/2024
Confirmation statement made on 2023-12-09 with updates
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Cancellation of shares. Statement of capital on 2023-12-01
dot icon16/10/2023
Cancellation of shares. Statement of capital on 2023-06-21
dot icon21/07/2023
Purchase of own shares.
dot icon14/06/2023
Purchase of own shares.
dot icon12/06/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon10/03/2023
Director's details changed for Mr Eric Narioo on 2023-03-01
dot icon31/01/2023
Purchase of own shares.
dot icon15/01/2023
Purchase of own shares.
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon09/12/2022
Cancellation of shares. Statement of capital on 2022-08-19
dot icon09/12/2022
Cancellation of shares. Statement of capital on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon16/08/2022
Change of details for Mr Eric Serge Narioo as a person with significant control on 2021-01-01
dot icon12/07/2022
Purchase of own shares.
dot icon08/07/2022
Consolidation of shares on 2022-02-16
dot icon10/05/2022
Director's details changed for Mr Garth Terence Jon Warnes on 2022-05-10
dot icon05/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon08/03/2022
Purchase of own shares.
dot icon03/03/2022
Cancellation of shares. Statement of capital on 2021-10-31
dot icon10/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon12/02/2021
Director's details changed for Mr Eric Narioo on 2021-02-12
dot icon04/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon05/12/2019
Purchase of own shares.
dot icon05/12/2019
Purchase of own shares.
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon18/03/2019
Cancellation of shares. Statement of capital on 2019-02-19
dot icon18/03/2019
Purchase of own shares.
dot icon22/02/2019
Purchase of own shares.
dot icon11/02/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon29/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-04-01
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-04-20
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon21/11/2017
Cancellation of shares. Statement of capital on 2017-02-03
dot icon21/11/2017
Purchase of own shares.
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon20/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon02/08/2017
Director's details changed for Mr Garth Terence Jon Warnes on 2017-05-01
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon06/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Garth Terence Jon Warnes on 2014-09-03
dot icon24/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon20/05/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon29/02/2012
Resolutions
dot icon02/02/2012
Particulars of variation of rights attached to shares
dot icon02/02/2012
Change of share class name or designation
dot icon02/02/2012
Resolutions
dot icon02/02/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon19/04/2011
Particulars of variation of rights attached to shares
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Sub-division of shares on 2010-11-23
dot icon19/04/2011
Memorandum and Articles of Association
dot icon19/04/2011
Resolutions
dot icon18/02/2011
Appointment of Mr Garth Terence Jon Warnes as a director
dot icon23/11/2010
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
Narioo, Eric Serge
Director
23/11/2010 - Present
2
Warnes, Garth Terence Jon
Director
23/11/2010 - Present
21

Persons with Significant Control

3
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 LES CAVES HOLDINGS LIMITED

LES CAVES HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/2010 with the registered office located at Pew Corner Old Portsmouth Road, Artington, Guildford, Surrey GU3 1LP. 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 LES CAVES HOLDINGS LIMITED?

toggle

LES CAVES HOLDINGS LIMITED is currently Active. It was registered on 23/11/2010 .

Where is LES CAVES HOLDINGS LIMITED located?

toggle

LES CAVES HOLDINGS LIMITED is registered at Pew Corner Old Portsmouth Road, Artington, Guildford, Surrey GU3 1LP.

What does LES CAVES HOLDINGS LIMITED do?

toggle

LES CAVES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LES CAVES HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Group of companies' accounts made up to 2025-03-31.