Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A.E.C.M. LIMITED
Company Information for

C.A.E.C.M. LIMITED

MRS GERLIZE DE VILLIERS, 9 HAWKESLEY CLOSE, TWICKENHAM, TW1 4TR,
Company Registration Number
01917451
Private Limited Company
Active

Company Overview

About C.a.e.c.m. Ltd
C.A.E.C.M. LIMITED was founded on 1985-05-29 and has its registered office in Twickenham. The organisation's status is listed as "Active". C.a.e.c.m. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C.A.E.C.M. LIMITED
 
Legal Registered Office
MRS GERLIZE DE VILLIERS
9 HAWKESLEY CLOSE
TWICKENHAM
TW1 4TR
Other companies in TW1
 
Filing Information
Company Number 01917451
Company ID Number 01917451
Date formed 1985-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 22:56:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.A.E.C.M. LIMITED

Current Directors
Officer Role Date Appointed
GERLIZE DE VILLIERS
Company Secretary 2011-08-22
DENISE ABOU JAOUDE
Director 1999-10-06
DANEEL JOSHUA DE VILLIERS
Director 2017-09-01
GERLIZE DE VILLIERS
Director 2011-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEWIS PALMER
Director 1992-08-21 2017-08-16
RUSSELL JAMES DANCKERT
Director 2011-10-26 2012-03-16
RUSSELL JAMES DANCKERT
Company Secretary 2011-02-16 2011-08-23
RUSSELL JAMES DANCKERT
Director 2009-05-18 2011-08-23
DENISE ABOU JAUODE
Company Secretary 2000-03-12 2011-02-16
SCOTT JOHN MANSON
Director 2007-07-02 2011-02-16
COLIN JAMES MCCARTHY
Director 1999-07-21 2009-05-18
FIONA RENNIE
Company Secretary 1997-03-08 2000-03-12
FIONA RENNIE
Director 1997-03-08 2000-03-12
SARAH JANE TELFER
Director 1993-03-31 1999-10-06
GARY DAVID WILLIAMS
Director 1997-06-06 1999-07-21
JOHN LEWIS PALMER
Company Secretary 1992-08-21 1996-09-06
ROBERT ANDREAS KERR
Director 1992-08-21 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANEEL JOSHUA DE VILLIERS ZUI LIMITED Director 2008-08-22 CURRENT 2008-04-14 Dissolved 2017-05-16
DANEEL JOSHUA DE VILLIERS DE VILLIERS WALTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-03-19PSC04Change of details for Mrs Gerlize De Villiers as a person with significant control on 2021-02-12
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ABOU JAOUDE
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERLIZE DE VILLIERS
2017-09-08PSC09Withdrawal of a person with significant control statement on 2017-09-08
2017-09-07AP01DIRECTOR APPOINTED MR DANEEL JOSHUA DE VILLIERS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS PALMER
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-17AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-06AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-04AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Denise Abou Jauode on 2012-08-31
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DANCKERT
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-26AP01DIRECTOR APPOINTED MR RUSSELL JAMES DANCKERT
2011-09-21AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/11 FROM 29C Strawberry Hill Road Twickenham TW1 4PZ England
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DANCKERT
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL DANCKERT
2011-08-23AP03SECRETARY APPOINTED MRS GERLIZE DE VILLIERS
2011-02-21AP01DIRECTOR APPOINTED MS GERLIZE DE VILLIERS
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MANSON
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY DENISE ABOU JAUODE
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 215 STAINES ROAD TWICKENHAM TW2 5AY UNITED KINGDOM
2011-02-16AP03SECRETARY APPOINTED MR RUSSELL JAMES DANCKERT
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-09-21AR0131/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS PALMER / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN MANSON / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DANCKERT / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ABOU JAUODE / 28/08/2010
2009-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-19363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-19190LOCATION OF DEBENTURE REGISTER
2009-09-19353LOCATION OF REGISTER OF MEMBERS
2009-09-19287REGISTERED OFFICE CHANGED ON 19/09/2009 FROM 215 STAINES ROAD TWICKENHAM MIDDLESEX TW2 5AY
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN MCCARTHY
2009-08-03288aDIRECTOR APPOINTED RUSSELL JAMES DANCKERT
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-15363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-28363sRETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-23363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-12-27363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/00
2000-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10288aNEW SECRETARY APPOINTED
2000-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-01288aNEW DIRECTOR APPOINTED
1999-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-11288bDIRECTOR RESIGNED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1985-05-29New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to C.A.E.C.M. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.A.E.C.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.A.E.C.M. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A.E.C.M. LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.A.E.C.M. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A.E.C.M. LIMITED
Trademarks
We have not found any records of C.A.E.C.M. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.E.C.M. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as C.A.E.C.M. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where C.A.E.C.M. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.E.C.M. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A.E.C.M. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.