Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVANAGH PROPERTIES LTD
Company Information for

CAVANAGH PROPERTIES LTD

76 OLLERTON ROAD, LONDON, N11 2LA,
Company Registration Number
07363499
Private Limited Company
Active

Company Overview

About Cavanagh Properties Ltd
CAVANAGH PROPERTIES LTD was founded on 2010-09-02 and has its registered office in London. The organisation's status is listed as "Active". Cavanagh Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVANAGH PROPERTIES LTD
 
Legal Registered Office
76 OLLERTON ROAD
LONDON
N11 2LA
Other companies in N8
 
Previous Names
AQUA STATIONS FRANCHISE LIMITED17/03/2014
Filing Information
Company Number 07363499
Company ID Number 07363499
Date formed 2010-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVANAGH PROPERTIES LTD
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.
Companies with same name CAVANAGH PROPERTIES LTD
The following companies were found which have the same name as CAVANAGH PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVANAGH PROPERTIES LLC 350 DOUGLASS STREET Kings BROOKLYN NY 11217 Active Company formed on the 2013-06-10
CAVANAGH PROPERTIES, L.L.C. 6707 38TH AVE SW SEATTLE WA 981263031 Dissolved Company formed on the 2007-10-25
CAVANAGH PROPERTIES PTY. LTD. QLD 4106 Dissolved Company formed on the 1971-05-14
CAVANAGH PROPERTIES LLC California Unknown
Cavanagh Properties LLC Connecticut Unknown
CAVANAGH PROPERTIES (LEICESTER) LIMITED 30 Nelson Street Leicester LE1 7BA Active Company formed on the 2021-11-16

Company Officers of CAVANAGH PROPERTIES LTD

Current Directors
Officer Role Date Appointed
CATHERINE JANE CAVANAGH
Director 2012-12-06
DAVID CHARLES CAVANAGH
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES CAVANAGH
Director 2010-09-02 2012-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE JANE CAVANAGH AQUASTATIONS WATER COOLERS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
DAVID CHARLES CAVANAGH AQUASTATIONS WATER COOLERS LIMITED Director 2011-01-09 CURRENT 2009-03-05 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
2024-03-09Compulsory strike-off action has been discontinued
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-30Compulsory strike-off action has been suspended
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-06-10Compulsory strike-off action has been discontinued
2023-06-07CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-31Compulsory strike-off action has been discontinued
2023-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-28CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-04-01CH01Director's details changed for Mr David Charles Cavanagh on 2020-02-04
2020-04-01PSC04Change of details for Mr David Charles Cavanagh as a person with significant control on 2020-02-04
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 48 Winton Avenue London N11 2AT England
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 1 Priory Street Ware Hertfordshire SG12 0DA England
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 1 Priory Street Ware Hertfordshire SG12 0DA England
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073634990007
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073634990007
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1 Priory Street Ware Hertfordshire N8 7LN
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1 Priory Street Ware Hertfordshire N8 7LN
2018-10-20DISS40Compulsory strike-off action has been discontinued
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVANAGH / 12/08/2015
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE CAVANAGH / 17/08/2017
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073634990003
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073634990006
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073634990005
2016-07-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073634990004
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-01AP01DIRECTOR APPOINTED MR DAVID CHARLES CAVANAGH
2015-08-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13CH01Director's details changed for on
2015-08-12CH01Director's details changed for Mrs Catherine Jane Cavanagh on 2015-08-12
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0101/05/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0101/05/14 FULL LIST
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073634990003
2014-07-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-17RES15CHANGE OF NAME 21/02/2014
2014-03-17CERTNMCOMPANY NAME CHANGED AQUA STATIONS FRANCHISE LIMITED CERTIFICATE ISSUED ON 17/03/14
2014-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-08AR0101/05/13 FULL LIST
2013-05-01SH0123/04/13 STATEMENT OF CAPITAL GBP 100
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20AP01DIRECTOR APPOINTED MRS CATHERINE JANE CAVANAGH
2012-10-17AR0102/09/12 FULL LIST
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-09-04GAZ1FIRST GAZETTE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANAGH
2011-11-10AR0102/09/11 FULL LIST
2010-09-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CAVANAGH PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-04
Fines / Sanctions
No fines or sanctions have been issued against CAVANAGH PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-01-24 Outstanding LLOYDS BANKING GROUP
2016-03-01 Outstanding LLOYDS BANK PLC
2014-08-14 Satisfied ALDERMORE BANK PLC
MORTGAGE DEED 2013-02-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-02-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 CAVANAGH PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVANAGH PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAVANAGH PROPERTIES LTD
Trademarks
We have not found any records of CAVANAGH PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVANAGH PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as CAVANAGH PROPERTIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAVANAGH PROPERTIES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAVANAGH PROPERTIES LTDEvent Date2012-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVANAGH PROPERTIES LTD 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 CAVANAGH PROPERTIES LTD 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.
    Other companies at postcode N11 2LA