Active
Company Information for CAVANAGH PROPERTIES LTD
76 OLLERTON ROAD, LONDON, N11 2LA,
|
Company Registration Number
07363499
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAVANAGH PROPERTIES LTD | ||
Legal Registered Office | ||
76 OLLERTON ROAD LONDON N11 2LA Other companies in N8 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE JANE CAVANAGH |
||
DAVID CHARLES CAVANAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES CAVANAGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUASTATIONS WATER COOLERS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active | |
AQUASTATIONS WATER COOLERS LIMITED | Director | 2011-01-09 | CURRENT | 2009-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Charles Cavanagh on 2020-02-04 | |
PSC04 | Change of details for Mr David Charles Cavanagh as a person with significant control on 2020-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM 48 Winton Avenue London N11 2AT England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM 1 Priory Street Ware Hertfordshire SG12 0DA England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM 1 Priory Street Ware Hertfordshire SG12 0DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073634990007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073634990007 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1 Priory Street Ware Hertfordshire N8 7LN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM 1 Priory Street Ware Hertfordshire N8 7LN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVANAGH / 12/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE CAVANAGH / 17/08/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073634990003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073634990006 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073634990005 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073634990004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES CAVANAGH | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Mrs Catherine Jane Cavanagh on 2015-08-12 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073634990003 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/02/2014 | |
CERTNM | COMPANY NAME CHANGED AQUA STATIONS FRANCHISE LIMITED CERTIFICATE ISSUED ON 17/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 01/05/13 FULL LIST | |
SH01 | 23/04/13 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JANE CAVANAGH | |
AR01 | 02/09/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANAGH | |
AR01 | 02/09/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHARTER COURT FINANCIAL SERVICES LIMITED | ||
Outstanding | LLOYDS BANKING GROUP | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | ALDERMORE BANK PLC | ||
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
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
Cash Bank In Hand | 2011-10-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 1 |
Debtors and other cash assets
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAVANAGH PROPERTIES LTD | Event Date | 2012-09-04 |
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. |