Active
Company Information for CAVERSHAM GATE LIMITED
7200 THE QUORUM, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2JZ,
|
Company Registration Number
09418700
Private Limited Company
Active |
Company Name | |
---|---|
CAVERSHAM GATE LIMITED | |
Legal Registered Office | |
7200 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ | |
Company Number | 09418700 | |
---|---|---|
Company ID Number | 09418700 | |
Date formed | 2015-02-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 11:59:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS VINCENT WALSH |
||
GABRIEL MICHEL EL-KASSIR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISINGHILL LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
GRE HOMES LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
SEVENTH HILL LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
GRAVEL ROCK LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
GREENHITHE LONDON LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
HEADINGTON TOWN LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SUMMERTOWN LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
ASHFORD RIVERSIDE PARK LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
LONDON MERCHANT CAPITAL LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
WELDALE SQUARE LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
BRIGHTON MARINA BLOCK F2 LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
BRIGHTON MARINA BLOCK F1 LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
WESTCOTE GATE LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
ASTON CLINTON LAND LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
1 SMITHFIELD SQUARE LTD | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
DANIEL QUARTER 67 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 63 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
STRATFORD APARTMENTS LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 66 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
CITY TOWER (READING) LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
GRE CAPITAL LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
MODERN LIVING PROPERTIES LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-11 | Active | |
GLOBAL REAL ESTATE PORTFOLIOS LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN | Director | 2004-12-01 | CURRENT | 1987-08-17 | Active | |
WORLD CONNECT (UK) LTD | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
LONDON MERCHANT BANK LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Active | |
CPD2 LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Dissolved 2015-09-01 | |
OXFORD ACADEMY OF MANAGEMENT LTD | Director | 1997-06-17 | CURRENT | 1997-06-17 | Active | |
UNO (SWINTON) LTD | Director | 1991-08-29 | CURRENT | 1991-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
Notification of Belright Limited as a person with significant control on 2022-10-28 | ||
CESSATION OF GABRIEL MICHEL EL-KASSIR AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094187000003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094187000004 | ||
Resolutions passed:<ul><li>Resolution Re-approval, ratification & confirmation of any acts of the sole director 15/09/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
Statement of company's objects | ||
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094187000002 | |
TM02 | Termination of appointment of Nicholas Vincent Walsh on 2022-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM 37F Monument Park Chalgrove Oxford OX44 7RW United Kingdom | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period extended from 28/02/17 TO 31/03/17 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094187000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094187000001 | |
AD02 | Register inspection address changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
AD03 | Registers moved to registered inspection location of 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 CAVERSHAM GATE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAVERSHAM GATE LIMITED are:
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. |