UKBizDB.co.uk

CAVALIER HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavalier Homes Limited. The company was founded 19 years ago and was given the registration number 05153822. The firm's registered office is in PRESTON. You can find them at 90 Berry Lane, Longridge, Preston, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CAVALIER HOMES LIMITED
Company Number:05153822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:90 Berry Lane, Longridge, Preston, PR3 3WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Berry Lane, Longridge, Preston, United Kingdom, PR3 3WH

Secretary01 August 2005Active
Ground Floor, Units 6 & 7, Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director01 August 2005Active
Ground Floor, Units 6 & 7, Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director29 June 2004Active
125 Park Road, Blackpool, FY1 4ET

Secretary29 June 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary15 June 2004Active
90, Berry Lane, Longridge, Preston, England, PR3 3WH

Director27 May 2015Active
The House Greenlands Grove, Ribbleton, Preston, PR2 6AH

Director29 June 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director15 June 2004Active

People with Significant Control

Mrs Michelle Halsall
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Units 6 & 7 Eastway Business Village, Preston, United Kingdom, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Michael Halsall
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Units 6 & 7 Eastway Business Village, Preston, United Kingdom, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.