UKBizDB.co.uk

CAVALRY FACILITIES MANAGEMENT LTD

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

This company is commonly known as Cavalry Facilities Management Ltd. The company was founded 6 years ago and was given the registration number 11146736. The firm's registered office is in LONDON. You can find them at Kyver & Dale Suite 101, Pride House, Shanklin Road, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CAVALRY FACILITIES MANAGEMENT LTD
Company Number:11146736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England, N15 4FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Parkgates, Bury New Road, Prestwich, Machester, United Kingdom, M25 0TL

Director13 October 2020Active
Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, England, N15 4FB

Director12 January 2018Active
Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, England, N15 4FB

Director15 May 2020Active

People with Significant Control

Mr Leopold Rothbart
Notified on:13 October 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Parkgates, Bury New Road, Machester, United Kingdom, M25 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rephoel Shimon Lemberger
Notified on:15 May 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Kyver & Dale, Suite 101, Pride House, London, England, N15 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Miriam Lemberger
Notified on:12 January 2018
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Kyver & Dale, Suite 101, Pride House, London, England, N15 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-06Accounts

Change account reference date company current shortened.

Download
2023-11-07Accounts

Change account reference date company previous shortened.

Download
2023-10-25Accounts

Change account reference date company previous extended.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Accounts

Change account reference date company current shortened.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Accounts

Change account reference date company current shortened.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Address

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

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-01-31Accounts

Change account reference date company current shortened.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-25Resolution

Resolution.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.