UKBizDB.co.uk

CAVALRY FIELDS MANAGEMENT LIMITED

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

This company is commonly known as Cavalry Fields Management Limited. The company was founded 35 years ago and was given the registration number 02309657. The firm's registered office is in WARE. You can find them at First Floor Arnel House Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVALRY FIELDS MANAGEMENT LIMITED
Company Number:02309657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Arnel House Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tower Centre, Hoddesdon, England, EN11 8UR

Corporate Secretary05 October 2007Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director21 November 2019Active
16 Sheridan Court, Hounslow, TW4 5EE

Secretary-Active
Flat 31 Pickwick Close, Hounslow, TW4 5ED

Secretary21 May 1998Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 March 2004Active
20 Pickwick Close, Hounslow, TW4 5ED

Director16 April 1996Active
20 Pickwick Close, Hounslow, TW4 5ED

Director16 April 1996Active
8 Sheridan Court, Hounslow, TW4 5EE

Director-Active
12 Sheridan Court, Hounslow, TW4 5EE

Director-Active
21 Pickwick Close, Hounslow, TW4 5ED

Director27 September 2000Active
1st Floor Arnel House, Marsh Lane, Ware, SG12 9QL

Director27 July 2004Active
6 Dorney Way, Hounslow, TW4 5EB

Director14 March 2004Active
15 Alacross Road, Ealing, London, W5 4HT

Director28 February 2001Active
1st Floor Arnel House, Marsh Lane, Ware, SG12 9QL

Director06 March 2006Active
27 Pickwick Close, Haywards Heath, TW4 5ED

Director16 April 1996Active
Suite 109 Mill Studio Business Centre, Crane Mead, Ware, England, SG12 9PY

Director17 May 2011Active
18 Sheridan Court, Hounslow, TW4 5EE

Director-Active
26 Pickwick Close, Cavalry Fields, Hounslow, TW4 5ED

Director02 January 1996Active
16 Sheridan Court, Hounslow, TW4 5EE

Director-Active
17 Dorney Way, Hounslow, TW4 5EB

Director-Active
2 Dorney Way, Hounslow, TW4 5EB

Director21 April 1993Active
30 Pickwick Close, Hounslow, TW4 5ED

Director21 April 1993Active
Flat 31 Pickwick Close, Hounslow, TW4 5ED

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Officers

Change corporate secretary company with change date.

Download
2021-12-08Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Officers

Change corporate secretary company with change date.

Download
2021-03-07Address

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

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.