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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tower Centre, Hoddesdon, England, EN11 8UR | Corporate Secretary | 05 October 2007 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 21 November 2019 | Active |
16 Sheridan Court, Hounslow, TW4 5EE | Secretary | - | Active |
Flat 31 Pickwick Close, Hounslow, TW4 5ED | Secretary | 21 May 1998 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 March 2004 | Active |
20 Pickwick Close, Hounslow, TW4 5ED | Director | 16 April 1996 | Active |
20 Pickwick Close, Hounslow, TW4 5ED | Director | 16 April 1996 | Active |
8 Sheridan Court, Hounslow, TW4 5EE | Director | - | Active |
12 Sheridan Court, Hounslow, TW4 5EE | Director | - | Active |
21 Pickwick Close, Hounslow, TW4 5ED | Director | 27 September 2000 | Active |
1st Floor Arnel House, Marsh Lane, Ware, SG12 9QL | Director | 27 July 2004 | Active |
6 Dorney Way, Hounslow, TW4 5EB | Director | 14 March 2004 | Active |
15 Alacross Road, Ealing, London, W5 4HT | Director | 28 February 2001 | Active |
1st Floor Arnel House, Marsh Lane, Ware, SG12 9QL | Director | 06 March 2006 | Active |
27 Pickwick Close, Haywards Heath, TW4 5ED | Director | 16 April 1996 | Active |
Suite 109 Mill Studio Business Centre, Crane Mead, Ware, England, SG12 9PY | Director | 17 May 2011 | Active |
18 Sheridan Court, Hounslow, TW4 5EE | Director | - | Active |
26 Pickwick Close, Cavalry Fields, Hounslow, TW4 5ED | Director | 02 January 1996 | Active |
16 Sheridan Court, Hounslow, TW4 5EE | Director | - | Active |
17 Dorney Way, Hounslow, TW4 5EB | Director | - | Active |
2 Dorney Way, Hounslow, TW4 5EB | Director | 21 April 1993 | Active |
30 Pickwick Close, Hounslow, TW4 5ED | Director | 21 April 1993 | Active |
Flat 31 Pickwick Close, Hounslow, TW4 5ED | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-07 | Officers | Change corporate secretary company with change date. | Download |
2021-03-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.