UKBizDB.co.uk

CAVE DEVELOPMENTS LIMITED

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

This company is commonly known as Cave Developments Limited. The company was founded 20 years ago and was given the registration number 05035701. The firm's registered office is in LEEDS. You can find them at Northgate, 118 North Street, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAVE DEVELOPMENTS LIMITED
Company Number:05035701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Northgate, 118 North Street, Leeds, England, LS2 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silvercrest House, Wesley Road, Leeds, United Kingdom, LS12 1UH

Secretary14 November 2014Active
2 Quarry Hill, Oulton, Leeds, LS26 8SY

Director13 March 2006Active
Silvercrest House, Wesley Road, Leeds, United Kingdom, LS12 1UH

Director13 March 2006Active
2 North Grange Mews, Leeds, LS6 2EW

Secretary05 February 2004Active
Ground Floor, 2 Blenheim Terrace, Leeds, England, LS2 9JG

Secretary13 March 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 February 2004Active
6 Main Street, Carlton, Wakefield, WF3 3RW

Director05 February 2004Active
2 North Grange Mews, Leeds, LS6 2EW

Director05 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 February 2004Active

People with Significant Control

Northern Eye Uk Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Northgate, 118 North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aimar Lombard-Natheer
Notified on:19 December 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Northgate, Leeds, England, LS2 7PN
Nature of control:
  • Significant influence or control

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
2023-08-01Gazette

Gazette dissolved compulsory.

Download
2021-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-21Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-29Mortgage

Mortgage satisfy charge full.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Mortgage

Mortgage satisfy charge full.

Download
2016-03-02Mortgage

Mortgage satisfy charge full.

Download
2016-02-10Address

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

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.