UKBizDB.co.uk

CAVE & KILMARTIN GROUP LIMITED

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

This company is commonly known as Cave & Kilmartin Group Limited. The company was founded 44 years ago and was given the registration number 01462431. The firm's registered office is in WESTON SUPER MARE. You can find them at 34 Boulevard, , Weston Super Mare, North Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAVE & KILMARTIN GROUP LIMITED
Company Number:01462431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Boulevard, Weston Super Mare, North Somerset, BS23 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Secretary21 August 2003Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director21 August 2003Active
34, Boulevard, Weston Super Mare, United Kingdom, BS23 1NF

Director25 December 2021Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director21 August 2003Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director-Active
Greenacre, Green Lane, Ilsington, Newton Abbot, TQ13 9RB

Secretary-Active
Greenacre, Green Lane, Ilsington, Newton Abbot, TQ13 9RB

Director-Active
Ivy Cottage Catherine Street, East Huntspill, Highbridge, TA9 3PX

Director-Active
Flaxmor House Brentbroad, Burnham On Sea, TA8 2PX

Director-Active

People with Significant Control

Mrs Susan June Cave-Merrin
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:34, Boulevard, Weston-Super-Mare, England, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Dr Stephen James Cave
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:34, Boulevard, Weston-Super-Mare, England, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr David John Cave
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:34, Boulevard, Weston-Super-Mare, England, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Officers

Change person secretary company with change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.