This company is commonly known as Cavernlodge Limited. The company was founded 32 years ago and was given the registration number 02629689. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, Hills Road, Cambridge, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CAVERNLODGE LIMITED |
---|---|---|
Company Number | : | 02629689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Secretary | 23 February 2012 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 15 August 2017 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 01 May 2018 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 15 June 2023 | Active |
81 Hillside Gardens, Edgware, HA8 8HB | Secretary | 12 December 2001 | Active |
24 Queen Anne Street, London, W1G 9AX | Secretary | 10 February 2012 | Active |
5, Inverforth Close, Hampstead, London, NW3 7EA | Secretary | 18 July 1991 | Active |
24 Queen Anne Street, London, W1G 9AX | Secretary | 21 May 2007 | Active |
244 Willesden Lane, London, NW2 5RE | Secretary | 02 October 1995 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Secretary | 21 January 2015 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 16 July 1991 | Active |
60 Webbs Road, London, SW11 6SE | Director | 02 October 1995 | Active |
21 Raphael Drive, Thames Ditton, KT7 0BL | Director | 29 September 2000 | Active |
24 Queen Anne Street, London, W1G 9AX | Director | 26 June 1996 | Active |
5, Inverforth Close, Hampstead, London, NW3 7EA | Director | 18 July 1991 | Active |
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS | Director | 06 October 1998 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 25 May 2017 | Active |
6 Russell Hill, Purley, CR8 2JA | Director | 06 August 2001 | Active |
244 Willesden Lane, London, NW2 5RE | Director | 02 October 1995 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 03 March 2017 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 03 December 2007 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 16 July 1991 | Active |
24 St Petersburgh Place, London, W2 4LB | Director | 03 July 1998 | Active |
24 Queen Anne Street, London, W1G 9AX | Director | 26 June 1996 | Active |
North Lodge, 25 Ringwood Avenue, London, N2 9NT | Director | 18 July 1991 | Active |
Wallace Partnership Reversionary Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Address | Move registers to sail company with new address. | Download |
2017-04-25 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.