UKBizDB.co.uk

CAVERSHAM SOLICITORS LIMITED

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

This company is commonly known as Caversham Solicitors Limited. The company was founded 21 years ago and was given the registration number 04785843. The firm's registered office is in READING. You can find them at 51a Church Street, , Reading, Berkshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CAVERSHAM SOLICITORS LIMITED
Company Number:04785843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:51a Church Street, Reading, Berkshire, RG4 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51a, Church Street, Caversham, Reading, RG4 8AX

Director04 December 2015Active
51a, Church Street, Reading, RG4 8AX

Director18 January 2021Active
51a, Church Street, Reading, RG4 8AX

Director16 September 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 June 2003Active
Prospect House, 1 Prospect Street, Caversham, Reading, England, RG4 8JB

Director01 March 2011Active
51a, Church Street, Reading, RG4 8AX

Director25 February 2016Active
51a, Church Street, Reading, RG4 8AX

Director07 July 2017Active
51a, Church Street, Reading, RG4 8AX

Director01 May 2015Active
6 Hillside, Burghfield Common, Reading, RG7 3BQ

Director03 June 2003Active
208 Langley Road, Slough, SL3 7EE

Director03 June 2003Active
51a, Church Street, Caversham Reading, United Kingdom, RG4 8AX

Director01 September 2014Active
51a, Church Street, Reading, RG4 8AX

Director02 March 2016Active
17 Rainworth Close, Lower Rarley, Reading, RG6 4DP

Director01 September 2007Active
51a, Church Street, Reading, RG4 8AX

Director02 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr David Lee Bevas
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:51a, Church Street, Reading, RG4 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Termination director company with name termination date.

Download
2016-03-15Officers

Appoint person director company with name date.

Download
2016-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.