UKBizDB.co.uk

CAZENOVE ESTATES LIMITED

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

This company is commonly known as Cazenove Estates Limited. The company was founded 14 years ago and was given the registration number 07296401. The firm's registered office is in WALTHAM CROSS. You can find them at 103 High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAZENOVE ESTATES LIMITED
Company Number:07296401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, Hertfordshire, EN8 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, High Street, Waltham Cross, EN8 7AN

Secretary10 July 2019Active
103, High Street, Waltham Cross, England, EN8 7AN

Director23 May 2012Active
103, High Street, Waltham Cross, EN8 7AN

Director01 December 2017Active
103, High Street, Waltham Cross, England, EN8 7AN

Secretary18 June 2012Active
103, High Street, Waltham Cross, England, EN8 7AN

Secretary28 July 2011Active
Basement Flat, 62 Lynmouth Road, London, United Kingdom, N16 6XL

Director19 May 2011Active
Flat Basement, 62 Lynmouth Road, London, United Kingdom, N16 6XL

Director25 June 2010Active
66, Kyverdale Road, London, England, N16 6PJ

Director01 November 2016Active
103, High Street, Waltham Cross, England, EN8 7AN

Director11 January 2012Active
5, Cazenove Road, London, United Kingdom, N16 6PA

Director13 December 2010Active

People with Significant Control

Mr Boruch Roth
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:103, High Street, Waltham Cross, EN8 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chayim Perlman
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:103, High Street, Waltham Cross, EN8 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-09-24Gazette

Gazette filings brought up to date.

Download
2016-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.