About

Registered Number: 02928583
Date of Incorporation: 13/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 3 Linden Road, Cheadle Hulme, Cheshire, SK8 5NB,

 

Caversham Property Ltd was registered on 13 May 1994 and are based in Cheadle Hulme in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Caversham Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, David George 01 September 1994 - 1
KARAYAN, Anne Dickinson 20 December 2018 - 1
KARAYAN, John Edward, Dr 20 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
KARAYAN, John Edward 06 May 2020 - 1
FLETCHER, Michele 21 January 2010 06 May 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 30 May 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 15 May 2019
PSC01 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 18 March 2011
AD01 - Change of registered office address 17 January 2011
AP03 - Appointment of secretary 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
AA - Annual Accounts 15 October 2009
RESOLUTIONS - N/A 21 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 January 2002
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 31 May 2000
AUD - Auditor's letter of resignation 05 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 11 May 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 11 May 1995
288 - N/A 28 February 1995
288 - N/A 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1994
CERTNM - Change of name certificate 23 August 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.