About

Registered Number: 03176283
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT,

 

Having been setup in 1996, Caynham Estates Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Beeny, Diccon Richard Samuel is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEENY, Diccon Richard Samuel 21 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 04 June 2018
AD01 - Change of registered office address 30 April 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 June 2017
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 07 June 2017
CS01 - N/A 13 April 2017
AA01 - Change of accounting reference date 08 December 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 April 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 16 January 2001
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 12 January 2000
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 20 March 1997
395 - Particulars of a mortgage or charge 16 November 1996
395 - Particulars of a mortgage or charge 21 August 1996
287 - Change in situation or address of Registered Office 20 August 1996
395 - Particulars of a mortgage or charge 22 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1996
287 - Change in situation or address of Registered Office 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2001 Outstanding

N/A

Mortgage debenture 29 June 2000 Outstanding

N/A

Legal charge 29 June 2000 Outstanding

N/A

Legal charge 29 June 2000 Outstanding

N/A

Legal charge 27 October 1999 Outstanding

N/A

Legal charge 27 October 1999 Outstanding

N/A

Legal charge 27 October 1999 Outstanding

N/A

Legal charge 04 June 1999 Outstanding

N/A

Legal charge 04 June 1999 Outstanding

N/A

Legal charge 04 June 1999 Outstanding

N/A

Legal charge 02 June 1999 Outstanding

N/A

Legal charge 02 June 1999 Outstanding

N/A

Legal mortgage 12 November 1996 Fully Satisfied

N/A

Legal mortgage 20 August 1996 Fully Satisfied

N/A

Fixed and floating charge 18 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.