Background WavePink WaveYellow Wave

CAVALRY INVESTMENTS LIMITED (01188519)

CAVALRY INVESTMENTS LIMITED (01188519) is an active UK company. incorporated on 25 October 1974. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAVALRY INVESTMENTS LIMITED has been registered for 51 years. Current directors include BARENBRUG, Marc Anthony, BARENBRUG, Susan.

Company Number
01188519
Status
active
Type
ltd
Incorporated
25 October 1974
Age
51 years
Address
Lynwood House, Orpington, BR6 8QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARENBRUG, Marc Anthony, BARENBRUG, Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVALRY INVESTMENTS LIMITED

CAVALRY INVESTMENTS LIMITED is an active company incorporated on 25 October 1974 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAVALRY INVESTMENTS LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

01188519

LTD Company

Age

51 Years

Incorporated 25 October 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lynwood House Crofton Road Orpington, BR6 8QE,

Previous Addresses

56 Lancing Road Orpington Kent BR6 0QX
From: 29 July 2013To: 25 November 2019
St Denys House 22 East Hill St Austell Cornwall PL25 4TR
From: 25 October 1974To: 29 July 2013
Timeline

3 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Oct 74
Director Joined
Apr 13
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARENBRUG, Susan

Active
Crofton Road, OrpingtonBR6 8QE
Secretary
Appointed 01 Dec 2021

BARENBRUG, Marc Anthony

Active
Crofton Road, OrpingtonBR6 8QE
Born January 1967
Director
Appointed N/A

BARENBRUG, Susan

Active
Crofton Road, OrpingtonBR6 8QE
Born January 1968
Director
Appointed 10 Feb 2013

BARENBRUG, Elizabeth Maria Hermine

Resigned
Crofton Road, OrpingtonBR6 8QE
Secretary
Appointed N/A
Resigned 01 Dec 2021

BARENBRUG, Anthony Theo Otto

Resigned
56 Lancing Road, OrpingtonBR6 0QX
Born June 1938
Director
Appointed N/A
Resigned 20 Apr 2008

BARENBRUG, Elizabeth Maria Hermine

Resigned
Crofton Road, OrpingtonBR6 8QE
Born February 1942
Director
Appointed 20 Apr 2008
Resigned 01 Dec 2021

Persons with significant control

2

Mrs Susan Barenbrug

Active
Crofton Road, OrpingtonBR6 8QE
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Marc Anthony Barenbrug

Active
Crofton Road, OrpingtonBR6 8QE
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Resolution
19 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2013
CC04CC04
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
287Change of Registered Office
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
18 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1992
363b363b
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
25 April 1990
363363
Legacy
21 January 1990
287Change of Registered Office
Legacy
11 July 1989
363363
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
5 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
288288
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
12 June 1986
363363
Incorporation Company
25 October 1974
NEWINCIncorporation