Background WavePink WaveYellow Wave

CAWGATE LIMITED (01317570)

CAWGATE LIMITED (01317570) is an active UK company. incorporated on 17 June 1977. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CAWGATE LIMITED has been registered for 48 years. Current directors include BLAKE, Nicola Ann, HELLER, Andrew Robert, HELLER, John Alexander and 1 others.

Company Number
01317570
Status
active
Type
ltd
Incorporated
17 June 1977
Age
48 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BLAKE, Nicola Ann, HELLER, Andrew Robert, HELLER, John Alexander, HELLER, Morven, Lady
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWGATE LIMITED

CAWGATE LIMITED is an active company incorporated on 17 June 1977 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CAWGATE LIMITED was registered 48 years ago.(SIC: 68201)

Status

active

Active since 48 years ago

Company No

01317570

LTD Company

Age

48 Years

Incorporated 17 June 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom
From: 6 July 2023To: 31 August 2023
The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom
From: 16 December 2009To: 6 July 2023
C/O Hart Shaw Chartered Accountants Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
From: 17 June 1977To: 16 December 2009
Timeline

11 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jun 77
Director Joined
Apr 21
Director Left
Feb 23
Owner Exit
Jun 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
May 24
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HELLER, Andrew Robert

Active
Langham House, LondonW1W 8BJ
Secretary
Appointed 31 Mar 2000

BLAKE, Nicola Ann

Active
Little Portland Street, LondonW1W 8BJ
Born March 1981
Director
Appointed 01 Apr 2021

HELLER, Andrew Robert

Active
Langham House, LondonW1W 8BJ
Born August 1968
Director
Appointed 03 Dec 1999

HELLER, John Alexander

Active
Langham House, LondonW1W 8BJ
Born October 1966
Director
Appointed 03 Dec 1999

HELLER, Morven, Lady

Active
12 Little Portland Street, LondonW1W 8BJ
Born July 1940
Director
Appointed N/A

KELLY, Amanda Jane

Resigned
32 Wilkinson Street, SheffieldS10 2GB
Secretary
Appointed 30 Sept 1993
Resigned 31 Mar 2000

MALIA, Christine Anne

Resigned
32 Wilkinson Street, SheffieldS10 2GB
Secretary
Appointed 31 Dec 1991
Resigned 30 Sept 1993

PARKINSON, Margaret

Resigned
145 East Bawtry Road, RotherhamS60 4LQ
Secretary
Appointed N/A
Resigned 31 Dec 1991

HELLER, Michael Aron, Sir

Resigned
Langham House, LondonW1W 8BJ
Born July 1936
Director
Appointed N/A
Resigned 30 Jan 2023

Persons with significant control

7

2 Active
5 Ceased
Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024
Ceased 21 Mar 2024
Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024

Mr John Alexander Heller

Ceased
12 Little Portland Street, LondonW1W 8BJ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2024
Ceased 21 Mar 2024

Mr Andrew Robert Heller

Ceased
12 Little Portland Street, LondonW1W 8BJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2024
Ceased 21 Mar 2024

Mrs Nicola Ann Blake

Ceased
Langham House, LondonN1W 8BJ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2024
Ceased 21 Mar 2024

Sir Michael Aron Heller

Ceased
Langham House, LondonW1W 8BJ
Born July 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2023
Little Portland Street, LondonW1W 8BJ

Nature of Control

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

Filing History

133

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 December 2009
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
353353
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
10 December 2004
287Change of Registered Office
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
88(2)R88(2)R
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
123Notice of Increase in Nominal Capital
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Accounts With Made Up Date
21 November 1984
AAAnnual Accounts
Legacy
31 March 1982
PUC 2PUC 2
Incorporation Company
17 June 1977
NEWINCIncorporation