Background WavePink WaveYellow Wave

CAVES COURT MANAGEMENT (POTTON) LIMITED (01634475)

CAVES COURT MANAGEMENT (POTTON) LIMITED (01634475) is an active UK company. incorporated on 11 May 1982. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. CAVES COURT MANAGEMENT (POTTON) LIMITED has been registered for 43 years. Current directors include BANKS, Stephen John, FRANCIS, Timothy Cedric.

Company Number
01634475
Status
active
Type
ltd
Incorporated
11 May 1982
Age
43 years
Address
Provincial House, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Stephen John, FRANCIS, Timothy Cedric
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVES COURT MANAGEMENT (POTTON) LIMITED

CAVES COURT MANAGEMENT (POTTON) LIMITED is an active company incorporated on 11 May 1982 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAVES COURT MANAGEMENT (POTTON) LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01634475

LTD Company

Age

43 Years

Incorporated 11 May 1982

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

OLD SCHOOL POTTON MANAGEMENT COMPANY LIMITED
From: 11 May 1982To: 22 April 1994
Contact
Address

Provincial House 3 Goldington Road Bedford, MK40 3JY,

Previous Addresses

4 School Lane Great Barford Bedford Bedfordshire MK44 3JN
From: 11 May 1982To: 6 July 2015
Timeline

2 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
May 17
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BEARD & AYERS LTD

Active
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 02 Jul 2018

BANKS, Stephen John

Active
3 Goldington Road, BedfordMK40 3JY
Born December 1955
Director
Appointed 07 Jun 2010

FRANCIS, Timothy Cedric

Active
8 Caves Court, SandySG19 2PW
Born August 1951
Director
Appointed 10 Apr 1995

AYERS, David George

Resigned
4 School Lane, BedfordMK44 3JN
Secretary
Appointed 15 Sept 1993
Resigned 02 Jul 2018

ALLEN, Patrick Miles

Resigned
Flat 2, PottonSG19 2PW
Born November 1964
Director
Appointed 15 Sept 1993
Resigned 11 May 1994

CHAPMAN, Sarah Louise

Resigned
Caves Court, SandySG19 2PW
Born August 1963
Director
Appointed 01 Jul 2003
Resigned 29 Dec 2025

CHEAL, Kathryn Ann

Resigned
Flat 4, PottonSG19 2PW
Born April 1962
Director
Appointed 15 Sept 1993
Resigned 14 May 1996

CORNISH, Louise

Resigned
3 Caves Court, SandySG19 2PW
Born June 1976
Director
Appointed 01 Jul 2001
Resigned 28 Feb 2003

JAEGER, David William

Resigned
10 Cedar Gardens, SandySG19 1EY
Born November 1944
Director
Appointed 08 May 1996
Resigned 30 Nov 2007

WELLER, Andrew Michael

Resigned
2 Caves Court, SandySG19 2PW
Born October 1971
Director
Appointed 10 Apr 1995
Resigned 25 Jun 1998
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
11 July 2001
287Change of Registered Office
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Auditors Resignation Company
24 July 1997
AUDAUD
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
8 September 1996
287Change of Registered Office
Legacy
8 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
363aAnnual Return
Legacy
20 April 1994
287Change of Registered Office
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Restoration Order Of Court
19 April 1994
AC92AC92
Legacy
19 April 1994
PUC 2PUC 2
Gazette Dissolved Compulsary
12 February 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 October 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 January 1989
288288
Legacy
7 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87