Background WavePink WaveYellow Wave

CADCENTRE PROPERTY LIMITED (02060079)

CADCENTRE PROPERTY LIMITED (02060079) is an active UK company. incorporated on 1 October 1986. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CADCENTRE PROPERTY LIMITED has been registered for 39 years. Current directors include CANNON, Martha Louise, COVENEY, Peter James Hilbre.

Company Number
02060079
Status
active
Type
ltd
Incorporated
1 October 1986
Age
39 years
Address
High Cross, Cambridge, CB3 0HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANNON, Martha Louise, COVENEY, Peter James Hilbre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADCENTRE PROPERTY LIMITED

CADCENTRE PROPERTY LIMITED is an active company incorporated on 1 October 1986 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CADCENTRE PROPERTY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02060079

LTD Company

Age

39 Years

Incorporated 1 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

LAVISHLINK LIMITED
From: 1 October 1986To: 12 November 1986
Contact
Address

High Cross Madingley Road Cambridge, CB3 0HB,

Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Apr 21
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CANNON, Martha Louise

Active
High Cross, CambridgeCB3 0HB
Born March 1979
Director
Appointed 27 Mar 2023

COVENEY, Peter James Hilbre

Active
High Cross, CambridgeCB3 0HB
Born August 1970
Director
Appointed 18 Jan 2023

BARRETT-HAGUE, Helen Patricia

Resigned
Winwick, HuntingdonPE28 5PP
Secretary
Appointed 31 Dec 2010
Resigned 11 Dec 2014

DENTON, Claire

Resigned
High Cross, CambridgeCB3 0HB
Secretary
Appointed 16 Jul 2015
Resigned 01 Nov 2021

DERSLEY, John Richard

Resigned
Barnaby House, NewmarketCB8 7HX
Secretary
Appointed N/A
Resigned 12 Jul 2001

TAYLOR, Paul Ronald

Resigned
4 Glebe Close, CambridgeCB3 7RR
Secretary
Appointed 12 Jul 2001
Resigned 25 Dec 2010

WARD, David Mathew

Resigned
StevenageSG2 7BL
Secretary
Appointed 11 Dec 2014
Resigned 16 Jul 2015

BISHOP, Robert John, Dr

Resigned
Eden House 48 Eden Street, CambridgeCB1 1EL
Born February 1938
Director
Appointed N/A
Resigned 16 Aug 1994

DERSLEY, John Richard

Resigned
Barnaby House, NewmarketCB8 7HX
Born September 1948
Director
Appointed 19 Aug 1994
Resigned 12 Jul 2001

GRAY, John Crispin

Resigned
32 Millington Road, CambridgeCB3 9HP
Born September 1939
Director
Appointed 19 Aug 1994
Resigned 25 Sept 1999

KIDD, James Singer

Resigned
High Cross, CambridgeCB3 0HB
Born June 1970
Director
Appointed 31 Dec 2010
Resigned 31 Mar 2023

LONGDON, Richard

Resigned
HaslemereGU27 2JY
Born December 1955
Director
Appointed 31 Jan 2000
Resigned 31 Dec 2016

TAYLOR, Paul Ronald

Resigned
4 Glebe Close, CambridgeCB3 7RR
Born July 1964
Director
Appointed 12 Jul 2001
Resigned 31 Dec 2010

WARD, David Mathew

Resigned
High Cross, CambridgeCB3 0HB
Born February 1976
Director
Appointed 08 Jul 2016
Resigned 09 Apr 2021

Persons with significant control

1

Aveva Solutions Limited

Active
Madingley Road, CambridgeCB3 0HB

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
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
3 February 2006
244244
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
244244
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
244244
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
155(6)a155(6)a
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
5 December 1994
155(6)a155(6)a
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Memorandum Articles
30 October 1994
MEM/ARTSMEM/ARTS
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
15 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
9 October 1989
363363
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Resolution
20 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
12 February 1987
288288
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
224224
Legacy
21 November 1986
288288
Certificate Change Of Name Company
12 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1986
GAZ(U)GAZ(U)
Certificate Incorporation
1 October 1986
CERTINCCertificate of Incorporation