Background WavePink WaveYellow Wave

CAVALRY FIELDS MANAGEMENT LIMITED (02309657)

CAVALRY FIELDS MANAGEMENT LIMITED (02309657) is an active UK company. incorporated on 27 October 1988. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CAVALRY FIELDS MANAGEMENT LIMITED has been registered for 37 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
02309657
Status
active
Type
ltd
Incorporated
27 October 1988
Age
37 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVALRY FIELDS MANAGEMENT LIMITED

CAVALRY FIELDS MANAGEMENT LIMITED is an active company incorporated on 27 October 1988 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAVALRY FIELDS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02309657

LTD Company

Age

37 Years

Incorporated 27 October 1988

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 28 October 2014To: 7 March 2021
1St Floor Arnel House Marsh Lane Ware Hertfordshire SG12 9QL
From: 28 January 2010To: 28 October 2014
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 27 October 1988To: 28 January 2010
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
May 11
Director Left
May 11
Director Left
Oct 12
Director Joined
Dec 19
Director Left
Jun 21
Director Left
May 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 05 Oct 2007

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 28 May 2025

LO NIGRO, Maria

Resigned
16 Sheridan Court, HounslowTW4 5EE
Secretary
Appointed N/A
Resigned 21 May 1998

TOWN, Warren Francis

Resigned
Flat 31 Pickwick Close, HounslowTW4 5ED
Secretary
Appointed 21 May 1998
Resigned 01 Mar 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 05 Nov 2007

BELL, Amanda

Resigned
20 Pickwick Close, HounslowTW4 5ED
Born October 1963
Director
Appointed 16 Apr 1996
Resigned 26 Feb 1998

BELL, Mark Stephen

Resigned
20 Pickwick Close, HounslowTW4 5ED
Born April 1961
Director
Appointed 16 Apr 1996
Resigned 26 Feb 1998

BISSELL, Anne

Resigned
8 Sheridan Court, HounslowTW4 5EE
Born November 1962
Director
Appointed N/A
Resigned 07 Jan 1993

BOLGER, Elaine

Resigned
12 Sheridan Court, HounslowTW4 5EE
Born January 1965
Director
Appointed N/A
Resigned 07 Jan 1993

DONALD, Douglas George

Resigned
21 Pickwick Close, HounslowTW4 5ED
Born January 1942
Director
Appointed 27 Sept 2000
Resigned 25 Feb 2004

DONALD, Mary Malcolm

Resigned
Marsh Lane, WareSG12 9QL
Born June 1946
Director
Appointed 27 Jul 2004
Resigned 29 Oct 2012

DOSANJH, Harby

Resigned
6 Dorney Way, HounslowTW4 5EB
Born June 1971
Director
Appointed 14 Mar 2004
Resigned 09 Jan 2007

GAINHAM, Lyndon Caswll

Resigned
15 Alacross Road, LondonW5 4HT
Born July 1966
Director
Appointed 28 Feb 2001
Resigned 25 Feb 2004

GILHAM, Paul Edward

Resigned
Marsh Lane, WareSG12 9QL
Born July 1959
Director
Appointed 06 Mar 2006
Resigned 24 May 2011

GREEN, Amanda

Resigned
27 Pickwick Close, Haywards HeathTW4 5ED
Born August 1965
Director
Appointed 16 Apr 1996
Resigned 23 Feb 2004

GRONHOLM, Pirkko

Resigned
Crane Mead, WareSG12 9PY
Born January 1951
Director
Appointed 17 May 2011
Resigned 09 Jun 2021

HART, Christopher

Resigned
18 Sheridan Court, HounslowTW4 5EE
Born March 1963
Director
Appointed N/A
Resigned 21 Apr 1993

KILGOUR, Daren

Resigned
26 Pickwick Close, HounslowTW4 5ED
Born May 1965
Director
Appointed 02 Jan 1996
Resigned 17 Jan 2001

KLJUTIC, Aleksandra

Resigned
Tower Centre, HoddesdonEN11 8UR
Born September 1968
Director
Appointed 21 Nov 2019
Resigned 28 May 2025

LO NIGRO, Maria

Resigned
16 Sheridan Court, HounslowTW4 5EE
Born April 1967
Director
Appointed N/A
Resigned 21 May 1998

MOBBS, Jill Coral

Resigned
17 Dorney Way, HounslowTW4 5EB
Born September 1963
Director
Appointed N/A
Resigned 26 Jan 1993

SIMPSON, Patrick John

Resigned
2 Dorney Way, HounslowTW4 5EB
Born March 1966
Director
Appointed 21 Apr 1993
Resigned 19 Aug 2002

SWINDELL, Alison

Resigned
30 Pickwick Close, HounslowTW4 5ED
Born July 1965
Director
Appointed 21 Apr 1993
Resigned 27 Apr 1995

TOWN, Warren Francis

Resigned
Flat 31 Pickwick Close, HounslowTW4 5ED
Director
Appointed N/A
Resigned 09 Feb 2006
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
18 December 2008
287Change of Registered Office
Legacy
17 December 2008
288cChange of Particulars
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Legacy
24 October 2007
287Change of Registered Office
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
27 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
1 December 1992
287Change of Registered Office
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1992
363(288)363(288)
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
16 September 1991
AAAnnual Accounts
Legacy
5 July 1991
288288
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
19 April 1991
363363
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Legacy
28 March 1990
287Change of Registered Office
Legacy
28 November 1988
287Change of Registered Office
Legacy
28 November 1988
288288
Legacy
28 November 1988
288288
Incorporation Company
27 October 1988
NEWINCIncorporation