Background WavePink WaveYellow Wave

CAYZER PROPERTY INVESTMENTS LIMITED (02613491)

CAYZER PROPERTY INVESTMENTS LIMITED (02613491) is an active UK company. incorporated on 22 May 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAYZER PROPERTY INVESTMENTS LIMITED has been registered for 34 years. Current directors include GIBBS, Dominic Vaughan, WYATT, William Penfold.

Company Number
02613491
Status
active
Type
ltd
Incorporated
22 May 1991
Age
34 years
Address
Cayzer House, London, SW1E 6NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBS, Dominic Vaughan, WYATT, William Penfold
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYZER PROPERTY INVESTMENTS LIMITED

CAYZER PROPERTY INVESTMENTS LIMITED is an active company incorporated on 22 May 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAYZER PROPERTY INVESTMENTS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02613491

LTD Company

Age

34 Years

Incorporated 22 May 1991

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

POLLOX LIMITED
From: 8 July 1991To: 11 July 2000
MATAHARI 407 LIMITED
From: 22 May 1991To: 8 July 1991
Contact
Address

Cayzer House 30 Buckingham Gate London, SW1E 6NN,

Previous Addresses

2nd Floor Stratton House Stratton Street London W1J 8LA England
From: 2 September 2015To: 21 August 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 22 May 1991To: 2 September 2015
Timeline

5 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
May 91
Director Joined
May 11
Director Left
May 11
Director Left
Feb 14
Director Joined
Feb 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GIBBS, Dominic Vaughan

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 10 Feb 2014

GIBBS, Dominic Vaughan

Active
30 Buckingham Gate, LondonSW1E 6NN
Born August 1966
Director
Appointed 12 May 2003

WYATT, William Penfold

Active
30 Buckingham Gate, LondonSW1E 6NN
Born May 1968
Director
Appointed 10 Feb 2014

BARRY, Sonia

Resigned
Cayzer House, LondonSW1E 6NN
Secretary
Appointed 19 Jun 2012
Resigned 10 Feb 2014

D'MARCO, Helen

Resigned
Pine Dean, Gt BookhamKT23 4BT
Secretary
Appointed 20 May 2008
Resigned 19 Jun 2012

DADSON, Christopher Anthony Verey

Resigned
3 Broughton Road, OrpingtonBR6 8EG
Secretary
Appointed 12 May 2003
Resigned 21 Oct 2005

DENISON, Graeme Philip

Resigned
16 Highfield Road, HertfordSG13 8BH
Secretary
Appointed 05 Apr 1993
Resigned 09 Mar 1998

OSBORN, Edith Jane

Resigned
September Cottage High Street, NewmarketCB8 0SF
Secretary
Appointed 09 Mar 1998
Resigned 12 May 2003

SEFTON, James Hunter

Resigned
8 College Place, St AlbansAL3 4PU
Secretary
Appointed 21 Oct 2005
Resigned 20 May 2008

CAPITA SINCLAIR HENDERSON LIMITED

Resigned
23 Cathedral Yard, ExeterEX1 1HB
Corporate secretary
Appointed N/A
Resigned 05 Apr 1993

BARRY, Sonia Claire

Resigned
Buckingham Gate, LondonSW1E 6NN
Born May 1974
Director
Appointed 27 Apr 2011
Resigned 10 Feb 2014

BUCKLEY, Peter Neville

Resigned
6 Albert Place, LondonW8 5PD
Born September 1942
Director
Appointed 21 Jul 1992
Resigned 09 Mar 1998

CARTWRIGHT, Jonathan Harry

Resigned
Rectory Meadow, PennHP10 8EH
Born August 1953
Director
Appointed 09 Mar 1998
Resigned 12 May 2003

CAYZER, Charles William, The Honourable

Resigned
Brize Lodge, LeafieldOX7 3DD
Born April 1957
Director
Appointed 09 Mar 1998
Resigned 31 Oct 2007

COOK, Jeanne

Resigned
Moor House, FlitwickMK45 5BL
Born February 1949
Director
Appointed 31 Oct 2007
Resigned 27 Apr 2011

EDWARDS, Cecil Ralph Timothy

Resigned
Grendon Court, Ross On WyeHR9 7QP
Born July 1928
Director
Appointed 21 Jul 1992
Resigned 05 Apr 1993

HOWARTH, David Michael

Resigned
Newbolds Field House, ChesterfieldS41 9RW
Born May 1937
Director
Appointed 21 Jul 1992
Resigned 05 Apr 1993

ILIFFE, Robert Peter Richard, Lord

Resigned
Old Rectory, KenilworthCV8 2LE
Born November 1944
Director
Appointed 21 Jul 1992
Resigned 05 Apr 1993

KINLOCH, David Oliphant, Sir

Resigned
29 Walpole Street, LondonSW3 4QS
Born January 1942
Director
Appointed 21 Jul 1992
Resigned 09 Mar 1998

LOVEGROVE, Philip Albert

Resigned
50 Thorley Lane, HertfordshireCM23 4AD
Born August 1937
Director
Appointed N/A
Resigned 21 Jul 1992

Persons with significant control

1

Stratton Street, LondonW1J 8LA

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

132

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363aAnnual Return
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363aAnnual Return
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
2 October 2001
287Change of Registered Office
Legacy
7 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
11 October 1999
287Change of Registered Office
Legacy
9 June 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
15 October 1998
287Change of Registered Office
Legacy
30 May 1998
363aAnnual Return
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Auditors Resignation Company
20 January 1997
AUDAUD
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
26 May 1994
363x363x
Legacy
9 February 1994
288288
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Legacy
19 April 1993
288288
Memorandum Articles
16 April 1993
MEM/ARTSMEM/ARTS
Resolution
16 April 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
287Change of Registered Office
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
15 July 1992
363x363x
Legacy
16 February 1992
287Change of Registered Office
Legacy
16 February 1992
224224
Legacy
18 September 1991
353353
Legacy
18 September 1991
325325
Legacy
16 July 1991
288288
Certificate Change Of Name Company
8 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1991
288288
Incorporation Company
22 May 1991
NEWINCIncorporation