Background WavePink WaveYellow Wave

CAVERNLODGE LIMITED (02629689)

CAVERNLODGE LIMITED (02629689) is an active UK company. incorporated on 16 July 1991. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAVERNLODGE LIMITED has been registered for 34 years. Current directors include CHAMBERS, Natalie, LANGFORD, Paul.

Company Number
02629689
Status
active
Type
ltd
Incorporated
16 July 1991
Age
34 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, Natalie, LANGFORD, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVERNLODGE LIMITED

CAVERNLODGE LIMITED is an active company incorporated on 16 July 1991 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAVERNLODGE LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02629689

LTD Company

Age

34 Years

Incorporated 16 July 1991

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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Botanic House Hills Road Cambridge, CB2 1PH,

Previous Addresses

24 Queen Anne Street London W1G 9AX
From: 16 July 1991To: 4 April 2017
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
Jan 21
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CHAMBERS, Natalie

Active
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 23 Feb 2012

CHAMBERS, Natalie

Active
Hills Road, CambridgeCB2 1PH
Born May 1976
Director
Appointed 15 Aug 2017

LANGFORD, Paul

Active
Hills Road, CambridgeCB2 1PH
Born July 1971
Director
Appointed 01 May 2018

FRAYLICH, Philip

Resigned
81 Hillside Gardens, EdgwareHA8 8HB
Secretary
Appointed 12 Dec 2001
Resigned 21 May 2007

GOLDSOBEL, Howard

Resigned
24 Queen Anne StreetW1G 9AX
Secretary
Appointed 10 Feb 2012
Resigned 03 Mar 2017

GOODKIND, Peter John

Resigned
Inverforth Close, LondonNW3 7EA
Secretary
Appointed 18 Jul 1991
Resigned 02 Oct 1995

LEVENE, Geoffrey

Resigned
24 Queen Anne StreetW1G 9AX
Secretary
Appointed 21 May 2007
Resigned 10 Feb 2012

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Secretary
Appointed 02 Oct 1995
Resigned 12 Dec 2001

WILLIAMS, Andrea

Resigned
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 21 Jan 2015
Resigned 23 Mar 2023

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 16 Jul 1991
Resigned 18 Jul 1991

BREEN, Richard Christopher

Resigned
60 Webbs Road, LondonSW11 6SE
Born May 1957
Director
Appointed 02 Oct 1995
Resigned 26 Jun 1996

EMMETT, Graham Anthony Johnathan

Resigned
21 Raphael Drive, Thames DittonKT7 0BL
Born January 1963
Director
Appointed 29 Sept 2000
Resigned 12 Dec 2001

GOODKIND, Peter John

Resigned
24 Queen Anne StreetW1G 9AX
Born February 1951
Director
Appointed 26 Jun 1996
Resigned 03 Mar 2017

GOODKIND, Peter John

Resigned
Inverforth Close, LondonNW3 7EA
Born February 1951
Director
Appointed 18 Jul 1991
Resigned 02 Oct 1995

GOSWELL, Paul Jonathan

Resigned
Mulberry Lodge, LondonSW13 0HS
Born July 1964
Director
Appointed 06 Oct 1998
Resigned 12 Dec 2001

GRANT, Janine

Resigned
Hills Road, CambridgeCB2 1PH
Born March 1972
Director
Appointed 25 May 2017
Resigned 15 Dec 2020

HADEN SCOTT, Timothy

Resigned
6 Russell Hill, PurleyCR8 2JA
Born October 1964
Director
Appointed 06 Aug 2001
Resigned 12 Dec 2001

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Born February 1958
Director
Appointed 02 Oct 1995
Resigned 20 Dec 1999

MURRAY-BRUCE, Wayne Louis

Resigned
Hills Road, CambridgeCB2 1PH
Born March 1972
Director
Appointed 15 Jun 2023
Resigned 31 Jul 2025

PADULLI, Luca

Resigned
Hills Road, CambridgeCB2 1PH
Born May 1955
Director
Appointed 03 Mar 2017
Resigned 25 May 2017

PLATT, Michael Anthony

Resigned
Hills Road, CambridgeCB2 1PH
Born June 1966
Director
Appointed 03 Dec 2007
Resigned 24 Aug 2023

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 16 Jul 1991
Resigned 18 Jul 1991

RITBLAT, James William Jeremy

Resigned
24 St Petersburgh Place, LondonW2 4LB
Born February 1967
Director
Appointed 03 Jul 1998
Resigned 12 Dec 2001

WAGMAN, Colin Barry

Resigned
24 Queen Anne StreetW1G 9AX
Born May 1946
Director
Appointed 26 Jun 1996
Resigned 03 Mar 2017

WAGMAN, Colin Barry

Resigned
North Lodge, LondonN2 9NT
Born May 1946
Director
Appointed 18 Jul 1991
Resigned 02 Oct 1995

Persons with significant control

1

Hills Road, CambridgeCB2 1PH

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

165

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Made Up Date
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Legacy
21 March 2013
MG02MG02
Accounts With Made Up Date
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Legacy
1 March 2012
MG04MG04
Legacy
1 March 2012
MG04MG04
Legacy
22 February 2012
MG01MG01
Resolution
20 February 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG01MG01
Accounts With Made Up Date
14 February 2012
AAAnnual Accounts
Legacy
14 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Made Up Date
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Made Up Date
15 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Made Up Date
18 March 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2006
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Accounts With Made Up Date
3 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
155(6)a155(6)a
Resolution
5 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
225Change of Accounting Reference Date
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
155(6)a155(6)a
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288cChange of Particulars
Auditors Resignation Company
28 October 2001
AUDAUD
Accounts With Made Up Date
14 September 2001
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363aAnnual Return
Legacy
14 June 2001
287Change of Registered Office
Accounts With Made Up Date
29 December 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363aAnnual Return
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 September 1999
AAAnnual Accounts
Legacy
20 June 1999
363aAnnual Return
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363aAnnual Return
Legacy
22 June 1998
288cChange of Particulars
Accounts With Made Up Date
23 December 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
11 June 1996
363aAnnual Return
Legacy
11 June 1996
363(353)363(353)
Legacy
29 February 1996
225(1)225(1)
Legacy
25 February 1996
287Change of Registered Office
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
28 November 1995
287Change of Registered Office
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
224224
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
27 July 1991
287Change of Registered Office
Incorporation Company
16 July 1991
NEWINCIncorporation