Background WavePink WaveYellow Wave

CAVE HOTELS UK LTD (03163780)

CAVE HOTELS UK LTD (03163780) is an active UK company. incorporated on 23 February 1996. with registered office in Etchinghill. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. CAVE HOTELS UK LTD has been registered for 30 years. Current directors include CALLISTER, David Johnathan, TORY, James Nettlam.

Company Number
03163780
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
The Estate Office, Etchinghill, CT18 8FA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLISTER, David Johnathan, TORY, James Nettlam
SIC Codes
55100, 62011, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVE HOTELS UK LTD

CAVE HOTELS UK LTD is an active company incorporated on 23 February 1996 with the registered office located in Etchinghill. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. CAVE HOTELS UK LTD was registered 30 years ago.(SIC: 55100, 62011, 93110)

Status

active

Active since 30 years ago

Company No

03163780

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

PENTLAND GOLF LTD
From: 10 May 2002To: 18 March 2019
ETCHINGHILL STUDIOS LIMITED
From: 23 February 1996To: 10 May 2002
Contact
Address

The Estate Office Etchinghill Golf Etchinghill, CT18 8FA,

Timeline

4 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Mar 17
Loan Secured
Sept 18
Director Left
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CALLISTER, David Johnathan

Active
The Estate Office, EtchinghillCT18 8FA
Born August 1973
Director
Appointed 27 Jan 2003

TORY, James Nettlam

Active
The Estate Office, EtchinghillCT18 8FA
Born February 1973
Director
Appointed 23 Feb 1996

CALLISTER, David Johnathan

Resigned
20 Sandpiper Road, HawkingeCT18 7TA
Secretary
Appointed 18 Jul 2003
Resigned 17 Oct 2003

CARPENTER, Venetia Caroline

Resigned
Wanshurst Green Farm, TonbridgeTN12 9DF
Secretary
Appointed 23 Feb 1996
Resigned 23 Feb 1996

COATES, Steven Robert

Resigned
The Estate Office, EtchinghillCT18 8FA
Secretary
Appointed 01 Feb 2009
Resigned 25 Jun 2018

PARRY, Roland George

Resigned
25 Saint Marys Close, FolkestoneCT18 8NX
Secretary
Appointed 20 May 2002
Resigned 18 Jul 2003

PERKINS, Jill

Resigned
The Estate Office, EtchinghillCT18 8FA
Secretary
Appointed 25 Jun 2018
Resigned 13 Oct 2021

PERKINS, Jill Bernadette

Resigned
1 Seaton Cottage, AshfordTN25 4JD
Secretary
Appointed 26 Feb 2008
Resigned 01 Feb 2009

SPENCER TANNER, Richard

Resigned
Chaucer Cottage, AshfordTN25 4HF
Secretary
Appointed 17 Oct 2003
Resigned 26 Feb 2008

TORY, James

Resigned
The Estate Office, FolkestoneCT18 8FA
Secretary
Appointed 23 Feb 1996
Resigned 20 May 2002

GRIFFITHS, Shaun David

Resigned
3 Bell Chapel Close, AshfordTN23 3NN
Born October 1966
Director
Appointed 01 Jul 1996
Resigned 20 May 2002

TORY, Peter Nettlam

Resigned
Clover Cottage, FolkestoneCT18 8DE
Born January 1939
Director
Appointed 27 Jan 2003
Resigned 21 Aug 2019

Persons with significant control

1

Mr James Nettlam Tory

Active
The Estate Office, EtchinghillCT18 8FA
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 May 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
88(2)R88(2)R
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Gazette Notice Compulsary
16 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 March 1997
225Change of Accounting Reference Date
Incorporation Company
23 February 1996
NEWINCIncorporation