Background WavePink WaveYellow Wave

CAYNHAM ESTATES LIMITED (03176283)

CAYNHAM ESTATES LIMITED (03176283) is an active UK company. incorporated on 21 March 1996. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAYNHAM ESTATES LIMITED has been registered for 30 years. Current directors include BEENY, Diccon Richard Samuel, BEENY, Sarah Lucinda, SWIFT, Graham Rupert.

Company Number
03176283
Status
active
Type
ltd
Incorporated
21 March 1996
Age
30 years
Address
Buckle Barton, Sanderson House, Station Road, Leeds, LS18 5NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEENY, Diccon Richard Samuel, BEENY, Sarah Lucinda, SWIFT, Graham Rupert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYNHAM ESTATES LIMITED

CAYNHAM ESTATES LIMITED is an active company incorporated on 21 March 1996 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAYNHAM ESTATES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03176283

LTD Company

Age

30 Years

Incorporated 21 March 1996

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Buckle Barton, Sanderson House, Station Road Horsforth Leeds, LS18 5NT,

Previous Addresses

C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 22 December 2011To: 30 April 2018
C/O the Financial Partnership Llp Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom
From: 16 June 2011To: 22 December 2011
9 Abbey Square Chester Cheshire CH1 2HU
From: 21 March 1996To: 16 June 2011
Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Mar 96
Loan Cleared
Jul 20
Loan Cleared
Jul 20
New Owner
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEENY, Sarah Lucinda

Active
Station Road, LeedsLS18 5NT
Secretary
Appointed 21 Mar 1996

BEENY, Diccon Richard Samuel

Active
Station Road, LeedsLS18 5NT
Born October 1969
Director
Appointed 21 Mar 1996

BEENY, Sarah Lucinda

Active
Station Road, LeedsLS18 5NT
Born January 1972
Director
Appointed 21 Mar 1996

SWIFT, Graham Rupert

Active
Station Road, LeedsLS18 5NT
Born May 1973
Director
Appointed 21 Mar 1996

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 21 Mar 1996
Resigned 21 Mar 1996

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 21 Mar 1996
Resigned 21 Mar 1996

Persons with significant control

3

Mrs Sarah Lucinda Beeny

Active
Station Road, LeedsLS18 5NT
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graham Rupert Swift

Active
Station Road, LeedsLS18 5NT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Diccon Richard Samuel Beeny

Active
Station Road, LeedsLS18 5NT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
16 November 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
287Change of Registered Office
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1996
88(2)Return of Allotment of Shares
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
15 April 1996
224224
Legacy
15 April 1996
287Change of Registered Office
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Incorporation Company
21 March 1996
NEWINCIncorporation