Background WavePink WaveYellow Wave

CAVENHAM ESTATES LIMITED (03758643)

CAVENHAM ESTATES LIMITED (03758643) is an active UK company. incorporated on 23 April 1999. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAVENHAM ESTATES LIMITED has been registered for 26 years. Current directors include TOLHURST, Julian, TOLHURST, Samantha Ann.

Company Number
03758643
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Langham Hall, Colchester, CO4 5PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TOLHURST, Julian, TOLHURST, Samantha Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENHAM ESTATES LIMITED

CAVENHAM ESTATES LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAVENHAM ESTATES LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03758643

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Langham Hall Langham Colchester, CO4 5PS,

Timeline

38 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Capital Reduction
Oct 16
Share Buyback
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Jul 18
Share Buyback
Mar 19
Capital Reduction
Apr 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Oct 20
Capital Reduction
May 21
Share Buyback
Jun 21
Director Left
Jul 22
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 24
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TOLHURST, Samantha Ann

Active
Pharisee Green, DunmowCM6 1JN
Secretary
Appointed 14 Jul 2022

TOLHURST, Julian

Active
Pharisee Green, DunmowCM6 1JN
Born October 1972
Director
Appointed 23 Apr 1999

TOLHURST, Samantha Ann

Active
Pharisee Green, DunmowCM6 1JN
Born June 1971
Director
Appointed 30 Sept 2022

TOLHURST, Julian Alexander

Resigned
Waterloo Farm House, White RodingCM6 1RP
Secretary
Appointed 23 Apr 1999
Resigned 14 May 2008

WARBURTON, Katherine Henrietta

Resigned
Dedham Road, ColchesterCO4 5PS
Secretary
Appointed 14 May 2008
Resigned 14 Jul 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

TOLHURST, Elisabeth Ann

Resigned
Langham Hall, ColchesterCO4 5PS
Born May 1945
Director
Appointed 09 Sept 1999
Resigned 16 May 2022

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed 23 Apr 1999
Resigned 23 Sept 2008

WARBURTON, Katherine Henrietta

Resigned
Dedham Road, ColchesterCO4 5PS
Born October 1970
Director
Appointed 09 Sept 1999
Resigned 30 Sept 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

4

1 Active
3 Ceased
Dedham Road, ColchesterCO4 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Julian Alexander Tolhurst

Ceased
Matching Lane, DunmowCM6 1RP
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mrs Katherine Henrietta Warburton

Ceased
Dedham Road, ColchesterCO4 5PS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2022

Mrs Elisabeth Ann Tolhurst

Ceased
Langham Hall, ColchesterCO4 5PS
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
28 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
17 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 May 2021
SH06Cancellation of Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
2 April 2019
SH06Cancellation of Shares
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
7 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2016
SH06Cancellation of Shares
Memorandum Articles
27 October 2016
MAMA
Resolution
11 October 2016
RESOLUTIONSResolutions
Resolution
9 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Legacy
8 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Legacy
9 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2000
88(2)R88(2)R
Legacy
4 May 2000
363sAnnual Return (shuttle)
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
123Notice of Increase in Nominal Capital
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
287Change of Registered Office
Incorporation Company
23 April 1999
NEWINCIncorporation