Background WavePink WaveYellow Wave

CAKER ESTATES LIMITED (04254552)

CAKER ESTATES LIMITED (04254552) is an active UK company. incorporated on 18 July 2001. with registered office in Alton. The company operates in the Construction sector, engaged in development of building projects. CAKER ESTATES LIMITED has been registered for 24 years. Current directors include LYNDON SKEGGS, Andrew Neville.

Company Number
04254552
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
Westbrook House, Alton, GU34 4HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LYNDON SKEGGS, Andrew Neville
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKER ESTATES LIMITED

CAKER ESTATES LIMITED is an active company incorporated on 18 July 2001 with the registered office located in Alton. The company operates in the Construction sector, specifically engaged in development of building projects. CAKER ESTATES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04254552

LTD Company

Age

24 Years

Incorporated 18 July 2001

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Westbrook House Holybourne Alton, GU34 4HH,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jul 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LANGDALE, Vanessa Evelyn

Active
Blackgate Lane, PulboroughRH20 1DF
Secretary
Appointed 18 Jul 2001

LYNDON SKEGGS, Andrew Neville

Active
Westbrook House Howards Lane, AltonGU34 4HH
Born January 1949
Director
Appointed 18 Jul 2001

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 18 Jul 2001

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 18 Jul 2001
Resigned 18 Jul 2001

Persons with significant control

1

Andrew Neville Lyndon-Skeggs

Active
Holybourne, Alton
Born January 1949

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

64

Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Incorporation Company
18 July 2001
NEWINCIncorporation