Background WavePink WaveYellow Wave

CAVENHAM PROPERTY LTD (04785777)

CAVENHAM PROPERTY LTD (04785777) is an active UK company. incorporated on 3 June 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAVENHAM PROPERTY LTD has been registered for 22 years. Current directors include ISSLER, Robert.

Company Number
04785777
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISSLER, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENHAM PROPERTY LTD

CAVENHAM PROPERTY LTD is an active company incorporated on 3 June 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAVENHAM PROPERTY LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04785777

LTD Company

Age

22 Years

Incorporated 3 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 8 September 2011To: 5 June 2020
40a Bury New Road Prestwich Manchester M25 0LD United Kingdom
From: 17 June 2010To: 8 September 2011
Rico House George St Prestwich Manchester Lancs M25 9WS
From: 3 June 2003To: 17 June 2010
Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Jan 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ISSLER, Robert

Active
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 14 May 2020

ISSLER, Robert

Resigned
7 Waterpark Road, SalfordM7 4EU
Secretary
Appointed 08 Jul 2003
Resigned 27 Aug 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jun 2003
Resigned 27 Jun 2003

HEIFETZ, Joseph Arie

Resigned
George Street, ManchesterM25 9WS
Born April 1968
Director
Appointed 08 Jul 2003
Resigned 14 May 2020

ISSLER, Robert

Resigned
7 Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 08 Jul 2003
Resigned 27 Aug 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jun 2003
Resigned 27 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Arie Heifetz

Ceased
George Street, ManchesterM25 9WS
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 14 May 2020

Mr Robert Issler

Active
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Restoration Order Of Court
22 December 2020
AC92AC92
Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
9 November 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2019
DS01DS01
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
287Change of Registered Office
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
287Change of Registered Office
Incorporation Company
3 June 2003
NEWINCIncorporation