Background WavePink WaveYellow Wave

CAIRNVALE PROPERTIES LIMITED (05859051)

CAIRNVALE PROPERTIES LIMITED (05859051) is an active UK company. incorporated on 27 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAIRNVALE PROPERTIES LIMITED has been registered for 19 years. Current directors include GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander.

Company Number
05859051
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Grove House, London, N12 0DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNVALE PROPERTIES LIMITED

CAIRNVALE PROPERTIES LIMITED is an active company incorporated on 27 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAIRNVALE PROPERTIES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05859051

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CAIRNDALE PROPERTIES LIMITED
From: 27 June 2006To: 4 July 2006
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 18 July 2016To: 10 January 2023
Global House 303 Ballards Lane London N12 8NP England
From: 18 July 2016To: 18 July 2016
Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH
From: 1 July 2013To: 18 July 2016
235 Old Marylebone Road London NW1 5QT England
From: 23 September 2011To: 1 July 2013
66 Chiltern Street London W1U 4JT United Kingdom
From: 23 December 2010To: 23 September 2011
66 Wigmore Street London W1U 2SB
From: 27 June 2006To: 23 December 2010
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 20
Owner Exit
Dec 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREEN, Douglas John

Active
2 Woodberry Grove, LondonN12 0DR
Born October 1945
Director
Appointed 23 Aug 2006

GREEN, Edward Sydney Michael

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986
Director
Appointed 02 Mar 2015

GREEN, Max Alexander

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982
Director
Appointed 02 Mar 2015

HEIM, Angela Marie

Resigned
Harley House, LondonNW1 4PR
Secretary
Appointed 23 Aug 2006
Resigned 04 Aug 2014

KENT, Sharon

Resigned
Elstree House, BorehamwoodWD6 1SD
Secretary
Appointed 27 Jun 2006
Resigned 23 Aug 2006

GREEN, Bruce Harvey

Resigned
Harley House, LondonNW1 4PR
Born December 1942
Director
Appointed 23 Aug 2006
Resigned 06 Feb 2020

JOSEPH, John Graham

Resigned
Elstree House, BorehamwoodWD6 1SD
Born June 1946
Director
Appointed 27 Jun 2006
Resigned 23 Aug 2006

OKRENT, Philip Montefiore

Resigned
26 Addison Way, LondonNW11 6AP
Born May 1942
Director
Appointed 03 Nov 2006
Resigned 03 May 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Bruce Harvey Green

Ceased
2 Woodberry Grove, LondonN12 0DR
Born December 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2025

Mr Douglas John Green

Active
2 Woodberry Grove, LondonN12 0DR
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Max Alexander Green

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Edward Sidney Michael Green

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
17 April 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
2 July 2009
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288cChange of Particulars
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
29 June 2007
353353
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2006
NEWINCIncorporation