Background WavePink WaveYellow Wave

CAVERSWALL PROPERTY INVESTMENTS LIMITED (06443096)

CAVERSWALL PROPERTY INVESTMENTS LIMITED (06443096) is an active UK company. incorporated on 3 December 2007. with registered office in Whetstone. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CAVERSWALL PROPERTY INVESTMENTS LIMITED has been registered for 18 years. Current directors include AUDLEY, Robert James, AUDLEY, Thomas James.

Company Number
06443096
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
42 42 Langton Avenue, Whetstone, N20 9DA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUDLEY, Robert James, AUDLEY, Thomas James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVERSWALL PROPERTY INVESTMENTS LIMITED

CAVERSWALL PROPERTY INVESTMENTS LIMITED is an active company incorporated on 3 December 2007 with the registered office located in Whetstone. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CAVERSWALL PROPERTY INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06443096

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

42 42 Langton Avenue Whetstone, N20 9DA,

Previous Addresses

7 Totteridge Common London N20 8LL England
From: 23 October 2015To: 20 September 2022
Sulby House North Street Sudbury Suffolk CO10 1RE
From: 21 January 2014To: 23 October 2015
Prolog House Milner Road Sudbury Suffolk CO10 2XG
From: 3 December 2007To: 21 January 2014
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Feb 15
Director Joined
Jun 15
Owner Exit
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jun 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUDLEY, Robert James

Active
42 Langton Avenue, WhetstoneN20 9DA
Secretary
Appointed 15 Jul 2019

AUDLEY, Robert James

Active
42 Langton Avenue, WhetstoneN20 9DA
Born November 1956
Director
Appointed 05 Jun 2015

AUDLEY, Thomas James

Active
42 Langton Avenue, WhetstoneN20 9DA
Born July 1986
Director
Appointed 15 Jul 2019

TYRER, Peter Gerald

Resigned
Solesbridge House, RickmansworthWD3 5SR
Secretary
Appointed 03 Dec 2007
Resigned 15 Jul 2019

BAWA, Darshana

Resigned
North Street, SudburyCO10 1RE
Born August 1959
Director
Appointed 03 Dec 2007
Resigned 09 Feb 2015

TYRER, Peter Gerald

Resigned
Solesbridge House, RickmansworthWD3 5SR
Born September 1936
Director
Appointed 03 Dec 2007
Resigned 15 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Langton Avenue, LondonN20 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
Oakhurst, LondonN20 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 05 Jun 2023

Mr Robert James Audley

Ceased
Totteridge Common, LondonN20 8LL
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 February 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
3 December 2007
NEWINCIncorporation