Background WavePink WaveYellow Wave

CAUTLEY PROPERTIES LIMITED (09024480)

CAUTLEY PROPERTIES LIMITED (09024480) is an active UK company. incorporated on 6 May 2014. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. CAUTLEY PROPERTIES LIMITED has been registered for 11 years. Current directors include DOUGALL, Ian, LAZARO-SILVER, Richard Anthony.

Company Number
09024480
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGALL, Ian, LAZARO-SILVER, Richard Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUTLEY PROPERTIES LIMITED

CAUTLEY PROPERTIES LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. CAUTLEY PROPERTIES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09024480

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Westow Street London SE19 3RW England
From: 9 June 2020To: 28 February 2025
Longview Berwick Lane Lympne Hythe Kent CT21 4JX England
From: 22 March 2017To: 9 June 2020
Henwood House Henwood Ashford Kent TN24 8DH
From: 6 May 2014To: 22 March 2017
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Funding Round
Dec 14
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Feb 22
Loan Secured
Feb 22
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOUGALL, Ian

Active
Christopher Wren Yard, CroydonCR0 1QG
Born October 1971
Director
Appointed 10 Mar 2020

LAZARO-SILVER, Richard Anthony

Active
Christopher Wren Yard, CroydonCR0 1QG
Born February 1961
Director
Appointed 10 Mar 2020

GOULDING, David Ian

Resigned
Berwick Lane, LympneCT21 4JX
Born January 1957
Director
Appointed 06 May 2014
Resigned 10 Mar 2020

GOULDING, Dianne Anita

Resigned
Berwick Lane, LympneCT21 4JX
Born May 1958
Director
Appointed 06 May 2014
Resigned 10 Mar 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Richard Anthony Lazaro-Silver

Ceased
Westow Street, LondonSE19 3RW
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr Ian Dougall

Ceased
Westow Street, LondonSE19 3RW
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Mar 2020
Ceased 10 Mar 2020

Silver Homes Idg (95 Seabrook) Ltd

Active
Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2020

Mr David Ian Goulding

Ceased
Berwick Lane, HytheCT21 4JX
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 10 Mar 2020

Mrs Dianne Anita Goulding

Ceased
Berwick Lane, HytheCT21 4JX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Incorporation Company
6 May 2014
NEWINCIncorporation