Background WavePink WaveYellow Wave

SOUTH CAVE ASSETS LIMITED (09629467)

SOUTH CAVE ASSETS LIMITED (09629467) is an active UK company. incorporated on 9 June 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH CAVE ASSETS LIMITED has been registered for 10 years. Current directors include BRUNER, Alan.

Company Number
09629467
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
130 Bury New Road, Manchester, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRUNER, Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CAVE ASSETS LIMITED

SOUTH CAVE ASSETS LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH CAVE ASSETS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09629467

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 24/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

THE OAK STROOD LIMITED
From: 9 June 2015To: 24 June 2015
Contact
Address

130 Bury New Road Prestwich Manchester, M25 0AA,

Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
May 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRUNER, Alan

Active
Bury New Road, ManchesterM25 0AA
Born March 1980
Director
Appointed 01 Jan 2024

BRUNER, Alan

Resigned
Bury New Road, ManchesterM25 0AA
Born March 1980
Director
Appointed 09 Jun 2015
Resigned 08 Dec 2015

FRANK, Gita Malka

Resigned
Bury New Road, ManchesterM25 0AA
Born August 1988
Director
Appointed 08 Dec 2015
Resigned 01 Jan 2024

Persons with significant control

1

Mrs Gita Malka Frank

Active
Bury New Road, ManchesterM25 0AA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 May 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Mortgage Create With Deed
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2015
NEWINCIncorporation