Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVALCADE PROPERTIES LIMITED
Company Information for

CAVALCADE PROPERTIES LIMITED

110/112 LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8AL,
Company Registration Number
03122490
Private Limited Company
Active

Company Overview

About Cavalcade Properties Ltd
CAVALCADE PROPERTIES LIMITED was founded on 1995-11-06 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Cavalcade Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVALCADE PROPERTIES LIMITED
 
Legal Registered Office
110/112 LANCASTER ROAD
NEW BARNET
HERTFORDSHIRE
EN4 8AL
Other companies in EN4
 
Filing Information
Company Number 03122490
Company ID Number 03122490
Date formed 1995-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVALCADE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAVALCADE PROPERTIES LIMITED
The following companies were found which have the same name as CAVALCADE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVALCADE PROPERTIES PRIVATE LIMITED Plot No. C-30 Block 'G' Opp. SIDBI Bandra Kurla Complex Bandra (E) Mumbai Maharashtra 400051 ACTIVE Company formed on the 2005-06-28
CAVALCADE PROPERTIES LIMITED Dissolved Company formed on the 1988-01-19

Company Officers of CAVALCADE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PHILIP HARVEY
Director 2014-04-07
LAWRENCE MITCHELL HARVEY
Director 1996-01-09
REBECCA LOUISE HARVEY
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
QUEENIE HARVEY
Company Secretary 1996-01-09 2011-02-28
QUEENIE HARVEY
Director 1996-01-09 2011-02-28
CHARLES HARRY HARVEY
Director 1996-01-09 2006-05-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-06 1996-01-09
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-06 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PHILIP HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DANIEL PHILIP HARVEY 8 AINGER ROAD LTD Director 2016-02-28 CURRENT 1997-03-11 Active
DANIEL PHILIP HARVEY DEALDANE DEVELOPMENTS LIMITED Director 2014-04-07 CURRENT 1962-04-09 Active
DANIEL PHILIP HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 2014-04-07 CURRENT 1996-11-18 Active
DANIEL PHILIP HARVEY L.M.H. (MANAGEMENT SERVICES) LIMITED Director 2014-04-07 CURRENT 1976-08-19 Active
DANIEL PHILIP HARVEY METFIELD ESTATES LIMITED Director 2013-02-07 CURRENT 1987-05-05 Active
LAWRENCE MITCHELL HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
LAWRENCE MITCHELL HARVEY 107 HAMILTON TERRACE COMPANY LIMITED Director 2011-05-27 CURRENT 2008-12-23 Active
LAWRENCE MITCHELL HARVEY PRINCE ALBERT COURT LIMITED Director 2009-08-04 CURRENT 2002-06-29 Active
LAWRENCE MITCHELL HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 1996-11-18 CURRENT 1996-11-18 Active
LAWRENCE MITCHELL HARVEY METFIELD ESTATES LIMITED Director 1992-12-31 CURRENT 1987-05-05 Active
LAWRENCE MITCHELL HARVEY L.M.H. PROPERTIES LIMITED Director 1991-12-31 CURRENT 1984-02-09 Active
LAWRENCE MITCHELL HARVEY DEALDANE DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1962-04-09 Active
LAWRENCE MITCHELL HARVEY L.M.H. (MANAGEMENT SERVICES) LIMITED Director 1991-12-31 CURRENT 1976-08-19 Active
LAWRENCE MITCHELL HARVEY CAVALCADE INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1974-10-31 Active
REBECCA LOUISE HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
REBECCA LOUISE HARVEY 1 ELSWORTHY TERRACE FREEHOLD LTD Director 2017-04-05 CURRENT 2017-04-05 Active
REBECCA LOUISE HARVEY DEALDANE DEVELOPMENTS LIMITED Director 2014-04-07 CURRENT 1962-04-09 Active
REBECCA LOUISE HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 2014-04-07 CURRENT 1996-11-18 Active
REBECCA LOUISE HARVEY L.M.H. (MANAGEMENT SERVICES) LIMITED Director 2014-04-07 CURRENT 1976-08-19 Active
REBECCA LOUISE HARVEY METFIELD ESTATES LIMITED Director 2013-06-11 CURRENT 1987-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0106/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-09AP01DIRECTOR APPOINTED DANIEL PHILIP HARVEY
2014-07-09AP01DIRECTOR APPOINTED REBECCA HARVEY
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0106/11/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0106/11/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR QUEENIE HARVEY
2011-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY QUEENIE HARVEY
2011-01-19AR0106/11/10 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0106/11/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / QUEENIE HARVEY / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE MITCHELL HARVEY / 01/11/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-21288bDIRECTOR RESIGNED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-20363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-28363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-01-15363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-02363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1997-01-10395PARTICULARS OF MORTGAGE/CHARGE
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
1996-06-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
1996-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: CLASSIC HOUSE 174-80 OLD STREET LONDON. EC1V 9BP.
1996-03-06288SECRETARY RESIGNED
1996-03-06288NEW DIRECTOR APPOINTED
1996-03-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAVALCADE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVALCADE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-03-19 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-03-19 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-04-01 £ 63,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVALCADE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 9,692
Current Assets 2012-04-01 £ 9,692
Fixed Assets 2012-04-01 £ 165,000
Shareholder Funds 2012-04-01 £ 110,938
Tangible Fixed Assets 2012-04-01 £ 165,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVALCADE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVALCADE PROPERTIES LIMITED
Trademarks
We have not found any records of CAVALCADE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVALCADE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CAVALCADE PROPERTIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CAVALCADE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVALCADE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVALCADE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.