Cavehurst Limited COVENTRY


Cavehurst started in year 1995 as Private Limited Company with registration number 03114550. The Cavehurst company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU.

The firm has 3 directors, namely Robert P., Graham E. and James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022 and Robert P. has been with the company for the least time - from 26 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cavehurst Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114550
Date of Incorporation Tue, 17th Oct 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert P.

Position: Director

Appointed: 26 February 2024

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 21 December 1995

Resigned: 02 December 2013

David C.

Position: Director

Appointed: 21 December 1995

Resigned: 31 May 2007

David C.

Position: Secretary

Appointed: 21 December 1995

Resigned: 01 January 2006

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1995

Resigned: 21 December 1995

Martin R.

Position: Nominee Director

Appointed: 17 October 1995

Resigned: 21 December 1995

Peter C.

Position: Nominee Director

Appointed: 17 October 1995

Resigned: 21 December 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Meggitt Properties Limited from Bournemouth International Airport,Christchurch, England & Wales. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Properties Limited

Atlantic House Aviation Park West, Bournemouth International Airport,Christchurch, Dorset, BH23 6EW, England & Wales

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Current accounting period extended from 31st December 2022 to 30th June 2023
filed on: 20th, October 2022
Free Download (1 page)

Company search