Cavernlodge Limited CAMBRIDGE


Cavernlodge started in year 1991 as Private Limited Company with registration number 02629689. The Cavernlodge company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.

Currently there are 3 directors in the the firm, namely Wayne M., Paul L. and Natalie C.. In addition one secretary - Natalie C. - is with the company. Currently 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.

Cavernlodge Limited Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02629689
Date of Incorporation Tue, 16th Jul 1991
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Wayne M.

Position: Director

Appointed: 15 June 2023

Paul L.

Position: Director

Appointed: 01 May 2018

Natalie C.

Position: Director

Appointed: 15 August 2017

Natalie C.

Position: Secretary

Appointed: 23 February 2012

Janine G.

Position: Director

Appointed: 25 May 2017

Resigned: 15 December 2020

Luca P.

Position: Director

Appointed: 03 March 2017

Resigned: 25 May 2017

Andrea W.

Position: Secretary

Appointed: 21 January 2015

Resigned: 23 March 2023

Howard G.

Position: Secretary

Appointed: 10 February 2012

Resigned: 03 March 2017

Michael P.

Position: Director

Appointed: 03 December 2007

Resigned: 24 August 2023

Geoffrey L.

Position: Secretary

Appointed: 21 May 2007

Resigned: 10 February 2012

Philip F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 21 May 2007

Timothy H.

Position: Director

Appointed: 06 August 2001

Resigned: 12 December 2001

Graham E.

Position: Director

Appointed: 29 September 2000

Resigned: 12 December 2001

Paul G.

Position: Director

Appointed: 06 October 1998

Resigned: 12 December 2001

James R.

Position: Director

Appointed: 03 July 1998

Resigned: 12 December 2001

Peter G.

Position: Director

Appointed: 26 June 1996

Resigned: 03 March 2017

Colin W.

Position: Director

Appointed: 26 June 1996

Resigned: 03 March 2017

Andrew M.

Position: Secretary

Appointed: 02 October 1995

Resigned: 12 December 2001

Richard B.

Position: Director

Appointed: 02 October 1995

Resigned: 26 June 1996

Andrew M.

Position: Director

Appointed: 02 October 1995

Resigned: 20 December 1999

Peter G.

Position: Secretary

Appointed: 18 July 1991

Resigned: 02 October 1995

Colin W.

Position: Director

Appointed: 18 July 1991

Resigned: 02 October 1995

Peter G.

Position: Director

Appointed: 18 July 1991

Resigned: 02 October 1995

Geoffrey Z.

Position: Nominee Secretary

Appointed: 16 July 1991

Resigned: 18 July 1991

Irene P.

Position: Nominee Director

Appointed: 16 July 1991

Resigned: 18 July 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Wallace Partnership Reversionary Group Holdings Limited from Cambridge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wallace Partnership Reversionary Group Holdings Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 07878971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 10th, July 2023
Free Download (17 pages)

Company search

Advertisements