CAVERSHAM PROPERTY LIMITED
CAVERSHAM

Hellopages » Berkshire » Reading » RG4 5BB
Company number 02928583
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address DELTA HOUSE, 70 SOUTH VIEW AVENUE, CAVERSHAM, BERKSHIRE, RG4 5BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAVERSHAM PROPERTY LIMITED are www.cavershamproperty.co.uk, and www.caversham-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and nine months. Caversham Property Limited is a Private Limited Company. The company registration number is 02928583. Caversham Property Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Caversham Property Limited is Delta House 70 South View Avenue Caversham Berkshire Rg4 5bb. The company`s financial liabilities are £305.78k. It is £27.88k against last year. The cash in hand is £161.19k. It is £-15.09k against last year. And the total assets are £346.6k, which is £1.49k against last year. FLETCHER, Michele is a Secretary of the company. DICKINSON, David George is a Director of the company. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


caversham property Key Finiance

LIABILITIES £305.78k
+10%
CASH £161.19k
-9%
TOTAL ASSETS £346.6k
+0%
All Financial Figures

Current Directors

Secretary
FLETCHER, Michele
Appointed Date: 21 January 2010

Director
DICKINSON, David George
Appointed Date: 01 September 1994
71 years old

Resigned Directors

Nominee Secretary
PITSEC LIMITED
Resigned: 21 January 2010
Appointed Date: 13 May 1994

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 23 February 1995
Appointed Date: 13 May 1994

CAVERSHAM PROPERTY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
28 Feb 1995
Director resigned

08 Sep 1994
New director appointed

26 Aug 1994
Accounting reference date notified as 31/03

23 Aug 1994
Company name changed pitcomp 108 LIMITED\certificate issued on 23/08/94

13 May 1994
Incorporation