Cavan Property Limited

DataGardener
live
Micro

Cavan Property Limited

10149769Private Limited With Share Capital

Office 41, Burlington House, 369 Wellingborough Road, Northampton, NN14EU
Incorporated

27/04/2016

Company Age

10 years

Directors

2

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cavan Property Limited (10149769) is a private limited with share capital incorporated on 27/04/2016 (10 years old) and registered in northampton, NN14EU. The company operates under SIC code 68100 - buying and selling of own real estate.

We at crotty auctioneering & property management ltd have been one of the leading agents in new home, second-hand, and commercial sales in the region over the last 20 years. we pride ourselves on what success we have achieved in the past, and understand that the need to up-skill and adapt to an ever...

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 27/04/2016
NN14EU
1 employees

Financial Overview

Total Assets

£11

Liabilities

£5.9K

Net Assets

£-5.9K

Cash

£11

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2016
Incorporation Company
Category:Incorporation
Date:27-04-2016

Risk Assessment

very low risk

International Score

Accounts

Typeunaudited abridged
Due Date29/12/2026
Filing Date27/11/2025
Latest Accounts29/03/2025

Trading Addresses

Office 41, Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire Nn1 4Eu, NN14EURegistered

Related Companies

1

Contact

info@crottyauctioneers.com
crottyauctioneers.com
Office 41, Burlington House, 369 Wellingborough Road, Northampton, NN14EU