Cva Estates Limited

DataGardener
live
Micro

Cva Estates Limited

05781353Private Limited With Share Capital

York House, Cottingley Business Park, Bradford, BD161PE
Incorporated

13/04/2006

Company Age

20 years

Directors

3

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cva Estates Limited (05781353) is a private limited with share capital incorporated on 13/04/2006 (20 years old) and registered in bradford, BD161PE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 13/04/2006
BD161PE
2 employees

Financial Overview

Total Assets

£522.1K

Liabilities

£191.0K

Net Assets

£331.0K

Cash

£2.0K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2010
Legacy
Category:Annual Return
Date:16-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2009
Legacy
Category:Mortgage
Date:06-02-2009
Legacy
Category:Mortgage
Date:06-02-2009
Legacy
Category:Mortgage
Date:26-01-2009
Legacy
Category:Mortgage
Date:30-12-2008
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Mortgage
Date:26-03-2008
Legacy
Category:Annual Return
Date:07-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2007
Legacy
Category:Mortgage
Date:19-06-2007
Legacy
Category:Mortgage
Date:09-06-2007
Legacy
Category:Annual Return
Date:16-05-2007
Legacy
Category:Mortgage
Date:26-05-2006
Legacy
Category:Officers
Date:09-05-2006
Legacy
Category:Capital
Date:09-05-2006
Legacy
Category:Officers
Date:09-05-2006
Legacy
Category:Officers
Date:09-05-2006
Legacy
Category:Officers
Date:09-05-2006
Incorporation Company
Category:Incorporation
Date:13-04-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

York House, Wool Gate, Cottingley Business Pk, Cottingl, Bingley, West Yorkshire, BD161PERegistered

Contact

York House, Cottingley Business Park, Bradford, BD161PE