Cavara Holdings Ltd

General information

Name:

Cavara Holdings Limited

Office Address:

Unit 6/7 Tey Brook Centre, Brook Road Great Tey CO6 1JE Colchester

Number: 05471406

Incorporation date: 2005-06-03

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Colchester under the ID 05471406. It was registered in the year 2005. The headquarters of the company is situated at Unit 6/7 Tey Brook Centre, Brook Road Great Tey. The zip code is CO6 1JE. eighteen years from now the company switched its name from Cavendish Property Uk to Cavara Holdings Ltd. This business's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. The business latest annual accounts describe the period up to March 31, 2022 and the latest annual confirmation statement was filed on September 4, 2023.

The trademark of Cavara Holdings is "Glidecoat". It was submitted in October, 2015 and its registration process was completed by trademark office in March, 2016. The corporation has the right to use the trademark till October, 2025.

The data at our disposal detailing this specific company's executives indicates that there are two directors: Elizabeth P. and Stephen A. who became a part of the team on 2011-07-05 and 2005-06-03.

  • Previous company's names
  • Cavara Holdings Ltd 2006-03-17
  • Cavendish Property Uk Limited 2005-06-03

Trade marks

Trademark UK00003133113
Trademark image:-
Trademark name:Glidecoat
Status:Registered
Filing date:2015-10-24
Date of entry in register:2016-03-11
Renewal date:2025-10-24
Owner name:Cavara Holdings Ltd
Owner address:2nd Floor, 36 Spital Square, LONDON, United Kingdom, E1 6DY

Financial data based on annual reports

Company staff

Elizabeth P.

Role: Director

Appointed: 05 July 2011

Latest update: 16 February 2024

Stephen A.

Role: Director

Appointed: 03 June 2005

Latest update: 16 February 2024

People with significant control

Stephen A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Stephen A.
Notified on 6 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 19 December 2012
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from March 30, 2023 to March 29, 2023 (AA01)
filed on: 30th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64209 : Activities of other holding companies n.e.c.
  • 70100 : Activities of head offices
18
Company Age

Closest Companies - by postcode