Cayliff Investments Limited

General information

Name:

Cayliff Investments Ltd

Office Address:

C/o Michael Filiou Ltd Salisbury House 81 High Street EN6 5AS Potters Bar

Number: 06224651

Incorporation date: 2007-04-24

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cayliff Investments came into being in 2007 as a company enlisted under no 06224651, located at EN6 5AS Potters Bar at C/o Michael Filiou Ltd Salisbury House. The company has been in business for 17 years and its current status is active. This business's SIC and NACE codes are 68100 meaning Buying and selling of own real estate. Cayliff Investments Ltd released its latest accounts for the period that ended on 27th February 2022. The firm's most recent confirmation statement was filed on 11th November 2022.

Current directors chosen by this particular limited company are: Mark G. selected to lead the company 17 years ago and Emma W. selected to lead the company 17 years ago.

Executives who control the firm include: Emma R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 24 April 2007

Latest update: 11 March 2024

Emma W.

Role: Director

Appointed: 24 April 2007

Latest update: 11 March 2024

People with significant control

Emma R.
Notified on 11 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark G.
Notified on 11 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy G.
Notified on 15 May 2020
Ceased on 11 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roy G.
Notified on 15 May 2020
Ceased on 15 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2023
Account last made up date 27 February 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2011
End Date For Period Covered By Report 31 August 2012
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 August 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 July 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 March 2016
Annual Accounts 21 November 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 30 August 2016
Date Approval Accounts 21 November 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2017
End Date For Period Covered By Report 30 August 2018
Annual Accounts
Start Date For Period Covered By Report 31 August 2018
End Date For Period Covered By Report 30 August 2019
Annual Accounts
Start Date For Period Covered By Report 31 August 2019
End Date For Period Covered By Report 30 August 2020
Annual Accounts
Start Date For Period Covered By Report 31 August 2020
End Date For Period Covered By Report 27 February 2022
Annual Accounts
Start Date For Period Covered By Report 28 February 2022
End Date For Period Covered By Report 27 February 2023
Annual Accounts 20 January 2014
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to 2021-08-30 (was 2022-02-27). (AA01)
filed on: 4th, April 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Gibbs Road

Post code:

N18 3PU

City / Town:

Edmonton

HQ address,
2013

Address:

80 Broad Walk

Post code:

N21 3BJ

City / Town:

London

HQ address,
2014

Address:

80 Broad Walk

Post code:

N21 3BJ

City / Town:

Winchmore Hill

HQ address,
2015

Address:

80 Broad Walk

Post code:

N21 3BJ

City / Town:

Winchmore Hill

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode