CAYZER PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | CAYZER PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02613491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAYZER PROPERTY INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAYZER PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | Cayzer House 30 Buckingham Gate SW1E 6NN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAYZER PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLLOX LIMITED | Jul 08, 1991 | Jul 08, 1991 |
| MATAHARI 407 LIMITED | May 22, 1991 | May 22, 1991 |
What are the latest accounts for CAYZER PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAYZER PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for CAYZER PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dominic Vaughan Gibbs on Mar 31, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Director's details changed for Mr Dominic Vaughan Gibbs on Oct 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on Aug 21, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on Sep 02, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of CAYZER PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBBS, Dominic Vaughan | Secretary | 30 Buckingham Gate SW1E 6NN London Cayzer House England | 184997960001 | |||||||
| GIBBS, Dominic Vaughan | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 66794350003 | |||||
| WYATT, William Penfold | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 87896480001 | |||||
| BARRY, Sonia | Secretary | Cayzer House 30 Buckingham Gate SW1E 6NN London | 169987150001 | |||||||
| D'MARCO, Helen | Secretary | Pine Dean KT23 4BT Gt Bookham 36 Surrey | British | 130600470001 | ||||||
| DADSON, Christopher Anthony Verey | Secretary | 3 Broughton Road BR6 8EG Orpington Kent | British | 602210001 | ||||||
| DENISON, Graeme Philip | Secretary | 16 Highfield Road SG13 8BH Hertford Hertfordshire | British | 4571310006 | ||||||
| OSBORN, Edith Jane | Secretary | September Cottage High Street Brinkley CB8 0SF Newmarket Suffolk | British | 46300480001 | ||||||
| SEFTON, James Hunter | Secretary | 8 College Place AL3 4PU St Albans Hertfordshire | British | 108745980002 | ||||||
| CAPITA SINCLAIR HENDERSON LIMITED | Secretary | 23 Cathedral Yard EX1 1HB Exeter Devon | 75355220001 | |||||||
| BARRY, Sonia Claire | Director | Buckingham Gate SW1E 6NN London Cayzer House 30 England | England | Australian | 159865490001 | |||||
| BUCKLEY, Peter Neville | Director | 6 Albert Place W8 5PD London | British | 2283780001 | ||||||
| CARTWRIGHT, Jonathan Harry | Director | Rectory Meadow Hawthorn Place HP10 8EH Penn Buckinghamshire | United Kingdom | British | 3061250002 | |||||
| CAYZER, Charles William, The Honourable | Director | Brize Lodge OX7 3DD Leafield Oxfordshire | England | British | 35858830005 | |||||
| COOK, Jeanne | Director | Moor House 22a Maulden Road MK45 5BL Flitwick Bedfordshire | England | British | 48989470005 | |||||
| EDWARDS, Cecil Ralph Timothy | Director | Grendon Court Upton Bishop HR9 7QP Ross On Wye Herefordshire | British | 13042270001 | ||||||
| HOWARTH, David Michael | Director | Newbolds Field House Dunston Road S41 9RW Chesterfield Derbyshire | British | 1783940001 | ||||||
| ILIFFE, Robert Peter Richard, Lord | Director | Old Rectory Ashow CV8 2LE Kenilworth Warwickshire | British | 1139220001 | ||||||
| KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | 806370001 | ||||||
| LOVEGROVE, Philip Albert | Director | 50 Thorley Lane Bishops Stortford CM23 4AD Hertfordshire | British | 35568310001 |
Who are the persons with significant control of CAYZER PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Cayzer Trust Company Limited | Apr 06, 2016 | Stratton Street W1J 8LA London 2nd Floor Stratton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0