CAYZER PROPERTY INVESTMENTS LIMITED

CAYZER PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAYZER PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02613491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAYZER PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLLOX LIMITEDJul 08, 1991Jul 08, 1991
    MATAHARI 407 LIMITEDMay 22, 1991May 22, 1991

    What are the latest accounts for CAYZER PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAYZER PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CAYZER PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Dominic Vaughan Gibbs on Mar 31, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Director's details changed for Mr Dominic Vaughan Gibbs on Oct 14, 2021

    2 pagesCH01

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    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 pagesAD01

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    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 pagesAD01

    Who are the officers of CAYZER PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBS, Dominic Vaughan
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    184997960001
    GIBBS, Dominic Vaughan
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish66794350003
    WYATT, William Penfold
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish87896480001
    BARRY, Sonia
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    Secretary
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    169987150001
    D'MARCO, Helen
    Pine Dean
    KT23 4BT Gt Bookham
    36
    Surrey
    Secretary
    Pine Dean
    KT23 4BT Gt Bookham
    36
    Surrey
    British130600470001
    DADSON, Christopher Anthony Verey
    3 Broughton Road
    BR6 8EG Orpington
    Kent
    Secretary
    3 Broughton Road
    BR6 8EG Orpington
    Kent
    British602210001
    DENISON, Graeme Philip
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    Secretary
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    British4571310006
    OSBORN, Edith Jane
    September Cottage High Street
    Brinkley
    CB8 0SF Newmarket
    Suffolk
    Secretary
    September Cottage High Street
    Brinkley
    CB8 0SF Newmarket
    Suffolk
    British46300480001
    SEFTON, James Hunter
    8 College Place
    AL3 4PU St Albans
    Hertfordshire
    Secretary
    8 College Place
    AL3 4PU St Albans
    Hertfordshire
    British108745980002
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    BARRY, Sonia Claire
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    England
    Director
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    England
    EnglandAustralian159865490001
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritish3061250002
    CAYZER, Charles William, The Honourable
    Brize Lodge
    OX7 3DD Leafield
    Oxfordshire
    Director
    Brize Lodge
    OX7 3DD Leafield
    Oxfordshire
    EnglandBritish35858830005
    COOK, Jeanne
    Moor House
    22a Maulden Road
    MK45 5BL Flitwick
    Bedfordshire
    Director
    Moor House
    22a Maulden Road
    MK45 5BL Flitwick
    Bedfordshire
    EnglandBritish48989470005
    EDWARDS, Cecil Ralph Timothy
    Grendon Court
    Upton Bishop
    HR9 7QP Ross On Wye
    Herefordshire
    Director
    Grendon Court
    Upton Bishop
    HR9 7QP Ross On Wye
    Herefordshire
    British13042270001
    HOWARTH, David Michael
    Newbolds Field House
    Dunston Road
    S41 9RW Chesterfield
    Derbyshire
    Director
    Newbolds Field House
    Dunston Road
    S41 9RW Chesterfield
    Derbyshire
    British1783940001
    ILIFFE, Robert Peter Richard, Lord
    Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British1139220001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    LOVEGROVE, Philip Albert
    50 Thorley Lane
    Bishops Stortford
    CM23 4AD Hertfordshire
    Director
    50 Thorley Lane
    Bishops Stortford
    CM23 4AD Hertfordshire
    British35568310001

    Who are the persons with significant control of CAYZER PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Cayzer Trust Company Limited
    Stratton Street
    W1J 8LA London
    2nd Floor Stratton House
    England
    Apr 06, 2016
    Stratton Street
    W1J 8LA London
    2nd Floor Stratton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4987694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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