Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAYNHAM ESTATES LIMITED
Company Information for

CAYNHAM ESTATES LIMITED

Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT,
Company Registration Number
03176283
Private Limited Company
Active

Company Overview

About Caynham Estates Ltd
CAYNHAM ESTATES LIMITED was founded on 1996-03-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Caynham Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAYNHAM ESTATES LIMITED
 
Legal Registered Office
Buckle Barton, Sanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Other companies in LS18
 
Filing Information
Company Number 03176283
Company ID Number 03176283
Date formed 1996-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-21
Return next due 2024-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 02:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAYNHAM ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAYNHAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LUCINDA BEENY
Company Secretary 1996-03-21
DICCON RICHARD SAMUEL BEENY
Director 1996-03-21
SARAH LUCINDA BEENY
Director 1996-03-21
GRAHAM RUPERT SWIFT
Director 1996-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEOFFREY AVIS
Nominated Secretary 1996-03-21 1996-03-21
CHRISTINE SUSAN AVIS
Nominated Director 1996-03-21 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LUCINDA BEENY KNOCKERS GROUP LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
SARAH LUCINDA BEENY KNOCKERS TV LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICCON RICHARD SAMUEL BEENY
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11PSC04Change of details for Mrs Sarah Lucinda Swift as a person with significant control on 2021-08-11
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08CH01Director's details changed for Sarah Lucinda Swift on 2017-06-07
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LUCINDA SWIFT on 2017-06-07
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-08AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-04AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 3000
2014-04-14AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0121/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0121/03/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/11 FROM C/O the Financial Partnership Llp Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom
2011-06-16AR0121/03/11 ANNUAL RETURN FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/11 FROM 9 Abbey Square Chester Cheshire CH1 2HU
2011-06-16CH01Director's details changed for Sarah Lucinda Swift on 2011-03-21
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0121/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCINDA SWIFT / 22/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUPERT SWIFT / 22/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DICCON RICHARD SAMUEL BEENY / 22/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LUCINDA SWIFT / 22/03/2010
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH SWIFT / 12/12/2008
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM COPPLESTONES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SWIFT / 12/12/2008
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/00
2000-04-12363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-26363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAYNHAM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAYNHAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-17 Outstanding HALIFAX PLC
LEGAL CHARGE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1996-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-06-18 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 266,954
Creditors Due Within One Year 2012-04-01 £ 86,151

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAYNHAM ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,000
Cash Bank In Hand 2012-04-01 £ 64,362
Current Assets 2012-04-01 £ 136,201
Debtors 2012-04-01 £ 71,839
Fixed Assets 2012-04-01 £ 1,800,242
Shareholder Funds 2012-04-01 £ 1,583,338
Tangible Fixed Assets 2012-04-01 £ 1,800,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAYNHAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYNHAM ESTATES LIMITED
Trademarks
We have not found any records of CAYNHAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAYNHAM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAYNHAM ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAYNHAM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAYNHAM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAYNHAM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.