Cavill Holdings Limited Private Limited Company Cavill Holdings Limited 21 Commonside Pelsall Walsall West Midlands WS3 4QL
Company Name Cavill Holdings Limited Company Status Active Company Number 02986630 Incorporation Date 31 October 1994 (29 years, 5 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Cavill Homes Limited Current Directors Bernard Cavill and Lee Michael Cavill
Business Industry Real Estate Activities Business Activity Other Letting and Operating of Own Or Leased Real Estate Latest Accounts 31 October 2023 (5 months, 2 weeks ago) Next Accounts Due 31 July 2025 (1 year, 3 months from now) Accounts Category Micro Entity Accounts Year End 31 October Latest Return 27 October 2023 (5 months, 3 weeks ago) Next Return Due 10 November 2024 (6 months, 3 weeks from now)
Registered Address 21 Commonside Pelsall Walsall West Midlands WS3 4QL Shared Address This company doesn't share its address with any other companies
Constituency Aldridge-Brownhills Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 31 October Category Micro Entity Latest Accounts 31 October 2023 (5 months, 2 weeks ago) Next Accounts Due 31 July 2025 (1 year, 3 months from now)
Latest Return 27 October 2023 (5 months, 3 weeks ago) Next Return Due 10 November 2024 (6 months, 3 weeks from now)
SIC Industry Real estate activities SIC 2007 (68209) Other letting and operating of own or leased real estate
2 November 2020 Confirmation statement made on 31 October 2020 with no updates 3 pages 13 July 2020 Micro company accounts made up to 31 October 2019 3 pages 4 November 2019 Confirmation statement made on 31 October 2019 with no updates 3 pages 2 July 2019 Micro company accounts made up to 31 October 2018 2 pages 27 June 2019 Registered office address changed from Croxstalls Road Bloxwich Walsall West Midlands WS3 2XU to 21 Commonside Pelsall Walsall West Midlands WS3 4QL on 27 June 2019 1 page
Mortgage charges satisfied 8
Mortgage charges part satisfied —
Mortgage charges outstanding 5