logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Miller, Keith Raymond
    Born in August 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Murray, Scott John
    Born in July 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Moran, Paul Antony
    Born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 4
    Guerin, Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressCavanna House, Riviera Park, Nicholson Road, Torquay, England
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    3,317,786 GBP2018-12-01 ~ 2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Cavanna, Martin George
    House Builder born in February 1957
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2013-09-27
    OF - Director → CIF 0
    Cavanna, Martin George
    Director born in February 1957
    Individual
    icon of calendar 2017-01-24 ~ 2020-04-24
    OF - Director → CIF 0
  • 2
    Cavanna, Anthony Francis
    Housebuilder born in February 1924
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2008-09-16
    OF - Director → CIF 0
  • 3
    Addison, Andrew Geoffrey Stirling
    Company Director born in October 1962
    Individual
    Officer
    icon of calendar 2019-06-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 4
    Cavanna, Jeremy Mark
    House Builder born in April 1956
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2023-12-31
    OF - Director → CIF 0
  • 5
    Cavanna, Jonathan
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2013-09-27
    OF - Director → CIF 0
    icon of calendar 2017-01-24 ~ 2020-04-24
    OF - Director → CIF 0
  • 6
    Bennett, Michael Edward
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2012-10-18 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Rapson, Eugene John Charles
    Accountant born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-24 ~ 2017-01-31
    OF - Director → CIF 0
    Rapson, Eugene John Charles
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2010-12-07
    OF - Secretary → CIF 0
  • 8
    Cavanna, Patrick Michael
    House Builder born in October 1922
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2011-01-04
    OF - Director → CIF 0
  • 9
    Green, David Jay
    Company Director born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2022-06-22
    OF - Director → CIF 0
  • 10
    Bargent, Brian Gerald
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2014-07-04 ~ 2020-05-01
    OF - Director → CIF 0
    Bargent, Brian Gerald
    Individual
    Officer
    icon of calendar 2010-12-07 ~ 2018-08-16
    OF - Secretary → CIF 0
  • 11
    Tucker, Grayham Burt
    Director born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-03 ~ 2024-09-03
    OF - Director → CIF 0
parent relation
Company in focus

CAVANNA HOMES (SOUTH WEST) LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
29,431,474 GBP2018-12-01 ~ 2019-11-30
12,174,341 GBP2017-12-01 ~ 2018-11-30
Cost of Sales
-23,128,710 GBP2018-12-01 ~ 2019-11-30
-9,200,475 GBP2017-12-01 ~ 2018-11-30
Gross Profit/Loss
6,302,764 GBP2018-12-01 ~ 2019-11-30
2,973,866 GBP2017-12-01 ~ 2018-11-30
Administrative Expenses
-4,191,534 GBP2018-12-01 ~ 2019-11-30
-1,414,950 GBP2017-12-01 ~ 2018-11-30
Operating Profit/Loss
2,132,572 GBP2018-12-01 ~ 2019-11-30
1,567,512 GBP2017-12-01 ~ 2018-11-30
Other Interest Receivable/Similar Income (Finance Income)
2 GBP2018-12-01 ~ 2019-11-30
Profit/Loss on Ordinary Activities Before Tax
1,922,035 GBP2018-12-01 ~ 2019-11-30
1,356,431 GBP2017-12-01 ~ 2018-11-30
Profit/Loss
1,559,336 GBP2018-12-01 ~ 2019-11-30
1,099,516 GBP2017-12-01 ~ 2018-11-30
Total Inventories
32,469,023 GBP2019-11-30
30,956,118 GBP2018-11-30
Debtors
Current
1,338,927 GBP2019-11-30
692,566 GBP2018-11-30
Current Assets
33,807,950 GBP2019-11-30
31,648,684 GBP2018-11-30
Creditors
Current, Amounts falling due within one year
-33,806,950 GBP2019-11-30
-31,647,684 GBP2018-11-30
Net Current Assets/Liabilities
1,000 GBP2019-11-30
1,000 GBP2018-11-30
Total Assets Less Current Liabilities
1,000 GBP2019-11-30
1,000 GBP2018-11-30
Net Assets/Liabilities
1,000 GBP2019-11-30
1,000 GBP2018-11-30
Equity
Called up share capital
1,000 GBP2019-11-30
1,000 GBP2018-11-30
1,000 GBP2017-12-01
Equity
1,000 GBP2019-11-30
1,000 GBP2018-11-30
1,000 GBP2017-12-01
Profit/Loss
Retained earnings (accumulated losses)
1,559,336 GBP2018-12-01 ~ 2019-11-30
1,099,516 GBP2017-12-01 ~ 2018-11-30
Dividends Paid
Retained earnings (accumulated losses)
-1,460,627 GBP2018-12-01 ~ 2019-11-30
-1,099,516 GBP2017-12-01 ~ 2018-11-30
Dividends Paid
-1,460,627 GBP2018-12-01 ~ 2019-11-30
-1,099,516 GBP2017-12-01 ~ 2018-11-30
Cash and Cash Equivalents
-2,470,356 GBP2019-11-30
-1,603,092 GBP2018-11-30
-654,708 GBP2017-12-01
Bank Overdrafts
-2,470,356 GBP2019-11-30
-1,603,092 GBP2018-11-30
Tax Expense/Credit at Applicable Tax Rate
365,187 GBP2018-12-01 ~ 2019-11-30
257,722 GBP2017-12-01 ~ 2018-11-30
Dividends Paid on Shares
1,460,627 GBP2018-12-01 ~ 2019-11-30
1,099,516 GBP2017-12-01 ~ 2018-11-30
Raw materials and consumables
14,033,970 GBP2019-11-30
18,323,045 GBP2018-11-30
Value of work in progress
18,435,053 GBP2019-11-30
12,633,073 GBP2018-11-30
Trade Debtors/Trade Receivables
Current
419,304 GBP2019-11-30
458,809 GBP2018-11-30
Other Debtors
Current
919,623 GBP2019-11-30
233,757 GBP2018-11-30
Bank Overdrafts
Current
2,470,356 GBP2019-11-30
1,603,092 GBP2018-11-30
Trade Creditors/Trade Payables
Current
3,123,553 GBP2019-11-30
2,318,875 GBP2018-11-30
Amounts owed to group undertakings
Current
25,772,837 GBP2019-11-30
25,166,555 GBP2018-11-30
Corporation Tax Payable
Current
339,546 GBP2019-11-30
88,069 GBP2018-11-30
Taxation/Social Security Payable
Current
26,329 GBP2019-11-30
40,270 GBP2018-11-30
Other Creditors
Current
1,450,000 GBP2018-11-30
Accrued Liabilities/Deferred Income
Current
2,074,329 GBP2019-11-30
980,823 GBP2018-11-30
Creditors
Current
33,806,950 GBP2019-11-30
31,647,684 GBP2018-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2019-11-30
Par Value of Share
Class 1 ordinary share
12018-12-01 ~ 2019-11-30

Related profiles found in government register
  • CAVANNA HOMES (SOUTH WEST) LIMITED
    Info
    Registered number 04228424
    icon of addressCavanna House, Riviera Park, Nicholson Road Torquay, Devon TQ2 7TD
    PRIVATE LIMITED COMPANY incorporated on 2001-06-04 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • CAVANNA HOMES (SOUTH WEST) LIMITED
    S
    Registered number 04228424
    icon of addressCavanna House, Nicholson Road, Torquay, Devon, TQ2 7TD
    Private Company Limited By Shares in United Kingdom
    CIF 1 CIF 2
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressUnit 7 Portal Business Park, Eaton Road, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 7 - Has significant influence or controlOE
  • 6
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2025-11-04
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.