13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620897

Incorporation date

18/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon15/12/2022
Termination of appointment of Tim Bray as a director on 2022-12-15
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon17/12/2020
Appointment of Mr Tim Bray as a director on 2020-12-17
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon07/08/2018
Termination of appointment of Martin Graham Wells Hogg as a director on 2018-06-21
dot icon07/08/2018
Appointment of Mr Michael Saunders as a director on 2018-06-21
dot icon16/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/01/2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2016-01-07
dot icon16/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Katherine Bussy as a director on 2014-12-01
dot icon06/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon21/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2013-05-08
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Termination of appointment of Mark Sanders as a director
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/01/2012
Appointment of Katherine Bussy as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/06/2009
Director appointed mark keith sanders
dot icon30/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 18/12/07; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 18/12/06; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon31/08/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Registered office changed on 19/07/05 from: 8 church street wimborne dorset BH21 1PN
dot icon19/07/2005
Secretary resigned
dot icon31/05/2005
Return made up to 18/12/04; full list of members
dot icon16/05/2005
Ad 01/01/04--------- £ si 9@1=9 £ ic 1/10
dot icon27/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/01/2005
Secretary resigned
dot icon27/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon16/02/2004
Return made up to 18/12/03; full list of members
dot icon15/12/2003
Accounting reference date shortened from 31/12/03 to 31/05/03
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon18/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
04/02/2014 - Present
610
TURNECTOR LIMITED
Corporate Director
18/12/2002 - 22/01/2003
37
Hogg, Martin Graham Wells
Director
01/05/2005 - 21/06/2018
9
Saunders, Michael
Director
21/06/2018 - Present
-
Bussy, Katherine
Director
27/07/2011 - 01/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED?

toggle

13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/2002 .

Where is 13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does 13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.