136 CAVENDISH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

136 CAVENDISH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057404

Incorporation date

18/01/2007

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon26/02/2026
Director's details changed for Miss Deborah Lombardo-Istria on 2026-02-26
dot icon26/02/2026
Secretary's details changed for Mr Nigel Douglas Cross on 2026-02-26
dot icon26/02/2026
Director's details changed for Miss Lin Gao on 2026-02-26
dot icon26/02/2026
Registered office address changed from The Office Tps Estates Management Ltd Gunsfield Lodge, Compton Drive Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-26
dot icon19/11/2025
Director's details changed for Miss Deborah Lombardo-Istria on 2025-11-13
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon18/10/2022
Termination of appointment of Miranda Jacket Kent as a director on 2022-10-17
dot icon18/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/09/2021
Registered office address changed from 136 Cavendish Road London SW12 0DD to The Office Tps Estates Management Ltd Gunsfield Lodge, Compton Drive Romsey Hampshire SO51 6ES on 2021-09-28
dot icon28/09/2021
Appointment of Mr Nigel Douglas Cross as a secretary on 2021-09-28
dot icon03/06/2021
Director's details changed for Mrs Lisa Elin Gilman on 2021-06-01
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon17/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon17/01/2021
Appointment of Miss Deborah Lombardo-Istria as a director on 2020-12-04
dot icon17/01/2021
Termination of appointment of Manjari Jyoti as a director on 2020-12-04
dot icon08/10/2020
Appointment of Miss Miranda Jacket Kent as a director on 2020-10-06
dot icon08/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon14/09/2020
Termination of appointment of Jennifer Grace Van Panhuys as a director on 2020-07-15
dot icon23/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon23/01/2018
Appointment of Mrs Lisa Elin Gilman as a director on 2018-01-22
dot icon17/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon16/05/2017
Appointment of Miss Lin Gao as a director on 2017-01-13
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon13/01/2017
Appointment of Miss Manjari Jyoti as a director on 2017-01-13
dot icon13/01/2017
Director's details changed for Miss Jennifer Grace Agar on 2017-01-13
dot icon13/01/2017
Termination of appointment of Marcus Richard Gilman as a director on 2017-01-13
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/03/2015
Director's details changed for Miss Jennifer Grace Agar on 2015-03-05
dot icon30/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Alison Michelle Bonny as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Alison Michelle Bonny as a director on 2015-01-27
dot icon27/01/2015
Appointment of Miss Jennifer Grace Agar as a director on 2015-01-27
dot icon27/01/2015
Accounts for a dormant company made up to 2014-01-31
dot icon22/07/2014
Compulsory strike-off action has been discontinued
dot icon21/07/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon21/07/2014
Registered office address changed from Basement Flat 136 Cavendish Road London SW12 0DD to 136 Cavendish Road London SW12 0DD on 2014-07-21
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon16/01/2014
Termination of appointment of Olivia Hughes-Rees as a director
dot icon04/11/2013
Termination of appointment of Laura Rich as a director
dot icon01/11/2013
Appointment of Ms Olivia Kate Hughes-Rees as a director
dot icon01/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon01/02/2013
Director's details changed for Laura Helen Rich on 2013-01-31
dot icon03/01/2013
Accounts for a dormant company made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon15/02/2010
Director's details changed for Alison Michelle Bonny on 2009-10-01
dot icon15/02/2010
Director's details changed for Laura Helen Rich on 2009-10-01
dot icon15/02/2010
Director's details changed for Marcus Richard Gilman on 2009-10-01
dot icon24/08/2009
Return made up to 18/01/09; full list of members
dot icon29/06/2009
Appointment terminate, secretary michelle cox logged form
dot icon29/06/2009
Appointment terminated secretary michelle cox
dot icon02/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon19/01/2009
Return made up to 18/01/08; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/08/2007
Registered office changed on 03/08/07 from: st christophers house tabor grove wimbledon london SW19 4EX
dot icon13/04/2007
New director appointed
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New secretary appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Registered office changed on 27/01/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon18/01/2007
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
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deansgate Company Formations Limited
Nominee Director
18/01/2007 - 18/01/2007
3197
Cox, Michelle
Secretary
18/01/2007 - 25/06/2009
-
Jyoti, Manjari
Director
13/01/2017 - 04/12/2020
-
Britannia Company Formations Limited
Nominee Secretary
18/01/2007 - 18/01/2007
3196
Gao, Lin
Director
13/01/2017 - Present
3

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 136 CAVENDISH ROAD MANAGEMENT LIMITED

136 CAVENDISH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 4 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 136 CAVENDISH ROAD MANAGEMENT LIMITED?

toggle

136 CAVENDISH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2007 .

Where is 136 CAVENDISH ROAD MANAGEMENT LIMITED located?

toggle

136 CAVENDISH ROAD MANAGEMENT LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 136 CAVENDISH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 136 CAVENDISH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Miss Deborah Lombardo-Istria on 2026-02-26.