2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05132319

Incorporation date

19/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 (Top Floor Flat) 2 Cavendish Road, Henleaze, Bristol BS9 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon25/03/2026
Registered office address changed from Flat 2 2 Cavendish Road Henleaze Bristol BS9 4DZ England to Flat 3 (Top Floor Flat) 2 Cavendish Road Henleaze Bristol BS9 4DZ on 2026-03-25
dot icon11/11/2025
Termination of appointment of Amanda Lindley as a secretary on 2025-11-11
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/07/2025
Appointment of Mrs Amanda Lindley as a secretary on 2025-07-16
dot icon04/07/2025
Termination of appointment of Kate Hellon as a director on 2025-07-04
dot icon04/07/2025
Appointment of Mr Alex Boothe as a director on 2025-07-04
dot icon04/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon15/05/2025
Registered office address changed from 13 Hutton Close Westbury on Trym Bristol BS9 3PS England to Flat 2 2 Cavendish Road Henleaze Bristol BS9 4DZ on 2025-05-15
dot icon01/05/2025
Appointment of Miss Hannah Lindley as a director on 2025-04-02
dot icon26/11/2024
Termination of appointment of Bryan Edgar Edmunds as a secretary on 2024-08-31
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/05/2022
Termination of appointment of Christopher Cecil Reynolds as a director on 2022-05-19
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon06/04/2021
Registered office address changed from 2 Cavendish Road Westbury on Trym Bristol Bristol BS9 4DZ to 13 Hutton Close Westbury on Trym Bristol BS9 3PS on 2021-04-06
dot icon06/04/2021
Appointment of Mr Bryan Edgar Edmunds as a secretary on 2021-04-06
dot icon06/04/2021
Termination of appointment of Christopher Cecil Reynolds as a secretary on 2021-04-06
dot icon08/09/2020
Director's details changed for Miss Kate Hellon on 2020-09-08
dot icon08/09/2020
Appointment of Miss Kate Hellon as a director on 2020-09-08
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon24/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon22/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon22/04/2018
Termination of appointment of Lawrence Edward Harris as a director on 2018-04-22
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-05-19 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-19 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-19 no member list
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-19 no member list
dot icon23/04/2013
Appointment of Mr Lawrence Edward Harris as a director
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-19 no member list
dot icon22/05/2012
Termination of appointment of Alison White as a director
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-19 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/05/2010
Annual return made up to 2010-05-19 no member list
dot icon22/05/2010
Director's details changed for Alison Lian White on 2010-05-19
dot icon22/05/2010
Director's details changed for Mrs Freda Louisa Dupe on 2010-05-19
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Annual return made up to 19/05/09
dot icon19/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Director appointed mrs freda louisa dupe
dot icon19/05/2008
Annual return made up to 19/05/08
dot icon19/05/2008
Appointment terminated director james rowlands
dot icon11/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/05/2007
Annual return made up to 19/05/07
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Annual return made up to 19/05/06
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon08/06/2005
Annual return made up to 19/05/05
dot icon18/11/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon02/08/2004
New director appointed
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: 16 churchill way cardiff CF10 2DX
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon19/05/2004
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
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.40K
-
0.00
-
-
2022
3
2.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dupe, Freda Louisa
Director
28/05/2008 - Present
-
Lindley, Amanda
Secretary
16/07/2025 - 11/11/2025
-
Boothe, Alex
Director
04/07/2025 - Present
-
Edmunds, Bryan Edgar
Secretary
06/04/2021 - 31/08/2024
-
Hellon, Kate
Director
08/09/2020 - 04/07/2025
4

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 2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/2004 with the registered office located at Flat 3 (Top Floor Flat) 2 Cavendish Road, Henleaze, Bristol BS9 4DZ. There are currently 3 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 2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED?

toggle

2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/2004 .

Where is 2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 (Top Floor Flat) 2 Cavendish Road, Henleaze, Bristol BS9 4DZ.

What does 2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Flat 2 2 Cavendish Road Henleaze Bristol BS9 4DZ England to Flat 3 (Top Floor Flat) 2 Cavendish Road Henleaze Bristol BS9 4DZ on 2026-03-25.