2 CAVENDISH VILLAS LIMITED

Register to unlock more data on OkredoRegister

2 CAVENDISH VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06402694

Incorporation date

18/10/2007

Size

Dormant

Contacts

Registered address

Registered address

2a Cavendish Villas, Broad Walk, Buxton SK17 6JECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon07/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon08/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/09/2021
Cessation of Robert Jutton as a person with significant control on 2021-09-23
dot icon23/09/2021
Notification of Ajeet Barar as a person with significant control on 2021-09-23
dot icon22/09/2021
Termination of appointment of Robert Jutton as a secretary on 2021-09-22
dot icon22/09/2021
Termination of appointment of Robert Jutton as a director on 2021-09-22
dot icon22/09/2021
Termination of appointment of Lydia Elizabeth Jutton as a director on 2021-09-22
dot icon22/09/2021
Appointment of Mr Ajeet Barar as a secretary on 2021-09-22
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon02/09/2021
Appointment of Mrs Pauline Elizabeth Gregory as a director on 2021-09-02
dot icon02/09/2021
Appointment of Mr Keith Gregory as a director on 2021-09-02
dot icon09/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/03/2021
Notification of Robert Jutton as a person with significant control on 2021-03-19
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon15/03/2021
Cessation of Robert Jutton as a person with significant control on 2021-03-15
dot icon15/03/2021
Appointment of Mrs Sarah Eileen Rawlinson as a director on 2021-03-15
dot icon15/03/2021
Appointment of Mr David James Rawlinson as a director on 2021-03-15
dot icon15/03/2021
Termination of appointment of Rosie-Ellen Newland as a director on 2021-03-15
dot icon25/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon25/08/2020
Appointment of Mrs Jane Victoria Lisser as a director on 2020-08-14
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon16/04/2019
Notification of Robert Jutton as a person with significant control on 2019-03-25
dot icon18/03/2019
Appointment of Ms Rosie-Ellen Newland as a director on 2019-03-18
dot icon18/03/2019
Appointment of Mr Ajeet Barar as a director on 2019-03-14
dot icon13/03/2019
Registered office address changed from 24 Broad Street Salford Manchester M6 5BY to 2a Cavendish Villas Broad Walk Buxton SK17 6JE on 2019-03-13
dot icon13/03/2019
Termination of appointment of Lisa Marie Clark as a director on 2019-03-11
dot icon13/03/2019
Appointment of Mrs Lydia Elizabeth Jutton as a director on 2019-03-13
dot icon13/03/2019
Appointment of Mr Robert Jutton as a director on 2019-03-13
dot icon13/03/2019
Appointment of Mr Robert Jutton as a secretary on 2019-03-13
dot icon12/03/2019
Termination of appointment of Shaun Michael Clark as a secretary on 2019-03-11
dot icon12/03/2019
Cessation of Lisa Marie Clark as a person with significant control on 2019-03-11
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/04/2014
Director's details changed for Mrs Lisa Marie Clark on 2014-01-01
dot icon17/04/2014
Secretary's details changed for Shaun Michael Clark on 2014-01-01
dot icon26/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Director's details changed for Lisa Marie Clark on 2009-11-01
dot icon14/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/02/2009
Return made up to 18/10/08; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from 2 cavendish villas, broadwalk buxton derbyshire SK17 6JE
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
Registered office changed on 01/11/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/10/2007
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
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barar, Ajeet
Director
14/03/2019 - Present
3
Rawlinson, Sarah Eileen, Dr
Director
15/03/2021 - Present
6
Gregory, Pauline Elizabeth
Director
02/09/2021 - Present
1
Gregory, Keith
Director
02/09/2021 - Present
-
Rawlinson, David James
Director
15/03/2021 - Present
-

Persons with Significant Control

4
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 VILLAS LIMITED

2 CAVENDISH VILLAS LIMITED is an(a) Active company incorporated on 18/10/2007 with the registered office located at 2a Cavendish Villas, Broad Walk, Buxton SK17 6JE. There are currently 6 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 VILLAS LIMITED?

toggle

2 CAVENDISH VILLAS LIMITED is currently Active. It was registered on 18/10/2007 .

Where is 2 CAVENDISH VILLAS LIMITED located?

toggle

2 CAVENDISH VILLAS LIMITED is registered at 2a Cavendish Villas, Broad Walk, Buxton SK17 6JE.

What does 2 CAVENDISH VILLAS LIMITED do?

toggle

2 CAVENDISH VILLAS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 CAVENDISH VILLAS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-02 with no updates.