218 CAVENDISH ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

218 CAVENDISH ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506020

Incorporation date

12/07/2005

Size

Dormant

Contacts

Registered address

Registered address

218 Cavendish Road, Flat B, London SW12 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon07/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon06/04/2026
Registered office address changed from Mill Cottage Benhall Mill Road Tunbridge Wells TN3 9AE England to 218 Cavendish Road Flat B London SW12 0BY on 2026-04-06
dot icon22/05/2025
Notification of Katharine Grace Wadia as a person with significant control on 2025-05-20
dot icon01/04/2025
Cessation of Robert William Brown as a person with significant control on 2025-03-28
dot icon01/04/2025
Termination of appointment of Robert William Brown as a director on 2025-03-28
dot icon01/04/2025
Termination of appointment of Robert William Brown as a secretary on 2025-03-28
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon22/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon21/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon22/03/2023
Registered office address changed from Burnwithian Stick Hill Edenbridge Kent TN8 5NJ to Mill Cottage Benhall Mill Road Tunbridge Wells TN3 9AE on 2023-03-22
dot icon22/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/07/2022
Notification of Ella Maisie Lane as a person with significant control on 2021-08-27
dot icon28/07/2022
Cessation of Rachel Gooch as a person with significant control on 2021-08-27
dot icon28/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon13/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon30/03/2016
Secretary's details changed for Mr Robert William Broewn on 2016-03-30
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon13/07/2015
Appointment of Mr Robert William Broewn as a secretary on 2015-04-30
dot icon13/07/2015
Termination of appointment of Liam O'sullivan as a secretary on 2015-04-30
dot icon17/06/2015
Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to Burnwithian Stick Hill Edenbridge Kent TN8 5NJ on 2015-06-17
dot icon08/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/09/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/04/2013
Registered office address changed from Burnwithian Stick Hill Edenbridge Kent TN8 5NJ on 2013-04-22
dot icon21/04/2013
Appointment of Mr. Liam O'sullivan as a secretary
dot icon21/04/2013
Termination of appointment of Robert Brown as a secretary
dot icon13/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon17/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon02/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Director's details changed for Robert William Brown on 2010-01-14
dot icon19/07/2010
Director's details changed for Kenneth Pipe on 2010-01-14
dot icon22/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/09/2009
Return made up to 12/07/09; full list of members
dot icon13/02/2009
Director appointed kenneth pipe
dot icon02/02/2009
Return made up to 12/07/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from walltree court st peters road petersfield hampshire GU23 3HT
dot icon19/01/2009
Director and secretary appointed robert william brown
dot icon04/11/2008
Registered office changed on 04/11/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon04/11/2008
Appointment terminated secretary christopher nelson
dot icon04/11/2008
Appointment terminated director robert moyle
dot icon04/11/2008
Appointment terminated director christopher nelson
dot icon18/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon18/09/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/07/2007
Resolutions
dot icon22/06/2007
Ad 13/06/07--------- £ si 1@10=10 £ ic 20/30
dot icon12/09/2006
Return made up to 12/07/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: 12 mill street maidstone kent ME15 6XU
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Secretary resigned
dot icon12/07/2005
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
31/07/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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
Brown, Robert William
Secretary
30/04/2015 - 28/03/2025
-
Colin, Trelfer
Director
12/07/2005 - 09/03/2006
-
Ryder, Philip Laurence
Secretary
12/07/2005 - 08/03/2006
1
O'sullivan, Liam
Secretary
20/04/2013 - 30/04/2015
-
Brown, Robert William
Secretary
14/01/2009 - 20/04/2013
1

Persons with Significant Control

6
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 218 CAVENDISH ROAD (FREEHOLD) LIMITED

218 CAVENDISH ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 12/07/2005 with the registered office located at 218 Cavendish Road, Flat B, London SW12 0BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 218 CAVENDISH ROAD (FREEHOLD) LIMITED?

toggle

218 CAVENDISH ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 12/07/2005 .

Where is 218 CAVENDISH ROAD (FREEHOLD) LIMITED located?

toggle

218 CAVENDISH ROAD (FREEHOLD) LIMITED is registered at 218 Cavendish Road, Flat B, London SW12 0BY.

What does 218 CAVENDISH ROAD (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 218 CAVENDISH ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-07-31.