39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783153

Incorporation date

25/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-25
dot icon19/08/2025
Appointment of Mr George Frederick Baldwin as a director on 2025-01-31
dot icon14/08/2025
Termination of appointment of Mark Hannan as a director on 2025-03-31
dot icon30/07/2025
Appointment of Mr Alasdair Marshall as a director on 2025-07-26
dot icon30/06/2025
Termination of appointment of Thea Therese Marion Borglund Santos as a director on 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-25
dot icon12/03/2024
Director's details changed for Mr Jeremy Charles Truelove on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Jeremy Charles Truelove on 2024-03-12
dot icon12/03/2024
Appointment of Managed Exit Limited as a secretary on 2024-01-12
dot icon12/03/2024
Registered office address changed from Mincombe Post Farm Mincombe Post Sidbury Sidmouth Devon EX10 0QW to 266 Kingsland Road London E8 4DG on 2024-03-12
dot icon12/03/2024
Termination of appointment of Helen Frances Monro Higgs as a secretary on 2024-01-12
dot icon12/03/2024
Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to 266 Kingsland Road London E8 4DG on 2024-03-12
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-25
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-25
dot icon16/10/2022
Termination of appointment of Benjamin Paul Tidman as a director on 2022-10-12
dot icon26/09/2022
Appointment of Mrs Thea Therese Marion Borglund Santos as a director on 2022-09-25
dot icon21/09/2022
Termination of appointment of Kate Bretton as a director on 2022-09-10
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-25
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-25
dot icon31/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-25
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-25
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-25
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon24/11/2016
Termination of appointment of Simon Jonathan Brown as a director on 2016-07-17
dot icon19/02/2016
Annual return made up to 2016-01-25 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon20/10/2015
Appointment of Mr Tareq Hassan Sholi as a director on 2015-06-29
dot icon09/09/2015
Termination of appointment of William George Shaw Allport as a director on 2015-04-10
dot icon27/02/2015
Annual return made up to 2015-01-25 no member list
dot icon08/08/2014
Total exemption full accounts made up to 2014-03-25
dot icon21/02/2014
Annual return made up to 2014-01-25 no member list
dot icon21/02/2014
Appointment of Ms Kate Bretton as a director
dot icon21/02/2014
Termination of appointment of Claire Sullivan as a director
dot icon21/02/2014
Appointment of Mr Mark Hannan as a director
dot icon21/02/2014
Termination of appointment of Oliver Bretton as a director
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-25
dot icon06/02/2013
Annual return made up to 2013-01-25 no member list
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon08/02/2012
Annual return made up to 2012-01-25 no member list
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-25
dot icon26/01/2011
Annual return made up to 2011-01-25 no member list
dot icon26/01/2011
Termination of appointment of Sebastian Hayes as a director
dot icon26/01/2011
Appointment of Mr Benjamin Paul Tidman as a director
dot icon26/01/2011
Appointment of Mr Oliver Henry Bretton as a director
dot icon26/01/2011
Appointment of Mr Richard James Kerrigan as a director
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-25
dot icon10/02/2010
Annual return made up to 2010-01-25 no member list
dot icon10/02/2010
Director's details changed for Simon Jonathan Brown on 2010-01-25
dot icon10/02/2010
Director's details changed for Sebastian Matthew Hayes on 2010-01-25
dot icon10/02/2010
Director's details changed for Ms Claire Emma Sullivan on 2010-01-25
dot icon10/02/2010
Director's details changed for Mr Jeremy Charles Truelove on 2010-01-25
dot icon10/02/2010
Director's details changed for Helen Frances Monro-Higgs on 2010-01-23
dot icon10/02/2010
Director's details changed for Mr William George Shaw Allport on 2010-01-25
dot icon02/02/2010
Appointment of Mr William George Shaw Allport as a director
dot icon31/01/2010
Termination of appointment of Andrew Jones as a director
dot icon31/01/2010
Appointment of Ms Claire Emma Sullivan as a director
dot icon31/01/2010
Appointment of Mr Jeremy Charles Truelove as a director
dot icon17/01/2010
Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks HP27 0SW United Kingdom on 2010-01-17
dot icon04/11/2009
Termination of appointment of David Jackson as a secretary
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-25
dot icon13/07/2009
Appointment terminated director david jackson
dot icon02/06/2009
Secretary appointed helen frances monro higgs
dot icon02/06/2009
Director's change of particulars / helen monro-higgs / 01/05/2009
dot icon24/03/2009
Annual return made up to 25/01/09
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from kimberley water lane speen princes risborough buckinghamshire HP27 0SW
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-25
dot icon05/04/2008
Annual return made up to 25/01/08
dot icon04/04/2008
Location of register of members
dot icon03/03/2008
Secretary appointed david jackson
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon25/06/2007
Total exemption full accounts made up to 2007-03-25
dot icon13/02/2007
Annual return made up to 25/01/07
dot icon07/09/2006
Total exemption full accounts made up to 2006-03-25
dot icon06/02/2006
Annual return made up to 25/01/06
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon10/02/2005
Annual return made up to 25/01/05
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-25
dot icon01/03/2004
Annual return made up to 25/01/04
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon03/02/2003
Annual return made up to 25/01/03
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-25
dot icon03/12/2002
Director resigned
dot icon02/02/2002
Annual return made up to 25/01/02
dot icon31/05/2001
Full accounts made up to 2001-03-25
dot icon30/05/2001
New secretary appointed
dot icon29/05/2001
Secretary resigned
dot icon31/01/2001
Annual return made up to 25/01/01
dot icon10/01/2001
New director appointed
dot icon22/12/2000
Full accounts made up to 2000-03-25
dot icon10/02/2000
Annual return made up to 25/01/00
dot icon20/08/1999
Full accounts made up to 1999-03-25
dot icon31/01/1999
Annual return made up to 25/01/99
dot icon03/07/1998
Full accounts made up to 1998-03-25
dot icon27/01/1998
Annual return made up to 25/01/98
dot icon27/11/1997
Full accounts made up to 1997-03-25
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Annual return made up to 25/01/97
dot icon17/12/1996
Full accounts made up to 1996-03-25
dot icon04/02/1996
Annual return made up to 25/01/96
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
Full accounts made up to 1995-03-25
dot icon05/09/1995
Director resigned
dot icon30/01/1995
Annual return made up to 25/01/95
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Secretary resigned;director resigned
dot icon06/01/1995
Full accounts made up to 1994-03-25
dot icon10/05/1994
Registered office changed on 10/05/94 from: langwood house 63-81 high street rickmansworth,herts WD3 1EQ
dot icon10/05/1994
New secretary appointed
dot icon10/05/1994
Annual return made up to 25/01/94
dot icon03/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from: 39/46 cavendish gardens trouville road london. SW4 8QW
dot icon29/09/1993
Accounting reference date notified as 25/03
dot icon18/06/1993
Director resigned;new director appointed
dot icon01/02/1993
Secretary resigned
dot icon25/01/1993
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.08K
-
0.00
-
-
2022
0
16.08K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
12/01/2024 - Present
381
Bretton, Kate
Director
24/11/2013 - 10/09/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/01/1993 - 25/01/1993
99600
Goodhart, David Forbes
Director
25/01/1993 - 20/12/1996
3
Jobling, Richard Neil
Director
25/01/1993 - 27/05/1994
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 7 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 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/1993 .

Where is 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.