7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373547

Incorporation date

18/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1989)
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon18/03/2025
Appointment of Mr Nicholas Witton as a director on 2025-03-17
dot icon19/11/2024
Termination of appointment of Allison Ruth Noble as a director on 2024-11-15
dot icon30/05/2024
Micro company accounts made up to 2023-09-30
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon18/08/2023
Appointment of Mr Matthew Mcgrath as a director on 2023-08-01
dot icon01/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon24/01/2023
Termination of appointment of Nicholas Andrew Gent as a director on 2022-07-29
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon12/11/2021
Appointment of Mr Peter Carey as a director on 2021-04-20
dot icon23/04/2021
Appointment of Mrs Allison Ruth Noble as a director on 2021-04-01
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon19/01/2021
Micro company accounts made up to 2020-09-30
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon18/04/2019
Director's details changed for Cecilia Edith Birgitta Haszlakiewicz on 2019-04-18
dot icon18/04/2019
Director's details changed for Cecilia Edith Birgitta Haszlakiewicz on 2018-04-19
dot icon18/04/2019
Director's details changed for Jason Deering on 2018-04-19
dot icon09/01/2019
Micro company accounts made up to 2018-09-30
dot icon13/07/2018
Termination of appointment of Stephen Harold White as a director on 2018-05-24
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon09/04/2018
Amended micro company accounts made up to 2017-09-30
dot icon21/12/2017
Micro company accounts made up to 2017-09-30
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2016
Accounts for a dormant company made up to 2015-10-10
dot icon27/06/2016
Current accounting period shortened from 2016-10-10 to 2016-09-30
dot icon24/06/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-20
dot icon24/06/2016
Appointment of Hillcrest Estate Management Limited as a secretary on 2016-05-21
dot icon24/06/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2016-06-24
dot icon20/05/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-20
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Stephen Harold White as a director on 2015-06-25
dot icon04/08/2015
Appointment of Mr Stephen Harold White as a director on 2015-08-04
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-10
dot icon25/06/2015
Appointment of Mr Stephen Harold White as a director on 2015-06-25
dot icon22/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon07/10/2014
Termination of appointment of Deborah Velleman as a secretary on 2014-10-01
dot icon10/07/2014
Termination of appointment of Betty White as a director
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-10
dot icon01/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon22/10/2013
Appointment of Deborah Velleman as a secretary
dot icon15/10/2013
Registered office address changed from 8 Cavendish Place Bath Avon BA1 2UB on 2013-10-15
dot icon15/10/2013
Termination of appointment of Jason Deering as a secretary
dot icon19/07/2013
Termination of appointment of Anne Titley as a director
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-10
dot icon07/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-10
dot icon19/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-10
dot icon21/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/04/2011
Appointment of Mr Nicholas Andrew Gent as a director
dot icon21/04/2011
Termination of appointment of Christopher Franklin as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2009-10-10
dot icon07/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon07/05/2010
Director's details changed for Anne Patricia Titley on 2010-01-01
dot icon07/05/2010
Director's details changed for Betty Lavinia White on 2010-01-01
dot icon07/05/2010
Director's details changed for Jason Deering on 2010-01-01
dot icon07/05/2010
Director's details changed for Christopher Norman Franklin on 2010-01-01
dot icon07/05/2010
Director's details changed for Cecilia Edith Birgitta Haszlakiewicz on 2010-01-01
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-10
dot icon11/05/2009
Return made up to 18/04/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-10
dot icon07/07/2008
Director appointed christopher norman franklin
dot icon21/04/2008
Return made up to 18/04/08; full list of members
dot icon18/12/2007
Director resigned
dot icon06/08/2007
Accounts made up to 2006-10-10
dot icon13/06/2007
Return made up to 18/04/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-10
dot icon13/06/2006
Return made up to 18/04/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-10-10
dot icon29/04/2005
Return made up to 18/04/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-10-10
dot icon11/05/2004
Return made up to 18/04/04; full list of members
dot icon09/08/2003
Accounts made up to 2002-10-10
dot icon18/05/2003
Return made up to 18/04/03; full list of members
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon20/06/2002
Accounts made up to 2001-10-10
dot icon15/05/2002
Return made up to 18/04/02; full list of members
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon31/07/2001
New director appointed
dot icon27/07/2001
Secretary resigned;director resigned
dot icon21/05/2001
Return made up to 18/04/01; full list of members
dot icon30/04/2001
Accounts made up to 2000-10-10
dot icon18/05/2000
Return made up to 18/04/00; full list of members
dot icon18/05/2000
Accounts made up to 1999-10-10
dot icon17/05/1999
Accounts made up to 1998-10-10
dot icon17/05/1999
Return made up to 18/04/99; no change of members
dot icon11/09/1998
Accounts made up to 1997-10-10
dot icon28/05/1998
Return made up to 18/04/98; full list of members
dot icon08/08/1997
Accounts made up to 1996-10-10
dot icon18/06/1997
Return made up to 18/04/97; no change of members
dot icon03/08/1996
Accounts made up to 1995-10-10
dot icon14/05/1996
Return made up to 18/04/96; no change of members
dot icon30/08/1995
Accounts made up to 1994-10-10
dot icon08/06/1995
Return made up to 18/04/95; full list of members
dot icon08/06/1995
Director resigned;new director appointed
dot icon15/11/1994
Director's particulars changed;director resigned;new director appointed
dot icon05/08/1994
Accounts made up to 1993-10-10
dot icon29/04/1994
Return made up to 18/04/94; change of members
dot icon23/08/1993
Accounts made up to 1992-10-10
dot icon17/05/1993
Return made up to 18/04/93; full list of members
dot icon20/08/1992
Accounts made up to 1991-10-10
dot icon26/05/1992
Return made up to 18/04/92; no change of members
dot icon25/10/1991
Return made up to 18/04/91; no change of members
dot icon21/11/1990
Accounts made up to 1990-10-10
dot icon21/11/1990
Accounts made up to 1989-10-10
dot icon21/11/1990
Accounting reference date shortened from 18/04 to 10/10
dot icon14/11/1990
Return made up to 17/04/90; full list of members
dot icon04/10/1990
Registered office changed on 04/10/90 from: 7 gay street, bath, avon, BA1 2PJ
dot icon20/02/1990
Resolutions
dot icon10/01/1990
Accounting reference date shortened from 31/03 to 18/04
dot icon14/12/1989
New secretary appointed;new director appointed
dot icon14/12/1989
New director appointed
dot icon14/12/1989
Ad 07/11/89--------- £ si 5@1=5 £ ic 2/7
dot icon27/04/1989
Secretary resigned;director resigned
dot icon18/04/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deering, Jason
Director
21/07/2001 - Present
-
Haszlakiewicz, Cecilia Edith Birgitta
Director
18/07/2001 - Present
-
Noble, Allison Ruth
Director
01/04/2021 - 15/11/2024
-
Gent, Nicholas Andrew
Director
27/01/2011 - 28/07/2022
4
Mcgrath, Matthew
Director
01/08/2023 - Present
-

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 7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED

7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 18/04/1989 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 5 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 7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 18/04/1989 .

Where is 7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED located?

toggle

7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED do?

toggle

7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7/8 CAVENDISH PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 10/06/2025: Micro company accounts made up to 2024-09-30.