80 CAVENDISH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

80 CAVENDISH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09533994

Incorporation date

09/04/2015

Size

Dormant

Contacts

Registered address

Registered address

80 Cavendish Road, London N4 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2015)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon02/02/2026
Notification of Anna Maria Vossenkaemper as a person with significant control on 2026-02-02
dot icon25/01/2026
Termination of appointment of Samir Rashed-Fernandes as a director on 2026-01-09
dot icon25/01/2026
Appointment of Charles Patrick Neuner as a director on 2026-01-09
dot icon25/01/2026
Cessation of Samir Rashed as a person with significant control on 2026-01-09
dot icon25/01/2026
Appointment of Miss Jessica May Tweedale as a director on 2026-01-09
dot icon12/01/2026
Director's details changed for Anna Vossenkamper on 2026-01-12
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/12/2024
Director's details changed for Mr Samir Rashed on 2024-12-27
dot icon27/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/10/2022
Appointment of Anna Vossenkamper as a director on 2022-07-01
dot icon10/10/2022
Termination of appointment of Benjamin Garrison Pettit as a director on 2022-07-01
dot icon10/10/2022
Cessation of Benjamin Garrison Pettit as a person with significant control on 2022-07-01
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/04/2021
Notification of Samir Rashed as a person with significant control on 2021-03-10
dot icon09/04/2021
Cessation of Christopher Alan Morgan as a person with significant control on 2021-03-10
dot icon09/04/2021
Appointment of Mr Samir Rashed as a director on 2021-03-10
dot icon07/04/2021
Termination of appointment of Christopher Alan Morgan as a director on 2021-03-10
dot icon22/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon26/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/07/2017
Cessation of Matthew Adam Atkinson as a person with significant control on 2017-07-23
dot icon24/07/2017
Appointment of Mr Christopher Alan Morgan as a director on 2017-07-23
dot icon24/07/2017
Notification of Christopher Alan Morgan as a person with significant control on 2017-07-23
dot icon23/07/2017
Termination of appointment of Matthew Adam Atkinson as a director on 2017-07-23
dot icon13/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon25/04/2017
Appointment of Dr Benjamin Garrison Pettit as a director on 2017-03-17
dot icon24/04/2017
Termination of appointment of Robert James Mathie as a director on 2017-03-17
dot icon06/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon12/05/2016
Appointment of Mr Matthew Atkinson as a director on 2016-01-01
dot icon26/04/2016
Annual return made up to 2016-04-09 no member list
dot icon24/04/2016
Termination of appointment of Josephine Julia Garvey as a director on 2016-01-01
dot icon15/04/2016
Termination of appointment of Josephine Julia Garvey as a director on 2016-01-01
dot icon09/04/2015
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
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vossenkamper, Anna
Director
01/07/2022 - Present
-
Rashed-Fernandes, Samir
Director
10/03/2021 - 09/01/2026
-
Neuner, Charles Patrick
Director
09/01/2026 - Present
-
Tweedale, Jessica May
Director
09/01/2026 - Present
-

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 80 CAVENDISH ROAD MANAGEMENT LIMITED

80 CAVENDISH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/2015 with the registered office located at 80 Cavendish Road, London N4 1RS. 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 80 CAVENDISH ROAD MANAGEMENT LIMITED?

toggle

80 CAVENDISH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/04/2015 .

Where is 80 CAVENDISH ROAD MANAGEMENT LIMITED located?

toggle

80 CAVENDISH ROAD MANAGEMENT LIMITED is registered at 80 Cavendish Road, London N4 1RS.

What does 80 CAVENDISH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 80 CAVENDISH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.