92 CAVENDISH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

92 CAVENDISH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215350

Incorporation date

11/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

20 Ember Lane, Esher KT10 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon23/03/2026
Micro company accounts made up to 2025-05-31
dot icon30/08/2025
Appointment of Mr William John Syme as a director on 2025-01-31
dot icon30/08/2025
Notification of William John Syme as a person with significant control on 2025-01-31
dot icon30/08/2025
Cessation of Killian James Kiely as a person with significant control on 2025-01-31
dot icon30/08/2025
Cessation of Emma Maria Lambert as a person with significant control on 2025-01-31
dot icon23/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon22/05/2025
Termination of appointment of Kilian James Kiely as a director on 2025-05-22
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/04/2024
Notification of Isaaq Mohammad Yunis as a person with significant control on 2024-04-08
dot icon29/04/2024
Cessation of Graham Tranfield as a person with significant control on 2024-04-08
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon08/04/2024
Appointment of Mr Isaaq Mohammed Yunis as a director on 2024-04-08
dot icon05/03/2024
Registered office address changed from 2 Water Lane Stathern Melton Mowbray LE14 4HX England to 20 Ember Lane Esher KT10 8EP on 2024-03-05
dot icon05/03/2024
Micro company accounts made up to 2023-05-31
dot icon05/03/2024
Registered office address changed from 20 Ember Lane Esher KT10 8EP England to 20 Ember Lane Esher KT10 8EP on 2024-03-05
dot icon14/12/2023
Termination of appointment of Graham Tranfield as a director on 2023-12-08
dot icon01/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/08/2022
Micro company accounts made up to 2022-05-31
dot icon10/06/2022
Registered office address changed from 92 Cavendish Road London SW12 0DF England to 2 Water Lane Stathern Melton Mowbray LE14 4HX on 2022-06-10
dot icon26/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-05-31
dot icon10/05/2021
Micro company accounts made up to 2020-05-31
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Registered office address changed from 51 Ashen Grove London SW19 8BL to 92 Cavendish Road London SW12 0DF on 2018-05-11
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/05/2017
Appointment of Mr Kilian James Kiely as a director on 2017-05-03
dot icon18/04/2017
Termination of appointment of Thomas Wills as a director on 2017-04-18
dot icon14/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon04/05/2013
Registered office address changed from C/O Hector Mcainsh the Trinity 5 Spanish Road Apartment 11 London Wandsworth SW18 2HX United Kingdom on 2013-05-04
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/04/2012
Director's details changed for Hector Christian Hutchison Mcainsh on 2012-04-29
dot icon28/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2012
Appointment of Mr Thomas Wills as a director
dot icon11/08/2011
Registered office address changed from 618 Garstang Road Barton Preston Lancashire PR3 5DR on 2011-08-11
dot icon10/08/2011
Termination of appointment of Michelle Lawton as a secretary
dot icon16/05/2011
Appointment of Mr Graham Tranfield as a director
dot icon04/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Christopher Murphy as a director
dot icon26/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon10/05/2010
Director's details changed for Christopher Mark Murphy on 2010-05-04
dot icon10/05/2010
Director's details changed for Hector Christian Hutchison Mcainsh on 2010-05-04
dot icon04/06/2009
Return made up to 04/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/03/2009
Registered office changed on 16/03/2009 from 92 (chris murphy) cavendish road balham london SW12 0DF
dot icon05/06/2008
Return made up to 04/05/08; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from flat a 92 cavendish road balham london SW12 0DF
dot icon05/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 04/05/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/05/2006
Return made up to 04/05/06; full list of members
dot icon03/05/2006
New secretary appointed
dot icon23/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/03/2006
Secretary resigned;director resigned
dot icon04/05/2005
Return made up to 04/05/05; full list of members
dot icon06/04/2005
Secretary's particulars changed;director's particulars changed
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon11/01/2005
Return made up to 11/05/04; full list of members
dot icon29/12/2004
New director appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon26/01/2004
Ad 28/02/02--------- £ si 3@1
dot icon17/12/2003
Return made up to 11/05/03; change of members
dot icon22/07/2003
New director appointed
dot icon11/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/06/2002
Return made up to 11/05/02; full list of members
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Registered office changed on 14/06/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon11/05/2001
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
31/05/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
11/05/2001 - 11/05/2001
1569
Tranfield, Graham, Dr
Director
05/05/2011 - 08/12/2023
2
Barette, Dominic
Director
11/05/2001 - 31/01/2004
2
Leach, Harriet Kate
Director
11/05/2001 - 20/05/2005
5
Mcainsh, Hector Christian Hutchison
Director
13/12/2004 - Present
2

Persons with Significant Control

9
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 92 CAVENDISH ROAD MANAGEMENT LIMITED

92 CAVENDISH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at 20 Ember Lane, Esher KT10 8EP. 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 92 CAVENDISH ROAD MANAGEMENT LIMITED?

toggle

92 CAVENDISH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/05/2001 .

Where is 92 CAVENDISH ROAD MANAGEMENT LIMITED located?

toggle

92 CAVENDISH ROAD MANAGEMENT LIMITED is registered at 20 Ember Lane, Esher KT10 8EP.

What does 92 CAVENDISH ROAD MANAGEMENT LIMITED do?

toggle

92 CAVENDISH ROAD MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 92 CAVENDISH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-05-31.