CAVELL COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CAVELL COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02184777

Incorporation date

28/10/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon05/08/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon11/06/2024
Appointment of Dr Johnathan Labbadia as a director on 2024-06-07
dot icon05/06/2024
Appointment of Mr Daniel Mackenzie as a director on 2024-06-01
dot icon31/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon31/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon23/05/2024
Termination of appointment of Robert Henry Johnson as a director on 2024-01-18
dot icon22/02/2024
Director's details changed for Mr Russell Stuart Wheatley on 2024-02-04
dot icon01/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/05/2023
Termination of appointment of Francesco Frison as a director on 2023-04-14
dot icon20/04/2023
Appointment of Mr Oliver Neilson as a director on 2023-04-19
dot icon26/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/06/2021
Registered office address changed from Power Road Studios Power Road 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon13/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon18/05/2020
Termination of appointment of Wendy Anne Neilson as a director on 2019-06-09
dot icon21/08/2019
Current accounting period shortened from 2019-12-31 to 2019-09-30
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/12/2018
Appointment of Mr Anish Puaar as a director on 2018-12-03
dot icon16/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon28/02/2018
Termination of appointment of Salma Siddique as a director on 2017-11-16
dot icon24/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon18/05/2017
Termination of appointment of Mohsin Bin Jalil Sajid as a director on 2017-04-05
dot icon15/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Director's details changed for Miss Rachel Baws on 2017-03-02
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr Francesco Frison as a director on 2016-07-06
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Selina Chase as a secretary on 2015-07-26
dot icon09/06/2016
Termination of appointment of John Cameron Davies as a director on 2011-01-20
dot icon09/06/2016
Termination of appointment of Charles Spencer Weeks as a director on 2012-07-30
dot icon09/06/2016
Termination of appointment of David Rees Smith as a director on 2013-05-10
dot icon09/06/2016
Termination of appointment of Lorna Clare Owen as a director on 2013-04-30
dot icon09/06/2016
Termination of appointment of Selina Chase as a director on 2013-05-10
dot icon09/06/2016
Termination of appointment of Rory Quayle Calder as a director on 2013-08-05
dot icon09/06/2016
Termination of appointment of Nicola Louise Bailey as a director on 2011-04-21
dot icon09/06/2016
Termination of appointment of Anthony Harvey Shaffer as a director on 2010-05-16
dot icon09/06/2016
Termination of appointment of Ginny Moore as a director on 2013-08-05
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/07/2015
Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to Power Road Studios Power Road 114 Power Road London W4 5PY on 2015-07-27
dot icon27/07/2015
Appointment of Mr Craig Newell as a secretary on 2015-07-27
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon31/05/2013
Appointment of Mr David Andrew Jessup as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2012
Termination of appointment of Rajani Logishetty as a director
dot icon28/08/2012
Annual return made up to 2012-05-14
dot icon26/06/2012
Director's details changed for Wendy Anne Neilson on 2012-04-30
dot icon26/06/2012
Director's details changed for Joanna Kemp on 2012-04-30
dot icon26/06/2012
Appointment of Selina Chase as a secretary
dot icon26/06/2012
Termination of appointment of Russell Wheatley as a secretary
dot icon08/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/03/2012
Appointment of Mr Paul Andrew French as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of a director
dot icon11/08/2011
Termination of appointment of Christopher Marshall as a director
dot icon11/08/2011
Appointment of Christopher David Marshall as a director
dot icon10/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Anthony Harvey Shaffer on 2010-05-14
dot icon20/07/2010
Director's details changed for Dr Muhammad Siddique on 2010-05-14
dot icon20/07/2010
Director's details changed for Nicola Louise Bailey on 2010-05-14
dot icon20/07/2010
Director's details changed for Robert Henry Johnson on 2010-05-14
dot icon20/07/2010
Director's details changed for Miss Ginny Moore on 2010-05-14
dot icon20/07/2010
Director's details changed for Rajani Kanth Logishetty on 2010-05-14
dot icon20/07/2010
Director's details changed for Charles Spencer Weeks on 2010-05-14
dot icon20/07/2010
Director's details changed for John Cameron Davies on 2010-05-14
dot icon20/07/2010
Director's details changed for Wendy Anne Neilson on 2010-05-14
dot icon20/07/2010
Director's details changed for Sadia Salam on 2010-05-14
dot icon20/07/2010
Director's details changed for Salma Siddique on 2010-05-14
dot icon20/07/2010
Director's details changed for Mr David Rees Smith on 2010-05-14
dot icon20/07/2010
Director's details changed for Mohsin Sajid on 2010-05-14
dot icon20/07/2010
Director's details changed for Ms Selina Chase on 2010-05-14
dot icon20/07/2010
Director's details changed for Richard Mark Pedley on 2010-05-14
dot icon20/07/2010
Director's details changed for Mrs Lorna Clare Owen on 2010-05-14
dot icon20/07/2010
Director's details changed for Mr Rory Quayle Calder on 2010-05-14
dot icon20/07/2010
Director's details changed for Tony Ismail Adekunle on 2010-05-14
dot icon20/07/2010
Director's details changed for Joanna Kemp on 2010-05-14
dot icon20/07/2010
Director's details changed for Sam Lee on 2010-05-14
dot icon20/07/2010
Director's details changed for Babayemi Jolaoso on 2010-05-14
dot icon14/04/2010
Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 2010-04-14
dot icon13/12/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Return made up to 14/05/09; full list of members
dot icon21/05/2009
Director appointed mrs lorna clare owen
dot icon29/04/2009
Appointment terminated director nicholas hill
dot icon28/04/2009
Appointment terminated director john williamson
dot icon24/03/2009
Director's change of particulars / rachel baws / 24/03/2009
dot icon24/03/2009
Director's change of particulars / rachel baws / 24/03/2009
dot icon19/08/2008
Director appointed ms selina chase
dot icon19/08/2008
Director appointed mr david rees smith
dot icon01/08/2008
Return made up to 14/05/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Director appointed miss ginny moore
dot icon10/07/2008
Director appointed mr rory quayle calder
dot icon18/12/2007
Return made up to 14/05/07; full list of members
dot icon06/11/2007
Accounts for a small company made up to 2006-12-31
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon12/03/2007
New secretary appointed
dot icon12/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2007
Director resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Return made up to 14/05/06; change of members
dot icon07/06/2006
New director appointed
dot icon26/08/2005
Return made up to 14/05/05; change of members
dot icon29/07/2005
New director appointed
dot icon26/07/2005
Accounts for a small company made up to 2004-12-31
dot icon15/07/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon03/05/2005
Return made up to 14/05/04; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon11/01/2005
Director resigned
dot icon23/12/2004
Accounts for a small company made up to 2003-12-31
dot icon23/11/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon03/11/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/09/2003
Director resigned
dot icon09/07/2003
Return made up to 14/05/03; full list of members
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon28/08/2002
Return made up to 14/05/02; full list of members
dot icon13/02/2002
Return made up to 14/05/01; no change of members
dot icon04/02/2002
New director appointed
dot icon31/08/2001
New secretary appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
Return made up to 14/05/00; full list of members
dot icon04/01/2000
Return made up to 14/05/99; no change of members
dot icon22/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
Return made up to 14/05/98; full list of members
dot icon22/07/1998
New secretary appointed
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon15/09/1997
Return made up to 14/05/97; no change of members
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon17/04/1997
Accounts made up to 1996-12-31
dot icon09/09/1996
Accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 14/05/96; full list of members
dot icon26/05/1996
Secretary resigned
dot icon26/05/1996
New secretary appointed
dot icon26/10/1995
Accounts made up to 1994-12-31
dot icon25/10/1995
New secretary appointed
dot icon26/09/1994
Registered office changed on 26/09/94 from: 2O wilton court cavell street london E1 2BN
dot icon26/09/1994
Secretary resigned
dot icon01/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1994
Return made up to 14/05/94; no change of members
dot icon25/02/1994
Director's particulars changed
dot icon03/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 14/05/93; no change of members
dot icon07/10/1992
Return made up to 14/05/92; full list of members
dot icon18/08/1992
Accounts for a small company made up to 1991-12-31
dot icon15/01/1992
Director resigned
dot icon15/01/1992
New director appointed
dot icon24/07/1991
Accounts for a small company made up to 1990-12-31
dot icon24/07/1991
Return made up to 14/05/91; change of members
dot icon02/06/1991
New director appointed
dot icon22/05/1991
Director resigned
dot icon01/04/1991
Director resigned
dot icon16/01/1991
Director's particulars changed
dot icon28/08/1990
Director resigned
dot icon28/08/1990
New director appointed
dot icon20/08/1990
Director resigned
dot icon20/08/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon25/06/1990
Director resigned
dot icon21/05/1990
Return made up to 14/05/90; full list of members
dot icon09/05/1990
Accounts for a small company made up to 1989-12-31
dot icon02/03/1990
New director appointed
dot icon24/11/1989
Director resigned
dot icon11/07/1989
Accounting reference date shortened from 29/09 to 31/12
dot icon26/06/1989
Accounts for a small company made up to 1988-12-31
dot icon26/06/1989
Return made up to 08/05/89; full list of members
dot icon13/06/1989
Wd 31/05/89 pd 25/01/88-10/06/88 £ si 2@1
dot icon11/01/1989
Director resigned
dot icon27/10/1988
New director appointed
dot icon06/10/1988
Wd 27/09/88 ad 22/01/88-20/04/88 £ si 17@1=17 £ ic 25/42
dot icon19/09/1988
New secretary appointed
dot icon19/09/1988
Registered office changed on 19/09/88 from: 44 clareville street london SW7 5AW
dot icon19/09/1988
Secretary resigned;director resigned
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
New director appointed
dot icon19/09/1988
Director resigned;new director appointed
dot icon19/09/1988
New director appointed
dot icon22/06/1988
Wd 12/05/88 pd 14/02/88--------- £ si 2@1
dot icon29/01/1988
Wd 07/01/88 ad 28/10/87-16/12/87 £ si 23@1=23 £ ic 2/25
dot icon12/01/1988
New director appointed
dot icon30/11/1987
Accounting reference date notified as 29/09
dot icon04/11/1987
Registered office changed on 04/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£42.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
42.00
-
0.00
42.00
-
2022
-
42.00
-
0.00
42.00
-
2022
-
42.00
-
0.00
42.00
-

Employees

2022

Employees

-

Net Assets(GBP)

42.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Sam
Director
14/10/2002 - Present
-
Baws, Rachel
Director
30/04/2005 - Present
8
Neilson, Oliver
Director
19/04/2023 - Present
5
Johnson, Robert Henry
Director
20/06/2007 - 18/01/2024
7
French, Paul Andrew
Director
01/03/2012 - Present
5

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 CAVELL COURT (MANAGEMENT) LIMITED

CAVELL COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/10/1987 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. There are currently 15 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 CAVELL COURT (MANAGEMENT) LIMITED?

toggle

CAVELL COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 28/10/1987 .

Where is CAVELL COURT (MANAGEMENT) LIMITED located?

toggle

CAVELL COURT (MANAGEMENT) LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does CAVELL COURT (MANAGEMENT) LIMITED do?

toggle

CAVELL COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVELL COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a dormant company made up to 2024-09-30.