CAVENDISH & GLOUCESTER PLC

Register to unlock more data on OkredoRegister

CAVENDISH & GLOUCESTER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075816

Incorporation date

10/10/1972

Size

Full

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1972)
dot icon02/09/2025
Full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon18/09/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon12/09/2022
Full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon26/08/2021
Full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon30/10/2020
Full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon21/05/2018
Full accounts made up to 2018-03-31
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/06/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-06-16
dot icon26/11/2014
Termination of appointment of Peter Mckelvey Thompson as a director on 2014-09-01
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon30/09/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Peter Mckelvey Thompson on 2012-09-10
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-09-11
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-09-11
dot icon10/09/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr Matthew Martin Slane on 2012-09-10
dot icon10/09/2012
Secretary's details changed for Mr Peter Mckelvey Thompson on 2012-09-10
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon15/06/2009
Location of debenture register
dot icon15/06/2009
Registered office changed on 15/06/2009 from winston house 2 dollis park london ne 1HF
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Director and secretary's change of particulars / peter thompson / 20/04/2009
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 14/06/08; full list of members
dot icon09/01/2008
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/01/2008
Auditor's report
dot icon09/01/2008
Balance Sheet
dot icon09/01/2008
Auditor's statement
dot icon09/01/2008
Declaration on reregistration from private to PLC
dot icon09/01/2008
Application for reregistration from private to PLC
dot icon09/01/2008
Re-registration of Memorandum and Articles
dot icon09/01/2008
Resolutions
dot icon18/12/2007
Particulars of contract relating to shares
dot icon18/12/2007
Ad 17/10/07--------- £ si 49998@1=49998 £ ic 3/50001
dot icon05/12/2007
Nc inc already adjusted 17/10/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon12/11/2007
New director appointed
dot icon01/11/2007
New secretary appointed;new director appointed
dot icon01/11/2007
Secretary resigned;director resigned
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 15/06/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 15/06/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/10/2004
Registered office changed on 18/10/04 from: 2 a alexandra grove london N12 8NU
dot icon06/08/2004
Return made up to 15/06/04; full list of members
dot icon27/06/2003
Return made up to 15/06/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 15/06/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 15/06/01; full list of members
dot icon03/04/2001
Full accounts made up to 1999-03-31
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 15/06/00; full list of members
dot icon05/07/1999
Return made up to 15/06/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 15/06/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
Registered office changed on 17/12/97 from: 28 high road london N2 9PJ
dot icon25/06/1997
Return made up to 15/06/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/07/1996
Return made up to 15/06/96; full list of members
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 15/06/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 15/06/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/08/1993
Return made up to 15/06/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Return made up to 15/06/92; no change of members
dot icon22/04/1992
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Return made up to 15/06/91; no change of members
dot icon06/06/1991
Accounts for a small company made up to 1990-03-31
dot icon15/11/1990
Return made up to 13/10/90; full list of members
dot icon22/08/1990
Accounts for a small company made up to 1989-03-31
dot icon18/01/1990
Particulars of mortgage/charge
dot icon14/12/1989
Return made up to 13/10/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon12/10/1988
Return made up to 13/09/88; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1987-03-31
dot icon25/05/1988
Accounts for a small company made up to 1986-03-31
dot icon30/11/1987
Registered office changed on 30/11/87 from: 3 and 5 high road east finchley london N2
dot icon30/11/1987
Return made up to 07/09/87; full list of members
dot icon20/05/1987
Accounts for a small company made up to 1985-03-31
dot icon20/05/1987
Full accounts made up to 1984-03-31
dot icon25/09/1986
Return made up to 01/09/86; full list of members
dot icon10/10/1972
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-75.79 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.55K
-
0.00
226.00
-
2022
0
65.23K
-
0.00
413.00
-
2023
0
64.92K
-
0.00
100.00
-
2023
0
64.92K
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

64.92K £Descended-0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-75.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slane, Matthew Martin
Director
17/10/2007 - Present
99
Murphy, James George
Director
06/02/2025 - Present
72

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 CAVENDISH & GLOUCESTER PLC

CAVENDISH & GLOUCESTER PLC is an(a) Active company incorporated on 10/10/1972 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH & GLOUCESTER PLC?

toggle

CAVENDISH & GLOUCESTER PLC is currently Active. It was registered on 10/10/1972 .

Where is CAVENDISH & GLOUCESTER PLC located?

toggle

CAVENDISH & GLOUCESTER PLC is registered at Winston House, Dollis Park, London N3 1HF.

What does CAVENDISH & GLOUCESTER PLC do?

toggle

CAVENDISH & GLOUCESTER PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH & GLOUCESTER PLC?

toggle

The latest filing was on 02/09/2025: Full accounts made up to 2025-03-31.