CAVENDISH & GLOUCESTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH & GLOUCESTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01067607

Incorporation date

24/08/1972

Size

Group

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1972)
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon10/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr James George Murphy as a director on 2023-09-07
dot icon07/09/2023
Appointment of Miss Madeleine Sarah Mary Murphy as a director on 2023-09-07
dot icon24/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon08/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon12/06/2018
Registration of charge 010676070194, created on 2018-05-29
dot icon12/06/2018
Registration of charge 010676070193, created on 2018-05-29
dot icon12/03/2018
Satisfaction of charge 010676070192 in full
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon24/04/2017
Registration of charge 010676070192, created on 2017-04-24
dot icon31/03/2017
Registration of charge 010676070191, created on 2017-03-31
dot icon09/01/2017
Registration of charge 010676070190, created on 2017-01-06
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/12/2016
Satisfaction of charge 010676070189 in full
dot icon22/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
Group of companies' accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon16/06/2015
Annual return made up to 2015-06-13 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 secretary on 2014-09-01
dot icon30/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon20/02/2014
Registration of charge 010676070189
dot icon08/10/2013
Registration of charge 010676070187
dot icon08/10/2013
Registration of charge 010676070188
dot icon23/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168
dot icon21/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/07/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-07-23
dot icon23/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon23/07/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-07-23
dot icon20/07/2012
Director's details changed for Mr Matthew Martin Slane on 2012-07-20
dot icon20/07/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-07-20
dot icon20/07/2012
Secretary's details changed for Mr Paul Williams on 2012-07-20
dot icon20/07/2012
Secretary's details changed for Peter Mckelvey Thompson on 2012-07-20
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon27/03/2012
Appointment of Peter Mckelvey Thompson as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/06/2011
Certificate of change of name
dot icon14/06/2011
Change of name notice
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 186
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 174
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 175
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 176
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 178
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 177
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 179
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 180
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 181
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 182
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 183
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 184
dot icon11/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Termination of appointment of Mandy Soames as a director
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mandy Soames on 2010-06-13
dot icon13/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon16/06/2009
Location of debenture register
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from winston house 2 dollis park london ne 1HF
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 172
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 173
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 13/06/08; full list of members
dot icon25/09/2007
New director appointed
dot icon07/08/2007
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2007
Re-registration of Memorandum and Articles
dot icon07/08/2007
Application for reregistration from PLC to private
dot icon07/08/2007
Resolutions
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 13/06/07; full list of members
dot icon26/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 13/06/06; full list of members
dot icon24/08/2005
Return made up to 15/06/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
Particulars of contract relating to shares
dot icon07/06/2005
Ad 23/12/04--------- £ si 84317@1=84317 £ ic 2100062/2184379
dot icon07/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of contract relating to shares
dot icon26/04/2005
Ad 31/12/98--------- £ si 381668@1
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon06/08/2004
Return made up to 15/06/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/02/2004
Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 15/06/03; full list of members
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 15/06/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 15/06/01; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon22/09/2000
Full group accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 15/06/00; full list of members
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 15/06/99; full list of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon04/09/1998
Particulars of mortgage/charge
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 15/06/98; no change of members
dot icon23/04/1998
New secretary appointed
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Return made up to 15/06/97; no change of members
dot icon11/02/1997
Registered office changed on 11/02/97 from: 27 john st london WC1N 2BL
dot icon08/11/1996
New director appointed
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 15/06/96; full list of members
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon13/12/1995
Secretary resigned;new secretary appointed
dot icon10/11/1995
Full group accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 15/06/95; no change of members
dot icon01/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon03/08/1994
Full group accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 15/06/94; no change of members
dot icon14/05/1994
Particulars of mortgage/charge
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon12/10/1993
Full group accounts made up to 1992-12-31
dot icon25/09/1993
Particulars of mortgage/charge
dot icon24/08/1993
Return made up to 15/06/93; full list of members
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
Particulars of mortgage/charge
dot icon12/01/1993
Particulars of mortgage/charge
dot icon06/12/1992
Particulars of mortgage/charge
dot icon21/11/1992
Particulars of mortgage/charge
dot icon21/11/1992
Particulars of mortgage/charge
dot icon21/11/1992
Particulars of mortgage/charge
dot icon21/11/1992
Particulars of mortgage/charge
dot icon14/08/1992
Full group accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 15/06/92; no change of members
dot icon11/12/1991
Full group accounts made up to 1990-12-31
dot icon08/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Particulars of mortgage/charge
dot icon05/07/1991
Return made up to 15/06/91; no change of members
dot icon02/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon29/06/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Full group accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 13/10/90; full list of members
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon09/05/1990
Ad 29/12/89--------- £ si 500000@1=500000 £ ic 1218394/1718394
dot icon27/03/1990
Particulars of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon23/01/1990
Ad 29/12/89--------- £ si 218394@1
dot icon23/01/1990
Particulars of contract relating to shares
dot icon15/01/1990
Nc inc already adjusted 29/12/89
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Ad 29/12/89--------- £ si 218394@1=218394 £ ic 1000000/1218394
dot icon18/12/1989
Full group accounts made up to 1988-12-31
dot icon24/11/1989
Particulars of mortgage/charge
dot icon24/11/1989
Particulars of mortgage/charge
dot icon24/11/1989
Particulars of mortgage/charge
dot icon24/11/1989
Particulars of mortgage/charge
dot icon04/11/1989
Particulars of mortgage/charge
dot icon02/11/1989
Return made up to 13/10/89; full list of members
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon16/09/1989
Declaration of satisfaction of mortgage/charge
dot icon16/09/1989
Declaration of mortgage charge released/ceased
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon22/03/1989
Full accounts made up to 1982-12-31
dot icon22/03/1989
Full accounts made up to 1981-12-31
dot icon15/03/1989
Full accounts made up to 1987-12-31
dot icon05/10/1988
Return made up to 13/09/88; full list of members
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon24/05/1988
Particulars of mortgage/charge
dot icon24/05/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon24/02/1988
Particulars of mortgage/charge
dot icon24/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon18/02/1988
New director appointed
dot icon12/02/1988
Particulars of mortgage/charge
dot icon18/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon26/10/1987
Declaration of satisfaction of mortgage/charge
dot icon19/10/1987
Accounts made up to 1986-12-31
dot icon07/10/1987
Return made up to 07/09/87; full list of members
dot icon07/10/1987
Return made up to 01/09/86; full list of members
dot icon10/09/1987
Particulars of mortgage/charge
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon15/01/1987
Declaration of satisfaction of mortgage/charge
dot icon14/01/1987
Particulars of mortgage/charge
dot icon10/12/1986
Particulars of mortgage/charge
dot icon10/12/1986
Particulars of mortgage/charge
dot icon23/10/1986
Full accounts made up to 1984-12-31
dot icon16/08/1986
Particulars of mortgage/charge
dot icon06/08/1986
Company type changed from pri to PLC
dot icon06/08/1986
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/1986
Re-registration of Memorandum and Articles
dot icon30/07/1986
Particulars of mortgage/charge
dot icon24/08/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Madeleine Sarah Mary
Director
07/09/2023 - Present
15
Murphy, James George
Director
07/09/2023 - 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 PROPERTIES LIMITED

CAVENDISH & GLOUCESTER PROPERTIES LIMITED is an(a) Active company incorporated on 24/08/1972 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH & GLOUCESTER PROPERTIES LIMITED?

toggle

CAVENDISH & GLOUCESTER PROPERTIES LIMITED is currently Active. It was registered on 24/08/1972 .

Where is CAVENDISH & GLOUCESTER PROPERTIES LIMITED located?

toggle

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

What does CAVENDISH & GLOUCESTER PROPERTIES LIMITED do?

toggle

CAVENDISH & GLOUCESTER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH & GLOUCESTER PROPERTIES LIMITED?

toggle

The latest filing was on 02/09/2025: Group of companies' accounts made up to 2024-12-31.