CAVENDISH BROOKE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH BROOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375176

Incorporation date

24/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2023-09-19
dot icon06/09/2023
Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AD to 125 Old Broad Street London EC2N 1AR on 2023-09-06
dot icon04/04/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon31/03/2021
Change of details for Cindy Griffith as a person with significant control on 2021-02-23
dot icon26/02/2021
Appointment of Miss Cindy-Lee Griffith as a director on 2021-02-26
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon27/02/2018
Secretary's details changed for Cindy Lee Griffith on 2017-02-25
dot icon26/02/2018
Director's details changed for Mr Nigel Goodman on 2017-02-25
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/03/2016
Secretary's details changed for Cindy Lee Griffith on 2016-02-01
dot icon30/03/2016
Director's details changed for Mr Nigel Goodman on 2016-02-01
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Nigel Goodman on 2015-02-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon11/02/2014
Registered office address changed from 5 Old Bailey London EC4M 7AR on 2014-02-11
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Nigel Goodman on 2013-02-01
dot icon25/02/2013
Secretary's details changed for Cindy Lee Griffith on 2013-02-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/08/2011
Registered office address changed from 10-14 Accommodation Road London NW11 8EP on 2011-08-11
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon15/03/2010
Director's details changed for Mr Nigel Goodman on 2009-03-01
dot icon15/03/2010
Secretary's details changed for Cindy Lee Griffith on 2009-03-01
dot icon15/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon07/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon15/05/2009
Return made up to 24/02/09; full list of members
dot icon31/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon13/05/2008
Return made up to 24/02/08; full list of members
dot icon02/01/2008
Return made up to 24/02/07; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon04/12/2006
Secretary resigned
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/05/2006
Return made up to 24/02/06; full list of members
dot icon08/04/2005
New director appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: 10-14 accommodation road golders green london NW11 8ED
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Secretary resigned
dot icon24/02/2005
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
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
106.88K
-
0.00
260.05K
-
2022
5
228.99K
-
0.00
355.09K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Nigel
Director
24/02/2005 - Present
3
Griffith, Cindy-Lee
Director
26/02/2021 - Present
5

Persons with Significant Control

2
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 BROOKE LIMITED

CAVENDISH BROOKE LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. 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 BROOKE LIMITED?

toggle

CAVENDISH BROOKE LIMITED is currently Active. It was registered on 24/02/2005 .

Where is CAVENDISH BROOKE LIMITED located?

toggle

CAVENDISH BROOKE LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does CAVENDISH BROOKE LIMITED do?

toggle

CAVENDISH BROOKE LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CAVENDISH BROOKE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-24 with no updates.