CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613163

Incorporation date

06/06/2008

Size

Dormant

Contacts

Registered address

Registered address

10 Cavendish Close, Taplow, Maidenhead SL6 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon07/10/2025
Termination of appointment of Ashley Cathryn Cross as a director on 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon28/04/2025
Registered office address changed from 7 Cavendish Close Taplow Maidenhead SL6 0NH England to 8 Cavendish Close Taplow Maidenhead SL6 0NH on 2025-04-28
dot icon28/04/2025
Appointment of Mr David Stewart as a director on 2025-04-28
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/04/2025
Registered office address changed from 8 Cavendish Close Taplow Maidenhead SL6 0NH England to 10 Cavendish Close Taplow Maidenhead SL6 0NH on 2025-04-28
dot icon25/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon02/05/2024
Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to 7 Cavendish Close Taplow Maidenhead SL6 0NH on 2024-05-02
dot icon01/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon06/01/2024
Accounts for a dormant company made up to 2022-07-31
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06
dot icon14/09/2022
Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-09-14
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon11/10/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2021
Accounts for a dormant company made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon11/08/2020
Registered office address changed from Broadway 34 - 38 Broadway Maidenhead SL6 1LU England to Assembly House 34 - 38 Broadway Maidenhead SL6 1LU on 2020-08-11
dot icon10/08/2020
Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Broadway 34 - 38 Broadway Maidenhead SL6 1LU on 2020-08-10
dot icon06/07/2020
Micro company accounts made up to 2019-07-31
dot icon17/07/2019
Termination of appointment of Jacqueline Parkman as a secretary on 2019-03-02
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon17/07/2019
Appointment of Mrs Ashley Cathryn Cross as a director on 2019-03-02
dot icon09/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon01/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon26/05/2016
Termination of appointment of Stevan Duvnjak as a director on 2016-05-15
dot icon26/05/2016
Appointment of Mr Alex Frank Cross as a director on 2016-05-15
dot icon22/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon25/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon24/06/2013
Register inspection address has been changed from 17 Bentinck Street London W1U 2ES England
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Appointment of Mrs Jacqueline Parkman as a secretary
dot icon20/07/2012
Termination of appointment of Peter Willcox as a secretary
dot icon14/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon26/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon29/03/2011
Previous accounting period extended from 2010-06-30 to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Termination of appointment of Gillian Skelton as a director
dot icon16/08/2010
Director's details changed for Gillian Barbara Skelton on 2010-06-06
dot icon16/08/2010
Register inspection address has been changed
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/08/2009
Resolutions
dot icon31/07/2009
Secretary's change of particulars / peter willox / 18/11/2008
dot icon31/07/2009
Director's change of particulars / stevan dunnjak / 18/11/2008
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Location of debenture register
dot icon31/07/2009
Registered office changed on 31/07/2009 from aston house york road maidenhead berkshire SL6 1SF
dot icon31/07/2009
Return made up to 06/06/09; full list of members
dot icon24/11/2008
Appointment terminate, director alison copeland logged form
dot icon21/11/2008
Director appointed stevan dunnjak
dot icon21/11/2008
Appointment terminated secretary robert brand
dot icon21/11/2008
Secretary appointed peter john willox
dot icon06/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2021
0
10.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Alex Frank
Director
15/05/2016 - Present
1
Cross, Ashley Cathryn
Director
02/03/2019 - 07/10/2025
2
Stewart, David
Director
28/04/2025 - Present
1

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 CLOSE FREEHOLD (TAPLOW) LIMITED

CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at 10 Cavendish Close, Taplow, Maidenhead SL6 0NH. 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 CLOSE FREEHOLD (TAPLOW) LIMITED?

toggle

CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED is currently Active. It was registered on 06/06/2008 .

Where is CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED located?

toggle

CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED is registered at 10 Cavendish Close, Taplow, Maidenhead SL6 0NH.

What does CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED do?

toggle

CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH CLOSE FREEHOLD (TAPLOW) LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-07-31.