CAVENDISH CLOSE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399435

Incorporation date

29/06/1989

Size

Medium

Contacts

Registered address

Registered address

Third Floor, 17 London Road, Bromley BR1 1DECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1989)
dot icon08/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon25/04/2025
Appointment of Ms Panagodage Inoka Chandima Perera as a secretary on 2025-03-07
dot icon25/04/2025
Registration of charge 023994350006, created on 2025-04-24
dot icon24/03/2025
Statement of company's objects
dot icon20/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon14/03/2025
Registration of charge 023994350005, created on 2025-03-07
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Satisfaction of charge 2 in full
dot icon30/08/2024
Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 2024-08-12
dot icon31/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/03/2023
Director's details changed for Mr Girishkumar Devchand Dhrona on 2023-03-21
dot icon22/03/2023
Secretary's details changed for Mr Girishkumar Devchand Dhrona on 2023-03-21
dot icon21/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Sanjay Girishkumar Dhrona on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Vasantlal Devchand Jhina Dhrona on 2023-03-21
dot icon21/03/2023
Change of details for Woodley Hotels Limited as a person with significant control on 2023-03-21
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon17/06/2021
Satisfaction of charge 3 in full
dot icon17/06/2021
Satisfaction of charge 4 in full
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon07/12/2017
Appointment of Mr Vasantlal Devchand Jhina Dhrona as a director on 2014-04-15
dot icon07/12/2017
Termination of appointment of Vasantlal Devchand, Jhina Dhrona as a director on 2015-06-22
dot icon07/12/2017
Termination of appointment of a director
dot icon07/12/2017
Director's details changed
dot icon06/12/2017
Appointment of Mr Sanjay Girishkumar Dhrona as a director on 2015-06-22
dot icon06/12/2017
Termination of appointment of Vanantlal Devchand Dhrona as a director on 2014-04-15
dot icon14/09/2017
Director's details changed for Vanantlal Devchand Dhrona on 2017-09-14
dot icon14/09/2017
Director's details changed for Mr Girishkumar Devchand Dhrona on 2017-09-14
dot icon14/09/2017
Secretary's details changed for Mr Girishkumar Devchand Dhrona on 2017-09-14
dot icon28/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon27/07/2017
Notification of Woodley Hotels Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Director's details changed for Sanjay Girishkumar Dhrona on 2017-06-28
dot icon27/06/2017
Director's details changed for Sanjay Girishkumar Dhrona on 2017-06-27
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon28/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon07/07/2015
Appointment of Sanjay Girishkumar Dhrona as a director on 2015-06-22
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/04/2015
Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2015-04-27
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon27/10/2014
Registered office address changed from C/O Clayton Stark & Co 5Th Floor,Charles House 108-110 Finchley Road London NW3 5JJ to North Quay House Sutton Harbour Plymouth PL4 0RA on 2014-10-27
dot icon27/10/2014
Miscellaneous
dot icon14/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Ramesh Madan as a director
dot icon23/04/2014
Appointment of Vanantlal Devchand Dhrona as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Termination of appointment of James Halton as a director
dot icon05/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 29/06/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 29/06/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 29/06/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon21/09/2006
New director appointed
dot icon18/09/2006
Return made up to 29/06/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 29/06/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 29/06/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 29/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 29/06/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 29/06/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 29/06/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon01/08/1999
Return made up to 29/06/99; full list of members
dot icon20/05/1999
New secretary appointed
dot icon24/11/1998
Secretary resigned
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon03/08/1998
Return made up to 29/06/98; no change of members
dot icon03/08/1998
New director appointed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 29/06/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon10/09/1996
Registered office changed on 10/09/96 from: 18 st george street hanover square london W1R 0LL
dot icon01/08/1996
Return made up to 29/06/96; full list of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 29/06/94; no change of members
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon24/08/1994
Director resigned
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon18/08/1993
Return made up to 29/06/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 29/06/92; no change of members
dot icon06/05/1992
Director resigned;new director appointed
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon15/07/1991
Return made up to 29/06/91; no change of members
dot icon11/06/1991
Return made up to 28/06/90; full list of members
dot icon26/02/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Registered office changed on 02/01/91 from: 18 upper brook st london W17 1PD
dot icon25/04/1990
New director appointed
dot icon25/04/1990
Ad 25/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon06/02/1990
Certificate of change of name
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon09/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon04/08/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Director resigned;new director appointed
dot icon24/07/1989
Registered office changed on 24/07/89 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon29/06/1989
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
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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)
2022
93
9.67M
-
0.00
1.40M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhrona, Vasantlal Devchand Jhina
Director
15/04/2014 - 12/08/2024
2
Dhrona, Sanjay Girishkumar
Director
22/06/2015 - Present
4
Dhrona, Girishkumar Devchand
Secretary
06/11/1998 - Present
-
Wordley, Katie Rose
Director
07/03/2025 - Present
2
Perera, Panagodage Inoka Chandima
Secretary
07/03/2025 - Present
-

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 LIMITED

CAVENDISH CLOSE LIMITED is an(a) Active company incorporated on 29/06/1989 with the registered office located at Third Floor, 17 London Road, Bromley BR1 1DE. There are currently 5 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 CLOSE LIMITED?

toggle

CAVENDISH CLOSE LIMITED is currently Active. It was registered on 29/06/1989 .

Where is CAVENDISH CLOSE LIMITED located?

toggle

CAVENDISH CLOSE LIMITED is registered at Third Floor, 17 London Road, Bromley BR1 1DE.

What does CAVENDISH CLOSE LIMITED do?

toggle

CAVENDISH CLOSE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH CLOSE LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a medium company made up to 2025-03-31.