CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01232992

Incorporation date

10/11/1975

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cavendish Close, Taplow, Maidenhead SL6 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon08/10/2025
Appointment of Mr David Stewart as a secretary on 2025-10-07
dot icon07/10/2025
Termination of appointment of Ashley Cathryn Cross as a secretary on 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/02/2025
Registered office address changed from 7 Cavendish Close Taplow Maidenhead SL6 0NH England to 10 Cavendish Close Taplow Maidenhead SL6 0NH on 2025-02-25
dot icon25/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon17/12/2024
Director's details changed for Mr Justin Ranjintha on 2024-12-17
dot icon11/12/2024
Appointment of Mr David Stewart as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Justin Ranjintha as a director on 2024-12-11
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 icon23/04/2024
Administrative restoration application
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon23/04/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon23/04/2024
Micro company accounts made up to 2022-07-31
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
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 icon22/01/2023
Confirmation statement made on 2023-01-16 with no updates
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 icon31/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-07-31
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon20/10/2021
Micro company accounts made up to 2020-07-31
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon08/02/2021
Confirmation statement made on 2021-01-16 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 icon16/03/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/04/2019
Termination of appointment of Jacqueline Parkman as a secretary on 2019-03-02
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/04/2019
Appointment of Mrs Ashley Cathryn Cross as a secretary on 2019-03-02
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon16/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon13/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon26/05/2016
Appointment of Mr Alex Frank Cross as a director on 2016-05-15
dot icon26/05/2016
Termination of appointment of Stevan Duvnjak as a director on 2016-05-15
dot icon17/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon13/01/2015
Director's details changed for Stevan Duvnjak on 2013-12-30
dot icon27/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon19/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/07/2012
Appointment of Mrs Jacqueline Parkman as a secretary
dot icon20/07/2012
Termination of appointment of Phill Weaver as a secretary
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon26/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon14/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Director's details changed for Stevan Duvnjak on 2009-12-29
dot icon11/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/01/2009
Return made up to 29/12/08; full list of members
dot icon13/01/2009
Appointment terminated secretary peter wilcox
dot icon21/11/2008
Secretary appointed peter john wilcox
dot icon06/03/2008
Return made up to 29/12/07; full list of members
dot icon06/03/2008
Secretary appointed phill weaver
dot icon05/03/2008
Appointment terminated secretary bep sandhu
dot icon11/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon23/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/05/2006
Return made up to 29/12/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/05/2005
Return made up to 29/12/04; full list of members
dot icon25/01/2005
Registered office changed on 25/01/05 from: data house st ives road maidenhead berkshire SL6 1QS
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/04/2004
Return made up to 29/12/03; full list of members
dot icon01/04/2004
Registered office changed on 01/04/04 from: 5 lake end court taplow maidenhead berkshire SL6 0JQ
dot icon27/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon02/04/2003
New secretary appointed
dot icon26/02/2003
Return made up to 29/12/02; full list of members
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/07/2001
Return made up to 29/12/00; full list of members
dot icon04/06/2001
Accounts made up to 2000-07-31
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon02/06/2000
Accounts made up to 1999-07-31
dot icon28/03/2000
Return made up to 29/12/99; full list of members
dot icon17/06/1999
Director resigned
dot icon19/04/1999
Accounts made up to 1998-07-31
dot icon15/03/1999
Return made up to 29/12/98; full list of members
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Accounts made up to 1997-07-31
dot icon05/02/1998
Return made up to 29/12/97; no change of members
dot icon12/05/1997
Registered office changed on 12/05/97 from: grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon07/03/1997
Return made up to 29/12/96; full list of members
dot icon26/11/1996
Accounts made up to 1996-07-31
dot icon04/06/1996
Accounts made up to 1995-07-31
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Secretary resigned
dot icon10/01/1996
Return made up to 29/12/95; full list of members
dot icon08/06/1995
Auditor's resignation
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon12/01/1995
Return made up to 29/12/94; no change of members
dot icon12/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Registered office changed on 21/04/94 from: 33 summers road burnham buckinghamshire SL1 7EP
dot icon13/02/1994
Accounts made up to 1993-07-31
dot icon17/01/1994
Return made up to 29/12/93; full list of members
dot icon25/02/1993
Return made up to 29/12/92; full list of members
dot icon14/02/1993
Accounts made up to 1992-07-31
dot icon17/06/1992
Accounts made up to 1991-07-31
dot icon05/02/1992
Return made up to 29/12/91; full list of members
dot icon17/09/1991
Accounts made up to 1990-07-31
dot icon21/02/1991
Return made up to 29/12/90; full list of members
dot icon16/02/1990
Return made up to 29/12/89; full list of members
dot icon18/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1989
Accounts made up to 1989-07-31
dot icon01/12/1988
Return made up to 24/10/88; full list of members
dot icon15/11/1988
Accounts made up to 1988-07-31
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon09/12/1987
Accounts made up to 1987-07-31
dot icon09/12/1987
Return made up to 30/09/87; full list of members
dot icon09/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1986
Accounts made up to 1986-07-31
dot icon17/11/1986
Return made up to 27/10/86; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: 23/25 high street burnham bucks SL1 7JE
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
Micro Entity
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
4.26K
-
0.00
-
-
2021
0
4.26K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.26K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Alex Frank
Director
15/05/2016 - Present
1
Cross, Ashley Cathryn
Secretary
02/03/2019 - 07/10/2025
-
Stewart, David
Director
11/12/2024 - Present
1
Ranjintha, Justin
Director
11/12/2024 - Present
-
Stewart, David
Secretary
07/10/2025 - 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 MANAGEMENT COMPANY (TAPLOW) LIMITED

CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED is an(a) Active company incorporated on 10/11/1975 with the registered office located at 10 Cavendish Close, Taplow, Maidenhead SL6 0NH. There are currently 4 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 MANAGEMENT COMPANY (TAPLOW) LIMITED?

toggle

CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED is currently Active. It was registered on 10/11/1975 .

Where is CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED located?

toggle

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

What does CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED do?

toggle

CAVENDISH CLOSE MANAGEMENT COMPANY (TAPLOW) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.