CAVENDISH CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CAVENDISH CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362747

Incorporation date

29/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tower House Latimer Road, Latimer, Chesham, Bucks HP5 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon11/12/2025
Director's details changed for Mr Cornelius Odonnell on 2025-12-02
dot icon11/12/2025
Director's details changed for Mr Cornelius Odonnell on 2025-12-02
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Change of details for a person with significant control
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Second filing of Confirmation Statement dated 2024-01-29
dot icon22/03/2024
Cessation of Laurence James Edward Thirkettle as a person with significant control on 2023-07-31
dot icon22/03/2024
Notification of Latimer Asset Management Ltd as a person with significant control on 2023-07-31
dot icon22/03/2024
Cessation of Cornelius O'donnell as a person with significant control on 2023-07-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Current accounting period shortened from 2023-09-30 to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon07/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon18/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon15/11/2017
Director's details changed for Mr Laurence James Edward Thirkettle on 2016-04-06
dot icon15/11/2017
Change of details for Laurence James Edward Thirkettle as a person with significant control on 2016-04-06
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/02/2017
Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to Tower House Latimer Road Latimer Chesham Bucks HP5 1TU on 2017-02-09
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Laurence James Edward Thirkettle on 2013-02-14
dot icon06/02/2013
Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2013-02-06
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon21/03/2012
Secretary's details changed for Cornelius O'donnell on 2012-02-01
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2011
Appointment of Cornelius O'donnell as a secretary
dot icon23/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Hf Secretarial Services Limited as a secretary
dot icon04/02/2011
Statement of capital following an allotment of shares on 2010-01-30
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon08/02/2010
Director's details changed for Cornelius Odonnell on 2010-01-31
dot icon08/02/2010
Director's details changed for Laurence James Edward Thirkettle on 2010-01-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Return made up to 29/01/09; full list of members
dot icon16/09/2009
Return made up to 29/01/08; full list of members
dot icon17/06/2009
Director appointed cornelius odonnell
dot icon17/06/2009
Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon16/04/2009
Accounts for a dormant company made up to 2008-01-31
dot icon31/03/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon31/03/2009
Accounts for a dormant company made up to 2007-01-31
dot icon15/05/2008
Total exemption small company accounts made up to 2006-01-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon10/09/2007
Certificate of change of name
dot icon30/04/2007
Return made up to 29/01/07; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: palladium house 1-4 argyll street london W1F 7LD
dot icon19/10/2006
Total exemption small company accounts made up to 2005-01-31
dot icon01/03/2006
Return made up to 29/01/06; full list of members
dot icon21/12/2005
Return made up to 29/01/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-01-31
dot icon02/06/2004
Total exemption small company accounts made up to 2003-01-31
dot icon19/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Return made up to 29/01/04; full list of members
dot icon05/06/2003
Return made up to 29/01/03; full list of members
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon29/01/2002
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
29/01/2027
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
10
82.92K
-
0.00
65.38K
-
2022
9
421.48K
-
0.00
284.44K
-
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
O'donnell, Cornelius
Director
21/02/2008 - Present
4
Mr Laurence James Edward Thirkettle
Director
16/01/2008 - Present
13

Persons with Significant Control

5
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 CONSTRUCTION LTD

CAVENDISH CONSTRUCTION LTD is an(a) Active company incorporated on 29/01/2002 with the registered office located at Tower House Latimer Road, Latimer, Chesham, Bucks HP5 1TU. 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 CONSTRUCTION LTD?

toggle

CAVENDISH CONSTRUCTION LTD is currently Active. It was registered on 29/01/2002 .

Where is CAVENDISH CONSTRUCTION LTD located?

toggle

CAVENDISH CONSTRUCTION LTD is registered at Tower House Latimer Road, Latimer, Chesham, Bucks HP5 1TU.

What does CAVENDISH CONSTRUCTION LTD do?

toggle

CAVENDISH CONSTRUCTION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH CONSTRUCTION LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-29 with updates.