CAVENDISH COOMBE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804608

Incorporation date

09/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Iron Bridge House, 3 Bridge Approach, London NW1 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon31/10/2025
Director's details changed for Mr Stuart Glyn on 2025-10-01
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon22/07/2024
Secretary's details changed for Ms Elizabeth Louise Glyn on 2024-07-21
dot icon22/07/2024
Director's details changed for Mr Stuart Glyn on 2024-07-21
dot icon22/07/2024
Registered office address changed from Ironbridge House 3 Bridge Approach London NW1 8BD England to 1 Iron Bridge House 3 Bridge Approach London NW1 8BD on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Stuart Glyn on 2024-07-21
dot icon22/07/2024
Change of details for Glyn Cousins Llp as a person with significant control on 2024-07-21
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/09/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon01/02/2023
Registered office address changed from 37 Harley Street London W1G 8QG to Ironbridge House 3 Bridge Approach London NW1 8BD on 2023-02-02
dot icon01/02/2023
Change of details for Glyn Cousins Llp as a person with significant control on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Stuart Glyn on 2023-02-02
dot icon25/09/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-07-09
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon12/11/2012
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/11/2010
Previous accounting period extended from 2010-03-24 to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Stuart Glyn on 2009-10-01
dot icon19/08/2010
Director's details changed for James Glyn on 2009-10-01
dot icon19/08/2010
Secretary's details changed for Ms Elizabeth Glyn on 2009-10-01
dot icon11/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/11/2009
Registered office address changed from 18 Hanover Square London W1S 1HX on 2009-11-17
dot icon19/08/2009
Return made up to 09/07/09; full list of members
dot icon14/08/2008
Accounts for a small company made up to 2008-03-31
dot icon04/08/2008
Return made up to 09/07/08; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2007-03-24
dot icon28/08/2007
Return made up to 09/07/07; full list of members
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon15/01/2007
Accounts for a small company made up to 2006-03-24
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon24/10/2006
Return made up to 09/07/06; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-24
dot icon24/10/2005
Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB
dot icon19/07/2005
Return made up to 09/07/05; full list of members
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Accounts for a small company made up to 2004-03-24
dot icon16/07/2004
Return made up to 09/07/04; full list of members
dot icon17/07/2003
Return made up to 09/07/03; full list of members
dot icon19/06/2003
Full accounts made up to 2003-03-24
dot icon11/06/2003
Director resigned
dot icon31/07/2002
Return made up to 09/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2002-03-24
dot icon06/12/2001
Director resigned
dot icon11/09/2001
Full accounts made up to 2001-03-24
dot icon23/07/2001
Return made up to 09/07/01; full list of members
dot icon30/06/2001
Particulars of mortgage/charge
dot icon16/06/2001
Particulars of mortgage/charge
dot icon08/03/2001
Full accounts made up to 2000-07-31
dot icon08/11/2000
Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB
dot icon04/10/2000
Particulars of mortgage/charge
dot icon15/08/2000
Accounting reference date shortened from 31/07/01 to 24/03/01
dot icon20/07/2000
Return made up to 09/07/00; full list of members
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon21/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon21/07/1999
Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon09/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
858.00
-
0.00
-
-
2022
0
7.06K
-
0.00
-
-
2023
0
19.86K
-
0.00
-
-
2023
0
19.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.86K £Ascended181.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glyn, James
Director
09/07/1999 - Present
8
Tuthill, Martin John Anthony
Director
06/10/1999 - 23/11/2001
16
Glyn, Stuart
Director
09/07/1999 - Present
16
Glyn, Elizabeth
Secretary
23/02/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH COOMBE LIMITED

CAVENDISH COOMBE LIMITED is an(a) Active company incorporated on 09/07/1999 with the registered office located at 1 Iron Bridge House, 3 Bridge Approach, London NW1 8BD. There are currently 3 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 COOMBE LIMITED?

toggle

CAVENDISH COOMBE LIMITED is currently Active. It was registered on 09/07/1999 .

Where is CAVENDISH COOMBE LIMITED located?

toggle

CAVENDISH COOMBE LIMITED is registered at 1 Iron Bridge House, 3 Bridge Approach, London NW1 8BD.

What does CAVENDISH COOMBE LIMITED do?

toggle

CAVENDISH COOMBE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH COOMBE LIMITED?

toggle

The latest filing was on 31/10/2025: Director's details changed for Mr Stuart Glyn on 2025-10-01.