CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD

Register to unlock more data on OkredoRegister

CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11458850

Incorporation date

11/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

13 Knapdale Close, London SE23 3XQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon01/01/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon18/11/2025
Termination of appointment of Nicole Le Breton as a director on 2025-11-18
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-07-31
dot icon25/10/2024
Appointment of Ms Jacqueline Hector as a director on 2024-10-17
dot icon31/07/2024
Termination of appointment of Brett Shane Mchargue as a director on 2024-07-31
dot icon31/07/2024
Cessation of Brett Shane Mchargue as a person with significant control on 2024-07-31
dot icon07/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-07-31
dot icon09/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon21/03/2022
Registered office address changed from 38 Forestholme Close Forest Hill London SE23 3UQ United Kingdom to 13 Knapdale Close London SE23 3XQ on 2022-03-21
dot icon22/08/2021
Micro company accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon13/07/2021
Termination of appointment of Jennifer Tugman as a director on 2021-07-13
dot icon02/05/2021
Registered office address changed from 38 Forestholme Close Forest Hil London SE23 3UQ England to 38 Forestholme Close Forest Hill London SE23 3UQ on 2021-05-02
dot icon02/05/2021
Micro company accounts made up to 2020-07-31
dot icon28/07/2020
Notification of Brett Shane Mchargue as a person with significant control on 2020-07-28
dot icon27/07/2020
Notification of George Henry Witter as a person with significant control on 2020-07-27
dot icon27/07/2020
Withdrawal of a person with significant control statement on 2020-07-27
dot icon24/07/2020
Termination of appointment of Yen Chu as a director on 2020-07-24
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon24/07/2020
Registered office address changed from 10 Brambling Court Abinger Grove London SE8 5SX England to 38 Forestholme Close Forest Hil London SE23 3UQ on 2020-07-24
dot icon27/03/2020
Micro company accounts made up to 2019-07-31
dot icon09/03/2020
Termination of appointment of Brett Shane Mchargue as a director on 2020-03-09
dot icon09/03/2020
Appointment of Mr Brett Shane Mchargue as a director on 2020-02-16
dot icon03/02/2020
Notification of a person with significant control statement
dot icon31/01/2020
Appointment of Mr George Witter as a secretary on 2020-01-28
dot icon31/01/2020
Director's details changed for Mr Brett Shane Mchargue on 2020-01-31
dot icon29/01/2020
Appointment of Mr Brett Shane Mchargue as a director on 2020-01-28
dot icon28/01/2020
Withdrawal of a person with significant control statement on 2020-01-28
dot icon28/01/2020
Appointment of Mrs Nicole Le Breton as a director on 2020-01-28
dot icon28/01/2020
Appointment of Miss Jennifer Tugman as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Rob Lam as a director on 2020-01-10
dot icon14/08/2019
Cancellation of shares. Statement of capital on 2019-07-22
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon19/06/2019
Registered office address changed from 10 Abinger Grove London SE8 5SX England to 10 Brambling Court Abinger Grove London SE8 5SX on 2019-06-19
dot icon18/06/2019
Registered office address changed from 38 Forestholme Close London SE23 3UQ United Kingdom to 10 Abinger Grove London SE8 5SX on 2019-06-18
dot icon13/06/2019
Termination of appointment of George Henry Witter as a director on 2019-06-13
dot icon08/08/2018
Registered office address changed from Flat 5, Cavendish Court 21-23 Bromley Road Catford London SE6 2TS United Kingdom to 38 Forestholme Close London SE23 3UQ on 2018-08-08
dot icon07/08/2018
Appointment of Dr Robert Lam as a director on 2018-08-01
dot icon07/08/2018
Appointment of Miss Yen Chu as a director on 2018-08-01
dot icon11/07/2018
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
31/07/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
130.45K
-
0.00
-
-
2022
0
130.74K
-
0.00
-
-
2023
0
131.02K
-
0.00
-
-
2023
0
131.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

131.02K £Ascended0.21 % *

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
Mchargue, Brett Shane
Director
16/02/2020 - 31/07/2024
4
Chu, Yen
Director
01/08/2018 - 24/07/2020
5
Le Breton, Nicole
Director
28/01/2020 - 18/11/2025
1
Hector, Jacqueline
Director
17/10/2024 - Present
-

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+
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 COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD

CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD is an(a) Active company incorporated on 11/07/2018 with the registered office located at 13 Knapdale Close, London SE23 3XQ. There is currently 1 active director 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 COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD?

toggle

CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD is currently Active. It was registered on 11/07/2018 .

Where is CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD located?

toggle

CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD is registered at 13 Knapdale Close, London SE23 3XQ.

What does CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD do?

toggle

CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH COURT (BROMLEY ROAD) FREEHOLD COMPANY LTD?

toggle

The latest filing was on 01/01/2026: Previous accounting period extended from 2025-07-31 to 2025-12-31.