CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964294

Incorporation date

14/11/2003

Size

Small

Contacts

Registered address

Registered address

Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/10/2025
Appointment of Mrs Heather Margaret Green as a director on 2025-10-27
dot icon29/10/2025
Appointment of Mrs Maureen Patricia Law as a director on 2025-10-27
dot icon29/10/2025
Appointment of Mrs June Elizabeth Lloyd as a director on 2025-10-27
dot icon29/10/2025
Termination of appointment of Patricia Madge Holah as a director on 2025-10-27
dot icon15/08/2025
Termination of appointment of David Fuller as a director on 2025-08-15
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of Fiona Graham Ellis as a director on 2024-10-07
dot icon10/10/2024
Appointment of Mrs Pauline Rawlings as a director on 2024-10-07
dot icon10/10/2024
Termination of appointment of Maureen Anne Taggart as a director on 2024-10-09
dot icon10/10/2024
Termination of appointment of John Malcolm Boxall as a director on 2024-10-09
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon31/08/2023
Appointment of Mrs Maureen Anne Taggart as a director on 2023-08-21
dot icon01/06/2023
Registered office address changed from Kings House Greystoke Business Centre High Street, Portishead, Bristol BS20 6PY to Kings House Greystoke Business Centre, High Street Portishead Bristol BS20 6PY on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Kingsdale Uk Limited on 2023-06-01
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon10/10/2022
Appointment of Mr David Fuller as a director on 2022-09-26
dot icon30/06/2022
Termination of appointment of Judith Ellen Gibbons as a director on 2022-05-04
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon08/10/2020
Appointment of Mrs Fiona Graham Ellis as a director on 2020-09-21
dot icon08/10/2020
Termination of appointment of Jackson Albert Taggart as a director on 2020-09-21
dot icon08/10/2020
Termination of appointment of Peter Brian Longbottom as a director on 2020-09-21
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon08/11/2019
Appointment of Mr John Malcolm Boxall as a director on 2019-09-23
dot icon08/11/2019
Appointment of Mr Peter Brian Longbottom as a director on 2019-09-23
dot icon08/11/2019
Termination of appointment of Marion Brown as a director on 2019-09-23
dot icon28/02/2019
Termination of appointment of Doreen Jean Drage as a director on 2019-02-19
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Appointment of Mrs Judith Ellen Gibbons as a director on 2018-09-24
dot icon09/10/2018
Appointment of Mr Jackson Albert Taggart as a director on 2018-09-24
dot icon09/10/2018
Termination of appointment of Patricia Scrivener as a director on 2018-09-24
dot icon09/10/2018
Termination of appointment of Arthur William Collins as a director on 2018-09-24
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon05/10/2017
Appointment of Mrs Marion Brown as a director on 2017-09-25
dot icon05/10/2017
Termination of appointment of Richard Edward Durrant as a director on 2017-09-25
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/11/2016
Appointment of Mr Arthur William Collins as a director on 2016-09-26
dot icon08/11/2016
Termination of appointment of Raymond Proctor as a director on 2016-09-26
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-14 no member list
dot icon19/11/2015
Termination of appointment of James William Cakebread as a director on 2015-09-28
dot icon27/10/2015
Appointment of Mrs Doreen Jean Drage as a director on 2015-09-28
dot icon27/10/2015
Appointment of Mr Richard Edward Durrant as a director on 2015-09-28
dot icon21/07/2015
Termination of appointment of Violet June Alston as a director on 2015-07-10
dot icon03/12/2014
Annual return made up to 2014-11-14 no member list
dot icon20/11/2014
Termination of appointment of James Christopher Phillips Sly as a director on 2014-09-29
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr Raymond Proctor as a director on 2014-09-29
dot icon24/04/2014
Appointment of Mrs Patricia Scrivener as a director
dot icon15/04/2014
Termination of appointment of Donald Keiller as a director
dot icon18/11/2013
Annual return made up to 2013-11-14 no member list
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Mrs Patricia Madge Holah as a director
dot icon16/11/2012
Termination of appointment of Constance Bull as a director
dot icon16/11/2012
Annual return made up to 2012-11-14 no member list
dot icon12/12/2011
Annual return made up to 2011-11-14 no member list
dot icon12/12/2011
Termination of appointment of Leslie Trott as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of David Thomas as a director
dot icon16/11/2010
Annual return made up to 2010-11-14 no member list
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Appointment of Miss Constance Patricia Irene Bull as a director
dot icon04/11/2010
Termination of appointment of Arthur Collins as a director
dot icon14/09/2010
Appointment of Mr James Christopher Phillips Sly as a director
dot icon18/12/2009
Annual return made up to 2009-11-14 no member list
dot icon18/12/2009
Director's details changed for David Thomas on 2009-11-14
dot icon18/12/2009
Director's details changed for Violet June Alston on 2009-11-14
dot icon18/12/2009
Director's details changed for Arthur William Collins on 2009-11-14
dot icon18/12/2009
Director's details changed for Mr Leslie Steven Trott on 2009-11-14
dot icon18/12/2009
Director's details changed for James William Cakebread on 2009-11-14
dot icon18/12/2009
Secretary's details changed for Kingsdale Uk Limited on 2009-11-14
dot icon18/12/2009
Director's details changed for Donald William Keiller on 2009-11-14
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Director appointed leslie steven trott
dot icon01/06/2009
Appointment terminated director kenneth jones
dot icon05/01/2009
Director appointed david thomas
dot icon02/01/2009
Appointment terminated director geoffrey coleman
dot icon01/12/2008
Annual return made up to 14/11/08
dot icon29/10/2008
Director appointed donald william keiller
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed james william cakebread
dot icon30/09/2008
Appointment terminated director patricia scrivener
dot icon30/09/2008
Appointment terminated director constance bull
dot icon29/04/2008
Director's change of particulars / arthur collins / 25/04/2008
dot icon03/12/2007
Annual return made up to 14/11/07
dot icon03/12/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
New director appointed
dot icon04/12/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon20/11/2006
Annual return made up to 14/11/06
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon14/11/2005
Annual return made up to 14/11/05
dot icon25/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
New director appointed
dot icon03/12/2004
Annual return made up to 14/11/04
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon29/09/2004
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon02/08/2004
Director's particulars changed
dot icon26/11/2003
Registered office changed on 26/11/03 from: 1 saint peters road portishead bristol BS20 6QY
dot icon14/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSDALE UK LIMITED
Corporate Secretary
14/11/2003 - Present
5
Holah, Patricia Madge
Director
01/10/2012 - 27/10/2025
-
Boxall, John Malcolm
Director
23/09/2019 - 09/10/2024
-
Ellis, Fiona Graham
Director
21/09/2020 - 07/10/2024
-
Fuller, David
Director
26/09/2022 - 15/08/2025
-

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 COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED

CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PY. 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 COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2003 .

Where is CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED is registered at Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PY.

What does CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2025-03-31.