CAVENDISH COURT EASTBOURNE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT EASTBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804303

Incorporation date

09/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon27/03/2026
Registered office address changed from The Workshop Wharf Road Eastbourne East Sussex BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon16/01/2026
Micro company accounts made up to 2025-03-25
dot icon09/09/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon13/03/2025
Appointment of Mr Theodore Michael Edwards as a director on 2024-12-09
dot icon13/03/2025
Appointment of Mr Dennis William Thompson as a director on 2024-12-09
dot icon24/11/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 2024-11-24
dot icon24/11/2024
Director's details changed for Dr Ranko Jelic on 2024-11-21
dot icon24/11/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-21
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon29/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-23
dot icon23/09/2024
Termination of appointment of Daniel Rolfe Flavin Hughes as a director on 2024-08-23
dot icon23/07/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-07-08
dot icon23/07/2024
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon23/07/2024
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon24/07/2023
Accounts for a dormant company made up to 2023-03-25
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-25
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-25
dot icon28/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon19/07/2021
Termination of appointment of Stiles Harold Williams Llp as a secretary on 2021-02-17
dot icon24/03/2021
Micro company accounts made up to 2020-03-25
dot icon17/02/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-02-17
dot icon17/02/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-02-17
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-25
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon11/07/2019
Termination of appointment of Victoria Jane Spencer-Hughes as a director on 2019-07-09
dot icon30/01/2019
Appointment of Mr Daniel Rolfe Flavin Hughes as a director on 2019-01-18
dot icon04/01/2019
Appointment of Dr Ranko Jelic as a director on 2019-01-04
dot icon23/11/2018
Micro company accounts made up to 2018-03-25
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon20/06/2018
Appointment of Ms Victoria Jane Spencer-Hughes as a director on 2018-06-20
dot icon16/04/2018
Termination of appointment of Andrew Patterson Taylor as a director on 2018-04-16
dot icon12/09/2017
Micro company accounts made up to 2017-03-25
dot icon21/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon10/07/2017
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon10/07/2017
Cessation of Andrew Patterson Taylor as a person with significant control on 2016-10-17
dot icon19/10/2016
Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon18/10/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-09-01
dot icon18/10/2016
Termination of appointment of Andrew Patterson Taylor as a secretary on 2016-10-18
dot icon18/10/2016
Registered office address changed from 19 Ascot Close Eastbourne East Sussex BN20 7HL England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-10-18
dot icon03/10/2016
Micro company accounts made up to 2016-03-25
dot icon02/08/2016
Appointment of Mr Andrew Patterson Taylor as a secretary on 2016-08-02
dot icon02/08/2016
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB England to 19 Ascot Close Eastbourne East Sussex BN20 7HL on 2016-08-02
dot icon02/08/2016
Termination of appointment of Scott Lynch as a secretary on 2016-08-02
dot icon21/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon24/09/2015
Appointment of Mr Scott Lynch as a secretary on 2015-09-21
dot icon24/09/2015
Termination of appointment of Andrew Patterson Taylor as a secretary on 2015-09-21
dot icon24/09/2015
Registered office address changed from 19 Ascot Close Eastbourne Sussex BN20 7HL to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 2015-09-24
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-25
dot icon14/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Dennis William Thompson as a director on 2015-02-13
dot icon31/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-25
dot icon30/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Andrew Patterson Taylor on 2013-07-01
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-25
dot icon24/10/2012
Appointment of Mr Andrew Patterson Taylor as a secretary
dot icon24/10/2012
Termination of appointment of Sheridan Quigley as a secretary
dot icon30/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-25
dot icon01/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-25
dot icon03/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon03/08/2010
Director's details changed for Andrew Patterson Taylor on 2010-07-09
dot icon29/06/2010
Appointment of Mr Dennis William Thompson as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-25
dot icon28/07/2009
Return made up to 09/07/09; full list of members
dot icon01/07/2009
Appointment terminated director colin taylor
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-25
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon05/08/2008
Return made up to 09/07/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-25
dot icon06/08/2007
Return made up to 09/07/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-25
dot icon25/07/2006
Return made up to 09/07/06; full list of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: 43D blackwater road eastbourne east sussex BN20 7DG
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-25
dot icon09/08/2005
Return made up to 09/07/05; full list of members
dot icon20/05/2005
New director appointed
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New secretary appointed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-25
dot icon14/09/2004
Return made up to 09/07/04; full list of members
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Registered office changed on 09/03/04 from: flat 4 8 grange gardens furness road eastbourne east sussex BN20 7DA
dot icon09/03/2004
New secretary appointed
dot icon13/10/2003
Registered office changed on 13/10/03 from: dyke house 110 south street eastbourne east sussex BN21 4LZ
dot icon30/07/2003
Return made up to 09/07/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2003-03-25
dot icon14/10/2002
Registered office changed on 14/10/02 from: 67 london road st. Leonards on sea east sussex TN37 6AR
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon17/07/2002
Return made up to 09/07/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2002-03-25
dot icon27/02/2002
Registered office changed on 27/02/02 from: flat 4 8 grange gardens furness road eastbourne east sussex BN20 7DA
dot icon02/10/2001
Total exemption small company accounts made up to 2001-03-25
dot icon02/10/2001
Total exemption small company accounts made up to 2000-03-25
dot icon24/09/2001
Return made up to 09/07/01; full list of members
dot icon18/01/2001
Accounting reference date shortened from 31/07/00 to 25/03/00
dot icon08/08/2000
Return made up to 09/07/00; full list of members
dot icon21/12/1999
Ad 29/09/99--------- £ si 4@1=4 £ ic 2/6
dot icon21/12/1999
Nc inc already adjusted 29/09/99
dot icon22/09/1999
Resolutions
dot icon29/07/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New secretary appointed
dot icon09/07/1999
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
23/10/2024 - 21/11/2024
2975
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
17/02/2021 - 08/07/2024
71
STILES HAROLD WILLIAMS LLP
Corporate Secretary
01/09/2016 - 17/02/2021
20
APEX COMPANY SERVICES LIMITED
Nominee Secretary
09/07/1999 - 09/07/1999
2389
APEX NOMINEES LIMITED
Nominee Director
09/07/1999 - 09/07/1999
2361

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+
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 EASTBOURNE LIMITED

CAVENDISH COURT EASTBOURNE LIMITED is an(a) Active company incorporated on 09/07/1999 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 3 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 EASTBOURNE LIMITED?

toggle

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

Where is CAVENDISH COURT EASTBOURNE LIMITED located?

toggle

CAVENDISH COURT EASTBOURNE LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does CAVENDISH COURT EASTBOURNE LIMITED do?

toggle

CAVENDISH COURT EASTBOURNE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH COURT EASTBOURNE LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from The Workshop Wharf Road Eastbourne East Sussex BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.