CAVENDISH COURT (EMMER GREEN) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (EMMER GREEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349250

Incorporation date

01/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Harewood House, 34 Russet Glade, Emmer Green, Reading, Berkshire RG4 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-02-28
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-02-28
dot icon20/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/01/2022
Appointment of Ms Katherine Madeleine Fox as a director on 2021-11-29
dot icon17/01/2022
Termination of appointment of Ann Carisso Haine as a director on 2021-11-29
dot icon28/10/2021
Micro company accounts made up to 2021-02-28
dot icon08/07/2021
Appointment of Miss Sian Stelling as a director on 2021-04-29
dot icon07/07/2021
Appointment of Miss Megan Elizabeth Bennett as a director on 2021-05-14
dot icon07/07/2021
Termination of appointment of Paul Thomas Goddard as a director on 2021-05-14
dot icon07/07/2021
Termination of appointment of Benjamin Stephen Wiggins as a director on 2021-04-29
dot icon16/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-02-28
dot icon12/03/2020
Appointment of Mr Paul Thomas Goddard as a director on 2020-02-26
dot icon12/03/2020
Termination of appointment of Andrew Galloway as a director on 2020-02-25
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/02/2016
Annual return made up to 2016-02-01 no member list
dot icon24/02/2016
Appointment of Mr Adrian Stuart Knowles as a director on 2015-12-02
dot icon24/02/2016
Termination of appointment of Claudine Ann Bush as a director on 2015-12-02
dot icon14/01/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon14/01/2016
Amended total exemption small company accounts made up to 2014-02-28
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-01 no member list
dot icon20/02/2015
Appointment of Mr Robert Leon Wheeler as a director on 2014-10-31
dot icon20/02/2015
Appointment of Mrs Ann Carisso Haine as a director on 2014-07-24
dot icon08/02/2015
Termination of appointment of Andrew John Preistner as a director on 2014-10-31
dot icon08/02/2015
Termination of appointment of Jonathan Charles Hibberd as a director on 2014-07-24
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-01 no member list
dot icon10/02/2014
Appointment of Mr David Michael Allum as a director
dot icon10/02/2014
Termination of appointment of Andrew Ward as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-02-01 no member list
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-01 no member list
dot icon03/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/04/2011
Appointment of Mr Andrew Galloway as a director
dot icon18/04/2011
Termination of appointment of Kerena Lines as a director
dot icon21/02/2011
Annual return made up to 2011-02-01 no member list
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/02/2010
Annual return made up to 2010-02-01 no member list
dot icon14/02/2010
Director's details changed for Jonathan Charles Hibberd on 2010-02-12
dot icon14/02/2010
Director's details changed for Andrew Frank Ward on 2010-02-12
dot icon14/02/2010
Director's details changed for Benjamin Stephen Wiggins on 2010-02-12
dot icon14/02/2010
Director's details changed for Miss Kerena Lines on 2010-02-12
dot icon14/02/2010
Director's details changed for Steven Christopher Bradbury on 2010-02-12
dot icon14/02/2010
Director's details changed for Claudine Ann Bush on 2010-02-12
dot icon14/02/2010
Director's details changed for Jane Elizabeth Knowles on 2010-02-12
dot icon14/01/2010
Termination of appointment of John Robinson as a director
dot icon14/01/2010
Appointment of Mr Andrew John Preistner as a director
dot icon14/01/2010
Termination of appointment of Alexa Fishwick as a director
dot icon14/01/2010
Appointment of Miss Jill Price as a director
dot icon14/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/02/2009
Annual return made up to 01/02/09
dot icon04/02/2009
Director appointed miss kerena lines
dot icon04/02/2009
Appointment terminated director mark le page
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/02/2008
Annual return made up to 01/02/08
dot icon13/02/2008
Director's particulars changed
dot icon23/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon05/02/2007
Annual return made up to 01/02/07
dot icon05/02/2007
Location of debenture register
dot icon05/02/2007
Location of register of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: harewood house 34 russet galde emmer green reading berkshire RG4 8UJ
dot icon08/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Registered office changed on 12/05/06 from: 8 newbury street andover hampshire SP10 1DW
dot icon01/02/2006
Annual return made up to 01/02/06
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon01/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.23K
-
0.00
-
-
2022
0
4.68K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Katherine Madeleine
Director
29/11/2021 - Present
2
Knowles, Adrian Stuart
Director
02/12/2015 - Present
2
Allum, David Michael
Director
20/12/2013 - Present
2
Wheeler, Robert Leon
Director
31/10/2014 - Present
-
Bennett, Megan Elizabeth
Director
14/05/2021 - Present
-

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 (EMMER GREEN) LIMITED

CAVENDISH COURT (EMMER GREEN) LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Harewood House, 34 Russet Glade, Emmer Green, Reading, Berkshire RG4 8UJ. There are currently 9 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 (EMMER GREEN) LIMITED?

toggle

CAVENDISH COURT (EMMER GREEN) LIMITED is currently Active. It was registered on 01/02/2005 .

Where is CAVENDISH COURT (EMMER GREEN) LIMITED located?

toggle

CAVENDISH COURT (EMMER GREEN) LIMITED is registered at Harewood House, 34 Russet Glade, Emmer Green, Reading, Berkshire RG4 8UJ.

What does CAVENDISH COURT (EMMER GREEN) LIMITED do?

toggle

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

What is the latest filing for CAVENDISH COURT (EMMER GREEN) LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-02-28.