CAVENDISH COURT LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03209317

Incorporation date

07/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

42 Fisher Street, Workington, Cumbria CA14 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1996)
dot icon15/04/2026
Termination of appointment of David Sloan as a director on 2026-04-15
dot icon11/03/2026
Termination of appointment of William Herbert as a director on 2026-03-11
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of Anthony James Wareing as a director on 2024-04-29
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-07 with updates
dot icon29/06/2022
Appointment of Mr David Sloan as a director on 2022-06-29
dot icon29/06/2022
Appointment of Mr Anthony James Wareing as a director on 2022-06-29
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-07 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon11/06/2019
Termination of appointment of Christine Cowan as a director on 2019-06-11
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Appointment of Christine Cowan as a director on 2016-05-04
dot icon02/06/2016
Termination of appointment of Maureen Beatrice Osbourne as a director on 2016-05-04
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon09/07/2013
Appointment of Mr William Herbert as a director
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Termination of appointment of Bernard Stephenson as a director
dot icon19/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon26/07/2011
Termination of appointment of William Herbert as a director
dot icon26/07/2011
Termination of appointment of Mark Horne as a director
dot icon20/07/2011
Appointment of Maureen Beatrice Osbourne as a director
dot icon26/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon26/07/2010
Director's details changed for Michael James Edwards on 2009-10-01
dot icon26/07/2010
Director's details changed for Bernard Alan Stephenson on 2009-10-01
dot icon26/07/2010
Director's details changed for Mark Horne on 2009-10-01
dot icon26/07/2010
Director's details changed for William Stanley Wilson Herbert on 2009-10-01
dot icon16/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 07/06/09; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 07/06/08; full list of members
dot icon01/08/2007
Return made up to 07/06/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 07/06/06; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon05/10/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned;director resigned
dot icon17/06/2005
Return made up to 07/06/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/07/2004
Return made up to 07/06/04; change of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/04/2004
New director appointed
dot icon25/07/2003
Return made up to 07/06/03; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/06/2002
Return made up to 07/06/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Director resigned
dot icon28/07/2001
Director resigned
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 07/06/01; full list of members
dot icon29/06/2001
New director appointed
dot icon17/04/2001
Full accounts made up to 1999-06-30
dot icon16/02/2001
New director appointed
dot icon05/09/2000
Registered office changed on 05/09/00 from: oxford house 19 oxford street workington cumbria CA14 2AW
dot icon24/08/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon22/06/2000
Return made up to 07/06/00; full list of members
dot icon11/02/2000
New director appointed
dot icon07/10/1999
Director resigned
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Secretary resigned
dot icon14/07/1999
Return made up to 07/06/99; full list of members
dot icon31/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon09/07/1998
Return made up to 07/06/98; full list of members
dot icon27/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon27/03/1998
Resolutions
dot icon28/10/1997
Director resigned
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Return made up to 07/06/97; full list of members
dot icon08/09/1996
Director resigned
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon21/08/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon07/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+7.09 % *

* during past year

Cash in Bank

£32,319.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
29.54K
-
0.00
30.18K
-
2022
0
31.03K
-
0.00
32.32K
-
2022
0
31.03K
-
0.00
32.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.03K £Ascended5.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.32K £Ascended7.09 % *

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
Wareing, Anthony James
Director
29/06/2022 - 29/04/2024
4
Sloan, David
Director
29/06/2022 - 15/04/2026
-
Edwards, Michael James
Director
24/03/2004 - Present
-
Herbert, William
Director
01/01/2013 - 11/03/2026
-

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+
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 LIMITED

CAVENDISH COURT LIMITED is an(a) Active company incorporated on 07/06/1996 with the registered office located at 42 Fisher Street, Workington, Cumbria CA14 2ES. 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 LIMITED?

toggle

CAVENDISH COURT LIMITED is currently Active. It was registered on 07/06/1996 .

Where is CAVENDISH COURT LIMITED located?

toggle

CAVENDISH COURT LIMITED is registered at 42 Fisher Street, Workington, Cumbria CA14 2ES.

What does CAVENDISH COURT LIMITED do?

toggle

CAVENDISH COURT 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 LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of David Sloan as a director on 2026-04-15.