CAVENDISH COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257383

Incorporation date

01/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon01/12/2025
Director's details changed for Mr James Hall on 2025-11-11
dot icon01/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-06-24
dot icon05/12/2023
Termination of appointment of Angela Mujahid as a director on 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-06-24
dot icon08/06/2023
Appointment of Mr James Hall as a director on 2023-05-17
dot icon19/04/2023
Micro company accounts made up to 2022-06-24
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon07/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-06-24
dot icon10/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-24
dot icon04/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon06/10/2020
Termination of appointment of Beryl Jean Milnes as a director on 2020-04-13
dot icon16/03/2020
Micro company accounts made up to 2019-06-24
dot icon06/12/2019
Confirmation statement made on 2019-10-01 with updates
dot icon22/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon02/10/2018
Micro company accounts made up to 2018-06-24
dot icon01/11/2017
Micro company accounts made up to 2017-06-24
dot icon01/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon09/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-24
dot icon30/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/10/2015
Director's details changed for Mrs Angela Mujahid on 2014-10-02
dot icon24/07/2015
Total exemption small company accounts made up to 2015-06-24
dot icon18/03/2015
Termination of appointment of Christopher Price as a director on 2014-10-05
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-24
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon16/05/2014
Appointment of Mrs Beryl Jean Milnes as a director
dot icon11/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-06-24
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-24
dot icon13/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon23/11/2011
Appointment of Mrs Angela Mujahid as a director
dot icon23/11/2011
Termination of appointment of Caroline Jefferson as a director
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-06-24
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-24
dot icon06/04/2010
Termination of appointment of Claire Boville as a secretary
dot icon06/04/2010
Termination of appointment of Claire Boville as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon15/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Christopher Price on 2009-11-01
dot icon15/12/2009
Director's details changed for Claire Boville on 2009-10-01
dot icon15/12/2009
Director's details changed for Caroline Jefferson on 2009-11-01
dot icon15/12/2009
Secretary's details changed for Claire Boville on 2009-10-01
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-24
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-24
dot icon27/11/2007
Return made up to 01/10/07; full list of members
dot icon29/08/2007
New secretary appointed;new director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned;director resigned
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-24
dot icon30/11/2006
Return made up to 01/10/06; full list of members
dot icon28/11/2005
Return made up to 01/10/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-06-24
dot icon18/11/2004
New director appointed
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-06-24
dot icon15/07/2004
Director resigned
dot icon12/12/2003
Return made up to 01/10/03; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-06-24
dot icon28/11/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon27/06/2003
Return made up to 01/10/02; no change of members
dot icon26/06/2003
Registered office changed on 26/06/03 from: 11 cavendish court london road hemel hempstead hertfordshire HP3 9FH
dot icon20/03/2003
Total exemption small company accounts made up to 2002-06-24
dot icon31/10/2002
New director appointed
dot icon29/06/2002
Director resigned
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon17/04/2002
Return made up to 01/10/01; change of members
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Registered office changed on 27/06/01 from: flat 17 cavendish court london road hemel hempstead hertfordshire HP3 9FH
dot icon23/04/2001
Full accounts made up to 2000-06-24
dot icon15/11/2000
Return made up to 01/10/00; full list of members
dot icon03/07/2000
Registered office changed on 03/07/00 from: 11 cavendish court london road apsley hemel hempstead hertfordshire HP3 9FH
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon16/04/2000
Full accounts made up to 1999-06-24
dot icon06/04/2000
Director resigned
dot icon10/11/1999
Return made up to 01/10/99; change of members
dot icon28/04/1999
Full accounts made up to 1998-06-24
dot icon15/10/1998
Return made up to 01/10/98; change of members
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
Registered office changed on 21/05/98 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon09/01/1998
Full accounts made up to 1997-06-24
dot icon28/11/1997
Return made up to 01/10/97; full list of members
dot icon13/11/1997
Ad 28/05/97-12/09/97 £ si 24@50=1200 £ ic 401/1601
dot icon13/11/1997
Ad 28/05/97-12/09/97 £ si 8@50=400 £ ic 1/401
dot icon02/05/1997
Accounting reference date shortened from 31/10/97 to 24/06/97
dot icon01/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.30K
-
0.00
-
-
2022
2
44.18K
-
0.00
-
-
2023
2
43.04K
-
0.00
-
-
2023
2
43.04K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.04K £Descended-2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, James
Director
17/05/2023 - Present
-
Mujahid, Angela
Director
01/08/2011 - 30/11/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAVENDISH COURT RESIDENTS LIMITED

CAVENDISH COURT RESIDENTS LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at Odeon House, 146 College Road, Harrow HA1 1BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH COURT RESIDENTS LIMITED?

toggle

CAVENDISH COURT RESIDENTS LIMITED is currently Active. It was registered on 01/10/1996 .

Where is CAVENDISH COURT RESIDENTS LIMITED located?

toggle

CAVENDISH COURT RESIDENTS LIMITED is registered at Odeon House, 146 College Road, Harrow HA1 1BH.

What does CAVENDISH COURT RESIDENTS LIMITED do?

toggle

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

How many employees does CAVENDISH COURT RESIDENTS LIMITED have?

toggle

CAVENDISH COURT RESIDENTS LIMITED had 2 employees in 2023.

What is the latest filing for CAVENDISH COURT RESIDENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-24.