CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759882

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon02/03/2026
Termination of appointment of Mark Wolstenholme as a director on 2026-03-02
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of Mr Richard James Briggs as a director on 2025-08-28
dot icon31/07/2025
Termination of appointment of Marion Robinson as a director on 2025-07-31
dot icon26/06/2025
Appointment of Mr Mark Wolstenholme as a director on 2025-06-26
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon25/11/2024
Termination of appointment of Barbara Arnott as a director on 2024-11-25
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon26/09/2023
Appointment of Miss Barbara Arnott as a director on 2023-09-21
dot icon26/09/2023
Appointment of Ms Marion Robinson as a director on 2023-09-21
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon09/11/2022
Appointment of Mr Peter Smart as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Martin Declan Twist as a director on 2022-11-08
dot icon12/09/2022
Termination of appointment of Peter Smart as a director on 2022-09-12
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon24/11/2021
Appointment of Curchod & Co Llp as a secretary on 2021-11-24
dot icon23/11/2021
Termination of appointment of Christopher Napier Martin as a secretary on 2021-11-23
dot icon03/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon06/01/2017
Registered office address changed from Cavendish Court Cavendish Road Weybridge Surrey KT13 0JN to C/O Curchod and Co Portmore House Church Street Weybridge KT13 8DP on 2017-01-06
dot icon15/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-12 no member list
dot icon25/01/2016
Appointment of Mr Christopher Napier Martin as a secretary on 2015-10-06
dot icon28/09/2015
Appointment of Mr Martin Declan Twist as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Tom Robertson Coulson as a director on 2015-09-28
dot icon28/09/2015
Appointment of Mr Peter Smart as a director on 2015-09-28
dot icon16/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 no member list
dot icon24/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-12 no member list
dot icon04/02/2014
Director's details changed for Mr Tom Robertson Coulson on 2013-08-02
dot icon21/01/2013
Resolutions
dot icon12/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/01/2013
Annual return made up to 2013-01-12 no member list
dot icon12/01/2013
Appointment of Mr Tom Robertson Coulson as a director
dot icon12/01/2013
Termination of appointment of Peter Smart as a director
dot icon07/11/2012
Director's details changed for Mr Peter Smart on 2012-11-07
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-12 no member list
dot icon07/11/2011
Termination of appointment of Amar Rathore as a director
dot icon07/11/2011
Termination of appointment of Emma Eylott as a secretary
dot icon11/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-12 no member list
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-12 no member list
dot icon01/03/2010
Director's details changed for Mr Amar Rathore on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Peter Smart on 2010-03-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2009
Director appointed mr peter smart
dot icon02/06/2009
Secretary appointed ms emma jane eylott
dot icon02/06/2009
Director appointed mr amar rathore
dot icon01/06/2009
Appointment terminated director kenneth mahood
dot icon01/06/2009
Appointment terminated director wynston wilson
dot icon01/06/2009
Appointment terminated secretary hml company secretarial services
dot icon20/05/2009
Registered office changed on 20/05/2009 from, christopher wren yard 117 high street, croydon, surrey, CR0 1QG
dot icon16/03/2009
Secretary appointed hml company secretarial services
dot icon15/01/2009
Annual return made up to 12/01/09
dot icon22/10/2008
Annual return made up to 12/05/08
dot icon22/10/2008
Appointment terminated secretary rebecca stansfield
dot icon17/10/2008
Registered office changed on 17/10/2008 from, 11 cavendish court, cavendish, road, weybridge, surrey, KT13 0JN
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon06/02/2008
Registered office changed on 06/02/08 from: 47 castle street, reading, berkshire, RG1 7SR
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon15/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Annual return made up to 12/05/07
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Annual return made up to 12/05/06
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/05/2005
Annual return made up to 12/05/05
dot icon18/01/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/05/2004
Annual return made up to 12/05/04
dot icon04/05/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon12/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
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
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip Francis Christopher
Director
01/10/2004 - 06/02/2008
29
Smart, Peter
Director
08/11/2022 - Present
3
Wolstenholme, Mark
Director
26/06/2025 - 02/03/2026
2
GRACE MILLER LIMITED
Corporate Secretary
01/03/2025 - Present
84
Arnott, Barbara
Director
21/09/2023 - 25/11/2024
-

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 RESIDENTS MANAGEMENT COMPANY LIMITED

CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/2003 .

Where is CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVENDISH COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Mark Wolstenholme as a director on 2026-03-02.