CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134099

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 High West Street, Dorchester DT1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon13/04/2026
Termination of appointment of Sandra Monk as a director on 2026-04-13
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon12/05/2025
Termination of appointment of Richard John Suter as a director on 2025-05-12
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon30/01/2023
Appointment of Mr Richard John Suter as a director on 2023-01-31
dot icon04/01/2023
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on 2023-01-04
dot icon04/01/2023
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2023-01-04
dot icon04/01/2023
Appointment of Templehill Property Management as a secretary on 2023-01-04
dot icon04/01/2023
Termination of appointment of Linda Rose Gerrish as a director on 2023-01-04
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/09/2021
Termination of appointment of Richard John Baker as a director on 2021-09-21
dot icon13/07/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/06/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 2021-06-04
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Ann Bowden as a secretary on 2020-10-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/04/2020
Appointment of Mrs Linda Rose Gerrish as a director on 2020-02-19
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Director's details changed for Miss Julie Watts on 2019-09-01
dot icon07/09/2019
Director's details changed for Miss Julie Watts on 2019-09-01
dot icon07/09/2019
Director's details changed for Joan Margaret Travis on 2019-09-01
dot icon07/09/2019
Director's details changed for Mrs Sandra Monk on 2019-09-01
dot icon07/09/2019
Director's details changed for Mr Andrew Jonathan David Louden on 2019-09-01
dot icon07/09/2019
Director's details changed for Mr Richard John Baker on 2019-09-01
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon24/10/2017
Appointment of Mrs Sandra Monk as a director on 2017-10-17
dot icon11/10/2017
Appointment of Mr Andrew Jonathan David Louden as a director on 2017-10-02
dot icon18/09/2017
Termination of appointment of David Victor Gerrish as a director on 2017-09-12
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon22/04/2017
Appointment of Miss Julie Watts as a director on 2017-04-20
dot icon12/04/2017
Termination of appointment of Graham William Painter as a director on 2017-04-12
dot icon05/07/2016
Termination of appointment of Andrew Jonathan David Louden as a director on 2016-06-12
dot icon23/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon06/05/2016
Appointment of Mr Graham William Painter as a director on 2016-04-29
dot icon15/02/2016
Termination of appointment of Diane Elizabeth Green as a director on 2016-02-11
dot icon11/09/2015
Appointment of David Victor Gerrish as a director on 2015-08-05
dot icon31/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Kathleen Ruby Goodman as a director on 2015-06-24
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Tara Elizabeth Gooding as a director on 2014-09-02
dot icon17/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon11/08/2011
Appointment of Joan Margaret Travis as a director
dot icon14/06/2011
Termination of appointment of John Feighan as a director
dot icon02/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon19/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Tara Elizabeth Gooding as a director
dot icon03/08/2010
Termination of appointment of Wesley Galliver as a director
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Kathleen Ruby Goodman on 2010-05-20
dot icon04/06/2010
Director's details changed for Andrew Jonathan David Louden on 2010-05-20
dot icon04/06/2010
Director's details changed for Wesley John Galliver on 2010-05-20
dot icon04/06/2010
Director's details changed for John Peter Feighan on 2010-05-20
dot icon04/06/2010
Director's details changed for Mr Richard John Baker on 2010-05-20
dot icon30/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/11/2009
Termination of appointment of Janice Owen as a director
dot icon07/10/2009
Termination of appointment of Richard Suter as a director
dot icon31/07/2009
Director appointed diane elizabeth green
dot icon12/06/2009
Return made up to 20/05/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/03/2009
Appointment terminated director david gerrish
dot icon24/06/2008
Return made up to 20/05/08; change of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2007
New secretary appointed
dot icon15/08/2007
Return made up to 20/05/07; full list of members
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Registered office changed on 17/07/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Secretary resigned
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon16/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon01/03/2007
Full accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 20/05/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-05-31
dot icon11/07/2005
Registered office changed on 11/07/05 from: malcolm house empire way wembley middlesex HA9 0LW
dot icon06/07/2005
Return made up to 20/05/05; full list of members
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Registered office changed on 26/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon20/05/2004
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
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
38.86K
-
0.00
53.42K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
03/01/2023 - Present
90
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 04/01/2023
93
Moore, Margaret Ann
Director
02/03/2023 - Present
1
Gerrish, Linda Rose
Director
19/02/2020 - 04/01/2023
1
Watts, Julie
Director
20/04/2017 - Present
4

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 (WEYMOUTH) MANAGEMENT COMPANY LIMITED

CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at 49 High West Street, Dorchester DT1 1UT. There are currently 5 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 (WEYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/05/2004 .

Where is CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED is registered at 49 High West Street, Dorchester DT1 1UT.

What does CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Sandra Monk as a director on 2026-04-13.