CAVENDISH CRESCENT LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481362

Incorporation date

23/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Cavendish Crescent North 19 Cavendish Crescent North, The Park, Nottingham NG7 1BACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon08/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon08/01/2026
Termination of appointment of Lisbeth Illum as a director on 2025-12-11
dot icon08/01/2026
Cessation of Lisbeth Illum as a person with significant control on 2025-12-11
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Registered office address changed from 19 Cavendish Crescent North the Park Nottingham NG1 1BA to 19 Cavendish Crescent North 19 Cavendish Crescent North the Park Nottingham NG7 1BA on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Second filing for the appointment of Mr. Morten Illum as a director
dot icon09/02/2023
Appointment of Mr. Morten Illum as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mr. Russell William Davis as a director on 2023-02-01
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon31/01/2010
Director's details changed for Professor Stanley Stewart Davis on 2010-01-31
dot icon31/01/2010
Register inspection address has been changed
dot icon31/01/2010
Director's details changed for Professor Lisbeth Illum on 2010-01-31
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon23/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.72M
-
0.00
53.80K
-
2022
0
2.85M
-
0.00
240.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Stanley Stewart, Professor
Director
23/01/2008 - Present
3
Mr Russell William Davis
Director
01/02/2023 - Present
46
Illum, Lisbeth, Professor
Director
23/01/2008 - 11/12/2025
8
Illum, Morten, Mr.
Director
01/02/2023 - Present
-

Persons with Significant Control

3
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 CRESCENT LIMITED

CAVENDISH CRESCENT LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at 19 Cavendish Crescent North 19 Cavendish Crescent North, The Park, Nottingham NG7 1BA. 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 CRESCENT LIMITED?

toggle

CAVENDISH CRESCENT LIMITED is currently Active. It was registered on 23/01/2008 .

Where is CAVENDISH CRESCENT LIMITED located?

toggle

CAVENDISH CRESCENT LIMITED is registered at 19 Cavendish Crescent North 19 Cavendish Crescent North, The Park, Nottingham NG7 1BA.

What does CAVENDISH CRESCENT LIMITED do?

toggle

CAVENDISH CRESCENT LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH CRESCENT LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-01 with updates.