CAVENDISH DOUNREAY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH DOUNREAY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07868218

Incorporation date

02/12/2011

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon10/10/2025
Full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Andrew John White as a director on 2025-09-30
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon09/10/2024
Change of details for Amentum International Nuclear Services Limited as a person with significant control on 2024-09-23
dot icon08/10/2024
Change of details for Ch2M Hill International Nuclear Services Limited as a person with significant control on 2024-09-30
dot icon20/07/2024
Full accounts made up to 2023-03-31
dot icon16/05/2024
Termination of appointment of Dominic John Kieran as a director on 2024-05-06
dot icon16/05/2024
Appointment of Mr Michael Robert Gornall as a director on 2024-05-06
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Full accounts made up to 2022-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/05/2023
Appointment of Mr Martin Warwick Shaw as a director on 2023-05-18
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/09/2022
Termination of appointment of David Gordon Batters as a director on 2022-09-22
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/12/2021
Appointment of Mrs Jenna Elaine Fulton as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Paul Lloyd Edwards as a director on 2021-12-01
dot icon06/10/2021
Termination of appointment of Martin Hough as a director on 2021-09-30
dot icon15/09/2021
Termination of appointment of Peter Leslie Stalker as a director on 2021-09-14
dot icon15/09/2021
Appointment of Mr Andrew John White as a director on 2021-09-14
dot icon01/09/2021
Appointment of Mr Paul Lloyd Edwards as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Simon Christopher Bowen as a director on 2021-09-01
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/02/2021
Appointment of Mr Peter Stalker as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Andrew Scargill as a director on 2021-02-01
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon21/05/2020
Termination of appointment of Kenneth Malcolm Douglas as a director on 2020-05-21
dot icon21/05/2020
Appointment of Mr Dominic Kieran as a director on 2020-05-21
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon02/12/2019
Appointment of Mr David Gordon Batters as a director on 2019-11-13
dot icon02/12/2019
Appointment of Mr Andrew Scargill as a director on 2019-11-13
dot icon02/12/2019
Termination of appointment of Mark Lawrence Lesinski as a director on 2019-11-14
dot icon02/12/2019
Termination of appointment of Gerard Mcgill as a director on 2019-11-14
dot icon17/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/03/2019
Appointment of Mr Martin Hough as a director on 2018-11-06
dot icon01/03/2019
Termination of appointment of Robert Corken Gray as a director on 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon28/11/2018
Appointment of Mr Kenneth Malcolm Douglas as a director on 2018-05-02
dot icon21/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/05/2018
Termination of appointment of Kevin Richard Thomas as a director on 2018-03-31
dot icon14/05/2018
Appointment of Mr Mark Lawrence Lesinski as a director on 2018-05-01
dot icon18/04/2018
Termination of appointment of Dyan Leigh Foss as a director on 2018-01-30
dot icon15/12/2017
Director's details changed for Mr Robert Corken Gray on 2017-12-15
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon04/12/2017
Director's details changed for Mr Robert Corken Gray on 2017-12-04
dot icon23/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon20/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Mr Simon Christopher Bowen as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Roger Andrew Hardy as a director on 2015-11-02
dot icon13/11/2015
Appointment of Mr Kevin Richard Thomas as a director on 2015-11-02
dot icon07/01/2015
Director's details changed for Mr Roger Andrew Hardy on 2015-01-06
dot icon24/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon11/08/2014
Appointment of Dyan Leigh Foss as a director on 2014-04-08
dot icon08/08/2014
Appointment of Mr Roger Andrew Hardy as a director on 2013-06-21
dot icon08/08/2014
Termination of appointment of Kevin Richard Thomas as a director on 2013-06-21
dot icon08/08/2014
Termination of appointment of Mark Dean Fallon as a director on 2014-04-08
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/10/2013
Certificate of change of name
dot icon06/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon07/08/2012
Appointment of Gerard Mcgill as a director
dot icon07/08/2012
Termination of appointment of Stephen Piccolo as a director
dot icon11/05/2012
Resolutions
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon11/05/2012
Appointment of Mark Dean Fallon as a director
dot icon10/05/2012
Appointment of Stephen Foster Piccolo as a director
dot icon10/05/2012
Appointment of Robert Corken Gray as a director
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon08/12/2011
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kieran, Dominic John
Director
21/05/2020 - 06/05/2024
21
Batters, David Gordon
Director
13/11/2019 - 22/09/2022
9
Bowen, Simon Christopher
Director
01/07/2016 - 01/09/2021
35
Scargill, Andrew
Director
13/11/2019 - 01/02/2021
6
White, Andrew John
Director
14/09/2021 - 30/09/2025
8

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 DOUNREAY PARTNERSHIP LIMITED

CAVENDISH DOUNREAY PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/12/2011 with the registered office located at 33 Wigmore Street, London W1U 1QX. 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 DOUNREAY PARTNERSHIP LIMITED?

toggle

CAVENDISH DOUNREAY PARTNERSHIP LIMITED is currently Active. It was registered on 02/12/2011 .

Where is CAVENDISH DOUNREAY PARTNERSHIP LIMITED located?

toggle

CAVENDISH DOUNREAY PARTNERSHIP LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does CAVENDISH DOUNREAY PARTNERSHIP LIMITED do?

toggle

CAVENDISH DOUNREAY PARTNERSHIP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH DOUNREAY PARTNERSHIP LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.