CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304921

Incorporation date

06/12/2004

Size

Dormant

Contacts

Registered address

Registered address

20 London Road, Grays RM17 5XYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon02/12/2025
Termination of appointment of Audrey Wilks as a director on 2025-12-02
dot icon29/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon04/10/2024
Termination of appointment of Ella Roberts as a director on 2024-09-23
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 20 London Road Grays RM17 5XY on 2023-05-03
dot icon03/05/2023
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2023-05-01
dot icon03/05/2023
Appointment of Attwood Property Services Limited as a secretary on 2023-05-01
dot icon21/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Appointment of Pinnacle Property Management Limited as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-12-22
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon30/10/2021
Register inspection address has been changed from Room 307 Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Register(s) moved to registered inspection location Room 307 Afon Building Worthing Road Horsham RH12 1TL
dot icon08/04/2021
Register inspection address has been changed to Room 307 Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon05/09/2019
Appointment of Miss Ella Roberts as a director on 2019-09-05
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon17/08/2017
Appointment of Mrs Samantha Brook as a director on 2017-08-11
dot icon20/07/2017
Termination of appointment of Pauline Rose Millington as a director on 2017-06-30
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon01/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of Brett Lawrence Door as a director on 2015-03-19
dot icon16/02/2015
Appointment of Mrs Pauline Rose Millington as a director on 2015-02-13
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/07/2014
Appointment of Audrey Wilks as a director on 2014-07-07
dot icon23/07/2014
Termination of appointment of Katie Elizabeth Austin as a director on 2014-07-18
dot icon25/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Mm Secretarial Limited on 2009-12-06
dot icon16/12/2009
Director's details changed for Brett Lawrence Door on 2009-12-06
dot icon16/12/2009
Director's details changed for Katie Elizabeth Austin on 2009-12-06
dot icon02/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon18/11/2008
Appointment terminated director and secretary emma wilson
dot icon18/11/2008
Secretary appointed mm secretarial LIMITED
dot icon11/11/2008
Appointment terminated director claire riley
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 06/12/06; full list of members
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon21/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
New director appointed
dot icon29/06/2006
Location of register of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: croudace house caterham surrey CR3 6XQ
dot icon22/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/12/2005
Return made up to 06/12/05; full list of members
dot icon09/05/2005
Ad 07/03/05--------- £ si [email protected]
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: 31 corsham street london N1 6DR
dot icon06/12/2004
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
31/12/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00
-
0.00
10.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
22/12/2021 - 01/05/2023
318
ATTWOOD PROPERTY SERVICES LIMITED
Corporate Secretary
01/05/2023 - Present
27
Carey, Allan Robert
Director
06/12/2004 - 20/06/2006
118
Brook, Samantha
Director
11/08/2017 - Present
-
Roberts, Ella
Director
05/09/2019 - 23/09/2024
-

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 GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED

CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at 20 London Road, Grays RM17 5XY. There are currently 2 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 GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED?

toggle

CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/12/2004 .

Where is CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED located?

toggle

CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED is registered at 20 London Road, Grays RM17 5XY.

What does CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CAVENDISH GARDENS (AVELEY) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-12-31.