CAVENDISH GROVE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674271

Incorporation date

13/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

36 St. Stephen's Road, Winchester, Hampshire SO22 6DECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon17/01/2026
Termination of appointment of Mary Donna Kamara as a director on 2026-01-17
dot icon17/01/2026
Appointment of Dr Mary Donna Kamara as a director on 2026-01-17
dot icon17/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon17/10/2024
Director's details changed for Mr Michael Gray Batchelor on 2024-10-05
dot icon19/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon01/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon12/10/2021
Director's details changed for Dr Mary Donna Kamara on 2021-10-10
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/04/2021
Appointment of Dr Mary Donna Kamara as a director on 2021-03-30
dot icon10/04/2021
Termination of appointment of Gabriel Edward Conlon as a director on 2021-03-30
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon18/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/01/2014
Secretary's details changed for Mr Alexander Martin Wardle on 2013-10-02
dot icon27/01/2014
Director's details changed for Mr Alexander Martin Wardle on 2013-11-02
dot icon03/10/2013
Registered office address changed from 14 Cavendish Grove Winchester Hampshire SO23 7HQ United Kingdom on 2013-10-03
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon20/01/2013
Director's details changed for Mark Andrew Watts on 2012-02-01
dot icon13/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon01/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon17/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Alex Martin Wardle on 2010-02-03
dot icon04/02/2010
Director's details changed for Alex Martin Wardle on 2010-02-03
dot icon03/02/2010
Director's details changed for Mark Andrew Watts on 2010-02-03
dot icon03/02/2010
Director's details changed for Gabriel Edward Conlon on 2010-02-03
dot icon03/02/2010
Director's details changed for Michael Gray Batchelor on 2010-02-03
dot icon15/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Director appointed michael gray batchelor
dot icon21/01/2009
Director and secretary appointed alex martin wardle
dot icon14/01/2009
Return made up to 13/01/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 87 harestock road winchester hampshire SO22 6NY
dot icon12/01/2009
Appointment terminated director michael richards
dot icon12/01/2009
Appointment terminated director cecil bath
dot icon12/01/2009
Appointment terminated secretary michael richards
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
New director appointed
dot icon31/01/2008
Return made up to 13/01/08; full list of members
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 28 bridge road park gate southampton hampshire SO31 7GF
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/04/2007
Return made up to 13/01/07; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon23/01/2006
Registered office changed on 23/01/06 from: 90 gloucester place london W1U 6EH
dot icon13/01/2006
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
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Alexander Martin
Director
18/12/2008 - Present
1
Watts, Mark Andrew
Director
30/10/2007 - Present
1
Batchelor, Michael Gray
Director
18/12/2008 - Present
-
Kamara, Mary Donna, Dr
Director
30/03/2021 - 17/01/2026
-
Kamara, Mary Donna, Dr
Director
17/01/2026 - Present
-

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 GROVE LIMITED

CAVENDISH GROVE LIMITED is an(a) Active company incorporated on 13/01/2006 with the registered office located at 36 St. Stephen's Road, Winchester, Hampshire SO22 6DE. There are currently 4 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 GROVE LIMITED?

toggle

CAVENDISH GROVE LIMITED is currently Active. It was registered on 13/01/2006 .

Where is CAVENDISH GROVE LIMITED located?

toggle

CAVENDISH GROVE LIMITED is registered at 36 St. Stephen's Road, Winchester, Hampshire SO22 6DE.

What does CAVENDISH GROVE LIMITED do?

toggle

CAVENDISH GROVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAVENDISH GROVE LIMITED?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Mary Donna Kamara as a director on 2026-01-17.