CAVENDISH HALL FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH HALL FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417341

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon10/10/2025
Director's details changed for Sarah Aminata Bojang on 2025-09-01
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-29
dot icon27/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon22/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon22/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon28/02/2024
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-02-28
dot icon28/02/2024
Termination of appointment of Foxes Property Management Ltd. as a secretary on 2024-02-01
dot icon28/02/2024
Appointment of House & Son as a secretary on 2024-02-01
dot icon19/09/2023
Termination of appointment of Ross David Burns as a director on 2023-09-19
dot icon19/09/2023
Termination of appointment of Sylvia Margaret Windsor as a director on 2023-09-19
dot icon19/09/2023
Termination of appointment of Nicholas Sebastian Russell Fair as a director on 2023-09-19
dot icon19/09/2023
Appointment of Sarah Aminata Bojang as a director on 2023-09-19
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-29
dot icon18/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-09-29
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-29
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-29
dot icon26/11/2019
Termination of appointment of Mark Francis Cowley as a director on 2019-11-26
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-29
dot icon10/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-09-29
dot icon13/06/2017
Appointment of Mr Ross David Burns as a director on 2017-06-13
dot icon18/04/2017
Total exemption small company accounts made up to 2016-09-29
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-29
dot icon18/11/2015
Appointment of Mrs Sylvia Margaret Windsor as a director on 2015-11-17
dot icon13/11/2015
Appointment of Mr Mark Francis Cowley as a director on 2015-11-12
dot icon13/11/2015
Appointment of Mr Nicholas Sebastian Russell Fair as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Patrick John Rigaud Turner as a director on 2015-11-12
dot icon13/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-09-29
dot icon24/10/2014
Previous accounting period extended from 2014-06-30 to 2014-09-29
dot icon16/10/2014
Registered office address changed from Flat 7 Cavendish Hall 11 Cavendish Place Bournemouth Dorset BH1 1RL to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2014-10-16
dot icon16/10/2014
Termination of appointment of Sylvia Margaret Windsor as a secretary on 2014-10-01
dot icon16/10/2014
Appointment of Foxes Property Management Limited as a secretary on 2014-10-01
dot icon16/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon16/04/2013
Registered office address changed from Flat 1 Cavendish Hall 11 Cavendish Place Bournemouth Dorset BH1 1RL on 2013-04-16
dot icon16/01/2013
Termination of appointment of Joan Walch as a secretary
dot icon16/01/2013
Appointment of Mrs Sylvia Margaret Windsor as a secretary
dot icon20/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon10/09/2008
Return made up to 07/04/08; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon19/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon01/05/2007
Return made up to 07/04/07; full list of members
dot icon28/03/2007
Ad 08/03/07--------- £ si 8@1=8 £ ic 1/9
dot icon15/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/06/2006
Return made up to 07/04/06; full list of members
dot icon23/05/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Registered office changed on 20/06/05 from: 16 churchill way cardiff CF10 2DX
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon07/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+33.33 % *

* during past year

Cash in Bank

£60.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.00
-
0.00
45.00
-
2022
0
84.00
-
0.00
60.00
-
2022
0
84.00
-
0.00
60.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.00 £Ascended21.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.00 £Ascended33.33 % *

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
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Corporate Secretary
01/02/2024 - Present
99
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/10/2014 - 01/02/2024
157
Fair, Nicholas Sebastian Russell
Director
12/11/2015 - 19/09/2023
2
Windsor, Sylvia Margaret
Director
17/11/2015 - 19/09/2023
1
Bojang, Sarah Aminata
Director
19/09/2023 - Present
1

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+
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 HALL FREEHOLD LIMITED

CAVENDISH HALL FREEHOLD LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH HALL FREEHOLD LIMITED?

toggle

CAVENDISH HALL FREEHOLD LIMITED is currently Active. It was registered on 07/04/2005 .

Where is CAVENDISH HALL FREEHOLD LIMITED located?

toggle

CAVENDISH HALL FREEHOLD LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does CAVENDISH HALL FREEHOLD LIMITED do?

toggle

CAVENDISH HALL FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH HALL FREEHOLD LIMITED?

toggle

The latest filing was on 10/10/2025: Director's details changed for Sarah Aminata Bojang on 2025-09-01.