CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501633

Incorporation date

29/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon09/03/2026
Termination of appointment of Khalad Mohammed Khorsheed as a director on 2026-01-29
dot icon09/03/2026
Confirmation statement made on 2026-01-29 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-24
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon21/03/2025
Micro company accounts made up to 2024-03-24
dot icon14/03/2025
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Field House One Station Approach Harlow Essex CM20 2FB
dot icon12/02/2025
Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon20/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-24
dot icon26/07/2023
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2023-07-26
dot icon26/07/2023
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2023-07-01
dot icon26/07/2023
Appointment of Warwick Estates Property Management Ltd as a secretary on 2023-07-01
dot icon23/05/2023
Termination of appointment of Catherine Mary Collins as a director on 2023-05-17
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-24
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-24
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
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 M M Secretarial Ltd as a secretary on 2021-12-22
dot icon04/11/2021
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 icon09/04/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon09/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon23/03/2021
Micro company accounts made up to 2020-03-24
dot icon04/02/2021
Confirmation statement made on 2021-01-29 with no updates
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 icon07/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon01/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-24
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-24
dot icon28/03/2017
Director's details changed for Khalad Mohammed Khorsheed on 2015-05-26
dot icon07/03/2017
Full accounts made up to 2016-03-24
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon27/09/2016
Appointment of Mr Matthew Liam Haughton as a director on 2016-09-26
dot icon27/09/2016
Termination of appointment of Beverley Anne Smith as a director on 2016-09-22
dot icon05/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-24
dot icon12/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-24
dot icon03/03/2014
Full accounts made up to 2013-03-24
dot icon13/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/06/2013
Resolutions
dot icon06/03/2013
Appointment of Miss Beverley Anne Smith as a director
dot icon22/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-24
dot icon27/11/2012
Appointment of Khalad Mohammed Khorsheed as a director
dot icon28/09/2012
Termination of appointment of Peter Colliver as a director
dot icon23/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-03-24
dot icon09/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon18/08/2010
Accounts for a small company made up to 2010-03-24
dot icon28/05/2010
Termination of appointment of Russell Rollings as a director
dot icon05/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for M M Secretarial Ltd on 2010-01-29
dot icon05/02/2010
Director's details changed for Russell Stephen Rollings on 2010-01-29
dot icon05/02/2010
Director's details changed for Catherine Mary Collins on 2010-01-29
dot icon05/02/2010
Director's details changed for Peter Graeme Colliver on 2010-01-29
dot icon28/08/2009
Full accounts made up to 2009-03-24
dot icon03/04/2009
Appointment terminated director maria palla
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-03-24
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon13/12/2007
Full accounts made up to 2007-03-24
dot icon12/04/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon07/02/2007
Return made up to 29/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-24
dot icon08/02/2006
Return made up to 29/01/06; full list of members
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/02/2006
Location of register of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: wharf farm newbridge road billinghurst west sussex RH14 0JG
dot icon08/02/2006
Director resigned
dot icon30/11/2005
Registered office changed on 30/11/05 from: first floor enterprise house foundry lane horsham RH13 5QG
dot icon30/09/2005
Full accounts made up to 2005-03-24
dot icon20/04/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon11/02/2005
Return made up to 29/01/05; change of members
dot icon14/01/2005
Full accounts made up to 2004-03-24
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon14/02/2004
Return made up to 29/01/04; change of members
dot icon08/12/2003
Full accounts made up to 2003-03-24
dot icon01/03/2003
Return made up to 29/01/03; full list of members
dot icon13/02/2003
Registered office changed on 13/02/03 from: alexandra house 11 queen street horsham west sussex RH13 5AA
dot icon28/10/2002
Full accounts made up to 2002-03-24
dot icon12/02/2002
Return made up to 29/01/02; full list of members
dot icon23/10/2001
Full accounts made up to 2001-03-24
dot icon23/02/2001
Return made up to 29/01/01; full list of members
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Full accounts made up to 2000-03-24
dot icon15/02/2000
Return made up to 29/01/00; change of members
dot icon13/09/1999
Full accounts made up to 1999-03-24
dot icon05/03/1999
Return made up to 29/01/99; full list of members
dot icon24/02/1999
Location of register of members
dot icon03/07/1998
Accounting reference date extended from 31/07/98 to 24/03/99
dot icon24/06/1998
Ad 20/04/98--------- £ si 11@1=11 £ ic 3/14
dot icon03/06/1998
Accounting reference date shortened from 31/01/99 to 31/07/98
dot icon29/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/07/2023 - Present
798
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
22/12/2021 - 01/07/2023
318
M M SECRETARIAL LTD
Corporate Secretary
26/03/2007 - 22/12/2021
55
Smith, Beverley Anne
Director
27/02/2013 - 22/09/2016
2
Haughton, Matthew Liam
Director
26/09/2016 - Present
2

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 HOUSE MANAGEMENT COMPANY LIMITED

CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/01/1998 .

Where is CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Khalad Mohammed Khorsheed as a director on 2026-01-29.