CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05886205

Incorporation date

25/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Roseway House, Unit 8 Landmere Lane, Edwalton, Nottingham NG12 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
Registered office address changed from Unit 4, Uttoxeter Business Centre Town Meadows Way Uttoxeter ST14 8AZ England to Roseway House, Unit 8 Landmere Lane Edwalton Nottingham NG12 4DG on 2025-12-09
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon16/02/2024
Micro company accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-06-30
dot icon14/02/2020
Appointment of Mr Walter Henry Mann as a director on 2020-02-13
dot icon20/12/2019
Termination of appointment of Karen Therese Bassett as a director on 2019-08-06
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon22/07/2019
Termination of appointment of Moya Hackett as a director on 2019-07-12
dot icon03/01/2019
Micro company accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/01/2018
Registered office address changed from C/O Grove Property Solutions Management Grove Barn Ashbourne Green Ashbourne Derbyshire DE6 1JD to Unit 4, Uttoxeter Business Centre Town Meadows Way Uttoxeter ST14 8AZ on 2018-01-03
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon13/07/2016
Termination of appointment of Glyn Daniel as a director on 2016-07-01
dot icon30/12/2015
Appointment of Mrs Moya Hackett as a director on 2015-12-16
dot icon06/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/09/2015
Termination of appointment of Peter Hubert Connolly as a director on 2015-09-14
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2011
Termination of appointment of Stephen Pratt as a director
dot icon09/12/2011
Termination of appointment of Stuart Pratt as a director
dot icon09/12/2011
Termination of appointment of Stuart Pratt as a secretary
dot icon09/12/2011
Appointment of Mr Glyn Daniel as a director
dot icon09/12/2011
Appointment of Mrs Karen Therese Bassett as a director
dot icon09/12/2011
Appointment of Mr Peter Hubert Connolly as a director
dot icon11/10/2011
Registered office address changed from C/O Godwin Developments (Uk) Limited Lawrence House Meadowbank Way Eastwood Nottingham NG16 3SB United Kingdom on 2011-10-11
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Stuart Philip Pratt on 2010-07-02
dot icon16/11/2010
Registered office address changed from C/O Fisher Hargereaves Proctor 10 Oxford Street Nottingham Nottingham Nottinghamshire NG1 5BJ England on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Stephen James Pratt on 2010-07-02
dot icon16/11/2010
Secretary's details changed for Mr Stuart Philip Pratt on 2010-07-01
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2009
Return made up to 23/07/09; full list of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/12/2008
Memorandum and Articles of Association
dot icon24/12/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon16/12/2008
Certificate of change of name
dot icon24/07/2008
Return made up to 23/07/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 52 the ropewalk nottingham nottinghamshire NG1 5DW
dot icon02/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon09/11/2007
Registered office changed on 09/11/07 from: beauvale house moorgreen nottingham NG16 3QY
dot icon25/10/2007
Return made up to 25/07/07; full list of members
dot icon25/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.10K
-
0.00
-
-
2022
0
27.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Stuart Phillip
Director
25/07/2006 - 09/12/2011
157
Pratt, Stephen James
Director
25/07/2006 - 09/12/2011
159
Daniel, Glyn
Director
09/12/2011 - 01/07/2016
-
Mann, Walter
Director
13/02/2020 - Present
8
Connolly, Peter Hubert
Director
09/12/2011 - 14/09/2015
6

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 (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at Roseway House, Unit 8 Landmere Lane, Edwalton, Nottingham NG12 4DG. There is currently 1 active director 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 (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/07/2006 .

Where is CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is registered at Roseway House, Unit 8 Landmere Lane, Edwalton, Nottingham NG12 4DG.

What does CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED do?

toggle

CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 10/12/2025: Compulsory strike-off action has been discontinued.