CAVENDISH HOUSE OPERATIONS LLP

Register to unlock more data on OkredoRegister

CAVENDISH HOUSE OPERATIONS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC345411

Incorporation date

05/05/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 5 & 6 Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol BS8 3RACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon13/12/2021
Member's details changed for Mrs Rina Clark on 2021-12-10
dot icon13/12/2021
Change of details for Mrs Rina Clark as a person with significant control on 2021-12-10
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon04/05/2021
Termination of appointment of Haddonhall Consultancy Ltd as a member on 2021-03-31
dot icon04/05/2021
Member's details changed for Mrs Rebecca Elizabeth Isaac on 2021-05-04
dot icon04/05/2021
Cessation of Haddonhall Consultancy Limited as a person with significant control on 2021-03-31
dot icon04/05/2021
Registered office address changed from Wessex House 4 Greystoke Business Centre High Street Portishead North Somerset BS20 6PY England to Suite 5 & 6 Leigh Court Business Centre Pill Road, Abbots Leigh Bristol BS8 3RA on 2021-05-04
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Member's details changed for Miss Rebecca Elizabeth Wall on 2020-09-05
dot icon30/11/2020
Change of details for Miss Rebecca Elizabeth Wall as a person with significant control on 2020-09-05
dot icon24/07/2020
Termination of appointment of Christopher Giles Turner as a member on 2020-07-13
dot icon24/07/2020
Cessation of Christopher Giles Turner as a person with significant control on 2020-07-13
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon03/02/2020
Termination of appointment of Sophie Mary Simmonds as a member on 2020-01-31
dot icon03/02/2020
Cessation of Sophie Mary Simmonds as a person with significant control on 2020-01-31
dot icon25/10/2019
Member's details changed for Miss Rebecca Elizabeth Wall on 2019-10-25
dot icon25/10/2019
Change of details for Miss Rebecca Elizabeth Wall as a person with significant control on 2019-10-25
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Member's details changed for Miss Sophie Mary Simmonds on 2019-10-11
dot icon15/10/2019
Change of details for Miss Sophie Mary Simmonds as a person with significant control on 2019-10-11
dot icon08/08/2019
Termination of appointment of Vanessa Loughlin as a member on 2019-08-07
dot icon08/08/2019
Cessation of Vanessa Loughlin as a person with significant control on 2019-04-07
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon26/04/2019
Cessation of James Volkk as a person with significant control on 2019-04-26
dot icon26/04/2019
Termination of appointment of James Volkk as a member on 2019-04-26
dot icon02/01/2019
Member's details changed for Miss Rebecca Elizabeth Wall on 2019-01-02
dot icon02/01/2019
Change of details for Miss Rebecca Elizabeth Wall as a person with significant control on 2019-01-02
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Termination of appointment of Alexandra Madeleine Lucy Waring as a member on 2018-08-13
dot icon24/09/2018
Cessation of Alexandraw Madeline Lucy Waring as a person with significant control on 2018-08-13
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Satisfaction of charge OC3454110001 in full
dot icon01/11/2017
Registration of charge OC3454110001, created on 2017-10-31
dot icon12/07/2017
Member's details changed for Mr Saul Bainton on 2017-07-01
dot icon23/06/2017
Member's details changed for Miss Rebecca Elizabeth Wall on 2017-05-26
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/01/2017
Appointment of Miss Rebecca Elizabeth Wall as a member on 2017-01-01
dot icon24/01/2017
Appointment of Miss Sophie Mary Simmonds as a member on 2017-01-01
dot icon24/01/2017
Appointment of Mrs Alexandra Madeline Lucy Waring as a member on 2017-01-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Registered office address changed from Wessex House 4 Greystoke Business Park High Street Portishead North Somerset BS20 6PY England to Wessex House 4 Greystoke Business Centre High Street Portishead North Somerset BS20 6PY on 2016-08-05
dot icon05/08/2016
Registered office address changed from The Stable Courtyard Leigh Court Abbots Leigh Bristol BS8 3RA to Wessex House 4 Greystoke Business Park High Street Portishead North Somerset BS20 6PY on 2016-08-05
dot icon06/05/2016
Annual return made up to 2016-05-05
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Member's details changed for Miss Rina Gokani on 2015-04-05
dot icon05/05/2015
Annual return made up to 2015-05-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Termination of appointment of Victoria Louise Snook as a member on 2014-08-15
dot icon14/05/2014
Annual return made up to 2014-05-05
dot icon28/04/2014
Member's details changed for Mrs Victoria Louise Snook on 2014-04-01
dot icon28/04/2014
Member's details changed for Mr James Volkk on 2014-04-01
dot icon28/04/2014
Member's details changed for Miss Shelley Velati on 2014-04-01
dot icon28/04/2014
Member's details changed for Mr Christopher Giles Turner on 2014-04-01
dot icon28/04/2014
Member's details changed for Mrs Vanessa Loughlin on 2014-04-01
dot icon28/04/2014
Termination of appointment of Stephen Mallaband as a member
dot icon28/04/2014
Termination of appointment of Nicholas Hester as a member
dot icon28/04/2014
Member's details changed for Miss Rina Gokani on 2014-04-01
dot icon28/04/2014
Termination of appointment of Russell Cripps as a member
dot icon28/04/2014
Member's details changed for Mr Saul Bainton on 2014-04-01
dot icon28/04/2014
Termination of appointment of Stuart Budd as a member
dot icon24/03/2014
Termination of appointment of Lorraine Dickinson as a member
dot icon24/03/2014
Termination of appointment of Hubert Dickinson as a member
dot icon24/03/2014
Termination of appointment of Cavendish Recruitment Limited as a member
dot icon13/01/2014
Member's details changed for Mr Stephen John Mallaband on 2014-01-01
dot icon13/01/2014
Member's details changed for Mr Stephen John Mallaband on 2014-01-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-05-05
dot icon07/05/2013
Member's details changed for Mr Stuart Budd on 2013-01-01
dot icon07/05/2013
Member's details changed for Mr Saul Bainton on 2013-01-01
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Member's details changed for Haddonhall Consultancy Ltd on 2012-10-31
dot icon06/11/2012
Member's details changed for Mrs Victoria Louise Snook on 2012-10-31
dot icon19/10/2012
Member's details changed for Mrs Victoria Louise Snook on 2012-10-19
dot icon07/09/2012
Termination of appointment of Adam Clark as a member
dot icon21/08/2012
Member's details changed for Mr Saul Bainton on 2012-08-15
dot icon11/07/2012
Member's details changed for Mr Adam Kenneth Henry Clark on 2012-07-10
dot icon11/07/2012
Member's details changed for Mr Stuart Budd on 2012-07-10
dot icon10/05/2012
Annual return made up to 2012-05-05
dot icon10/05/2012
Member's details changed for Mr Stephen John Mallaband on 2012-05-10
dot icon10/05/2012
Member's details changed for Mrs Victoria Louise Snook on 2012-05-10
dot icon27/04/2012
Appointment of Mrs Vanessa Loughlin as a member
dot icon07/02/2012
Appointment of Haddonhall Consultancy Ltd as a member
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Member's details changed for Mr Stephen Mallaband on 2011-12-06
dot icon06/12/2011
Member's details changed for Mrs Victoria Louise Snook on 2011-12-06
dot icon03/06/2011
Termination of appointment of Jamie Pirie as a member
dot icon09/05/2011
Annual return made up to 2011-05-05
dot icon09/05/2011
Member's details changed for Cavendish Recruitment Limited on 2011-05-01
dot icon09/05/2011
Member's details changed for Mrs Victoria Louise Snook on 2011-05-01
dot icon09/05/2011
Member's details changed for Mr Stephen Mallaband on 2011-05-01
dot icon09/05/2011
Member's details changed for Mr James Volkk on 2011-05-01
dot icon09/05/2011
Member's details changed for Miss Shelley Velati on 2011-05-01
dot icon09/05/2011
Member's details changed for Mr Nicholas Hester on 2011-05-01
dot icon09/05/2011
Member's details changed for Mr Adam Kenneth Henry Clark on 2011-05-01
dot icon09/05/2011
Member's details changed for Mr Saul Bainton on 2011-05-01
dot icon01/03/2011
Member's details changed for Miss Shelley Velati on 2011-02-28
dot icon26/01/2011
Member's details changed for Mr Jamie Pirie on 2011-01-25
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon24/09/2010
Member's details changed for Mr Jamie Pirie on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Christopher Giles Turner on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr James Volkk on 2010-09-24
dot icon24/09/2010
Member's details changed for Miss Shelley Velati on 2010-09-24
dot icon24/09/2010
Member's details changed for Mrs Victoria Louise Snook on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Stephen Mallaband on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Nicholas Hester on 2010-09-24
dot icon24/09/2010
Member's details changed for Miss Rina Gokani on 2010-09-24
dot icon24/09/2010
Member's details changed for Mrs Lorraine Mary Dickinson on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Russell Cripps on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Adam Kenneth Henry Clark on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Stuart Budd on 2010-09-24
dot icon24/09/2010
Member's details changed for Mr Saul Bainton on 2010-09-24
dot icon24/09/2010
Termination of appointment of Steven Underwood as a member
dot icon24/09/2010
Appointment of Mr Jamie Pirie as a member
dot icon24/09/2010
Appointment of Mr Stuart Budd as a member
dot icon24/09/2010
Appointment of Mr Adam Kenneth Henry Clark as a member
dot icon24/09/2010
Appointment of Mr Nicholas Hester as a member
dot icon24/09/2010
Appointment of Miss Rina Gokani as a member
dot icon24/09/2010
Appointment of Mr James Volkk as a member
dot icon24/09/2010
Appointment of Mrs Lorraine Mary Dickinson as a member
dot icon24/09/2010
Appointment of Mr Steven John Underwood as a member
dot icon24/09/2010
Appointment of Mr Christopher Giles Turner as a member
dot icon24/09/2010
Appointment of Mr Stephen Mallaband as a member
dot icon24/09/2010
Appointment of Mr Russell Cripps as a member
dot icon24/09/2010
Appointment of Mrs Victoria Louise Snook as a member
dot icon24/09/2010
Appointment of Miss Shelley Velati as a member
dot icon24/09/2010
Appointment of Mr Saul Bainton as a member
dot icon24/09/2010
Member's details changed for Hubert Edwin Dickinson on 2010-04-01
dot icon13/09/2010
Member's details changed for Cavendish Recruitment Limited on 2010-04-19
dot icon20/07/2010
Annual return made up to 2010-05-05
dot icon20/07/2010
Registered office address changed from Cavendish House 15 Whiteladies Road Bristol Avon BS8 1PB on 2010-07-20
dot icon05/05/2009
Incorporation document\certificate of 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
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
45.35K
-
0.00
32.66K
-
2022
5
90.91K
-
0.00
44.18K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Rebecca Elizabeth
LLP Designated Member
01/01/2017 - Present
-
Bainton, Saul
LLP Designated Member
01/11/2009 - Present
-
Clark, Rina
LLP Designated Member
01/11/2009 - Present
-
Velati, Shelley
LLP Designated Member
01/11/2009 - Present
-

Persons with Significant Control

9
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 OPERATIONS LLP

CAVENDISH HOUSE OPERATIONS LLP is an(a) Active company incorporated on 05/05/2009 with the registered office located at Suite 5 & 6 Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol BS8 3RA. 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 HOUSE OPERATIONS LLP?

toggle

CAVENDISH HOUSE OPERATIONS LLP is currently Active. It was registered on 05/05/2009 .

Where is CAVENDISH HOUSE OPERATIONS LLP located?

toggle

CAVENDISH HOUSE OPERATIONS LLP is registered at Suite 5 & 6 Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol BS8 3RA.

What is the latest filing for CAVENDISH HOUSE OPERATIONS LLP?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.