CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922600

Incorporation date

06/10/2003

Size

Dormant

Contacts

Registered address

Registered address

4a Quarry Street, Guildford GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon24/02/2026
Termination of appointment of Tim Christie as a director on 2026-02-19
dot icon02/01/2026
Confirmation statement made on 2025-12-26 with updates
dot icon21/10/2025
Director's details changed for Ms Anna Gousios on 2025-10-21
dot icon19/09/2025
Appointment of Ms Anna Gousios as a director on 2025-09-19
dot icon10/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon05/02/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4a Quarry Street Guildford GU1 3TY on 2024-02-05
dot icon05/02/2024
Appointment of Clarke Gammon Estates Limited as a secretary on 2024-02-05
dot icon17/01/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-01-16
dot icon17/01/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 2024-01-17
dot icon09/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-26 with updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/12/2022
Confirmation statement made on 2022-12-26 with updates
dot icon28/12/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-28
dot icon30/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon04/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2020-12-26 with updates
dot icon17/04/2020
Appointment of Mr Tim Christie as a director on 2019-06-27
dot icon06/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-26 with updates
dot icon25/04/2019
Termination of appointment of Stephen John Gavin as a director on 2019-04-17
dot icon03/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon28/12/2017
Confirmation statement made on 2017-12-26 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/12/2016
Confirmation statement made on 2016-12-26 with updates
dot icon13/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/02/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Stephen John Gavin on 2016-01-08
dot icon08/01/2016
Director's details changed for Mr Martin John Mitchell on 2016-01-08
dot icon29/12/2015
Annual return made up to 2015-12-26 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Richard Freeman as a director on 2015-09-09
dot icon09/09/2015
Appointment of Mr Martin John Mitchell as a director on 2015-09-09
dot icon18/08/2015
Termination of appointment of Richard Freeman as a secretary on 2015-08-15
dot icon18/08/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-08-15
dot icon18/08/2015
Termination of appointment of Hml Andertons Ltd as a secretary on 2015-08-15
dot icon18/08/2015
Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2015-08-18
dot icon15/08/2015
Appointment of Hml Andertons Ltd as a secretary on 2015-08-15
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 2015-05-27
dot icon11/01/2015
Termination of appointment of Michael James Tutill as a director on 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon03/11/2014
Director's details changed for Dr Richard Takashi Freeman on 2014-11-03
dot icon31/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon10/04/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon23/02/2014
Appointment of Mr Stephen John Gavin as a director
dot icon16/02/2014
Termination of appointment of Clare-Louise Douglas as a director
dot icon16/02/2014
Termination of appointment of Clare-Louise Douglas as a secretary
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon09/01/2013
Director's details changed for Dr Richard Takashi Freeman on 2013-01-09
dot icon09/01/2013
Secretary's details changed for Dr Richard Freeman on 2013-01-09
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon19/01/2012
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 2012-01-19
dot icon09/01/2012
Amended accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Christopher Storey as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Registered office address changed from Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD on 2011-12-06
dot icon27/01/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Jonathan Redshaw as a secretary
dot icon26/01/2011
Termination of appointment of Jonathan Redshaw as a director
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ms Clare-Louise Douglas on 2009-10-06
dot icon10/11/2009
Director's details changed for Mr Michael James Tutill on 2009-10-06
dot icon10/11/2009
Director's details changed for Christopher Denis Storey on 2009-10-06
dot icon10/11/2009
Director's details changed for Jonathan Peter Gransden Redshaw on 2009-10-06
dot icon10/11/2009
Director's details changed for Dr Richard Takashi Freeman on 2009-10-06
dot icon10/11/2009
Director's details changed for Ms Clare-Louise Douglas on 2009-10-06
dot icon10/11/2009
Secretary's details changed for Clare-Louise Douglas on 2009-10-06
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 06/10/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Director appointed clare louise douglas
dot icon01/05/2008
Director appointed clare-louise douglas
dot icon01/05/2008
Secretary appointed clare-louise douglas
dot icon01/05/2008
Secretary appointed dr richard freeman
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 06/10/07; full list of members
dot icon22/06/2007
Return made up to 06/10/06; full list of members
dot icon10/04/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/09/2006
Director resigned
dot icon16/06/2006
New secretary appointed;new director appointed
dot icon16/06/2006
Secretary resigned;director resigned
dot icon02/06/2006
Return made up to 06/10/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2004
Return made up to 06/10/04; full list of members
dot icon06/10/2004
Ad 19/01/04-28/07/04 £ si 18@5=90 £ ic 10/100
dot icon23/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon23/09/2004
Registered office changed on 23/09/04 from: braemar house, 3 jenner road guildford surrey GU1 3AQ
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon06/10/2003
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
30/09/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
422.00
-
0.00
-
-
2022
0
422.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/08/2015 - 16/01/2024
2825
CLARKE GAMMON ESTATES LTD
Corporate Secretary
05/02/2024 - Present
54
Mitchell, Martin John
Director
09/09/2015 - Present
1
Christie, Tim
Director
27/06/2019 - 19/02/2026
-
Gousios, Anna
Director
19/09/2025 - 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+
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 HOUSE (RESIDENTS) MANAGEMENT LIMITED

CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 4a Quarry Street, Guildford GU1 3TY. There are currently 3 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 (RESIDENTS) MANAGEMENT LIMITED?

toggle

CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2003 .

Where is CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED located?

toggle

CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED is registered at 4a Quarry Street, Guildford GU1 3TY.

What does CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/02/2026: Termination of appointment of Tim Christie as a director on 2026-02-19.