CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317095

Incorporation date

12/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon30/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Appointment of Mr Roger Norman Kyme as a director on 2025-07-14
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Dr Christopher Buchan Jones on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Marian Mcneir on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Michael Roger Alder on 2025-03-27
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Appointment of Mrs Marian Mcneir as a director on 2025-02-03
dot icon14/11/2024
Termination of appointment of Huw Davies as a director on 2024-09-30
dot icon13/11/2024
Appointment of Mr Michael Roger Alder as a director on 2024-11-13
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon14/12/2023
Termination of appointment of Christopher John Chantler as a director on 2023-12-07
dot icon14/12/2023
Appointment of Dr Christopher Buchan Jones as a director on 2023-12-14
dot icon05/09/2023
Termination of appointment of Patricia Bettina Blake as a director on 2023-08-28
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/03/2023
Appointment of Mrs Patricia Bettina Blake as a director on 2021-12-01
dot icon15/03/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-03-15
dot icon27/09/2022
Termination of appointment of Bernard Sebastian Sulzmann as a director on 2022-09-20
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/05/2022
Termination of appointment of Geraldine Mary Falconer as a director on 2021-12-01
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/12/2021
Appointment of Huw Davies as a director on 2021-12-01
dot icon20/05/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Termination of appointment of Sonia Mary Dickinson as a director on 2014-11-19
dot icon28/07/2016
Appointment of Mr Bernard Sebastian Sulzmann as a director on 2014-11-19
dot icon15/02/2016
Annual return made up to 2016-02-12 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-12 no member list
dot icon07/10/2014
Registered office address changed from 6 Gay Street Bath Bath & North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-12 no member list
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-12 no member list
dot icon30/08/2012
Appointment of Geraldine Mary Falconer as a director
dot icon30/08/2012
Termination of appointment of Joan Blakeley as a director
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-12 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-12 no member list
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Director's details changed for Christopher John Chantler on 2009-10-01
dot icon08/03/2010
Director's details changed for Sonia Mary Dickinson on 2009-10-01
dot icon08/03/2010
Annual return made up to 2010-02-12 no member list
dot icon08/03/2010
Director's details changed for Joan Anne Blakeley on 2009-10-01
dot icon22/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Annual return made up to 12/02/09
dot icon18/11/2008
Director appointed christopher john chantler
dot icon14/10/2008
Appointment terminated director william collins
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Annual return made up to 12/02/08
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/02/2007
Annual return made up to 12/02/07
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
Annual return made up to 12/02/06
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon16/02/2005
Annual return made up to 12/02/05
dot icon19/01/2005
Director resigned
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Annual return made up to 12/02/04
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/03/2003
Annual return made up to 12/02/03
dot icon09/12/2002
Director resigned
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/02/2002
Annual return made up to 12/02/02
dot icon17/12/2001
New director appointed
dot icon19/11/2001
Resolutions
dot icon19/11/2001
Memorandum and Articles of Association
dot icon16/11/2001
Resolutions
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Secretary resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: 82/84 queens road clifton bristol avon BS8 1QU
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon02/03/2001
Annual return made up to 12/02/01
dot icon20/11/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon30/03/2000
Annual return made up to 12/02/00
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view westbury park bristol avon BS6 7QB
dot icon17/11/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon17/11/1999
Accounts for a dormant company made up to 1999-02-28
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Registered office changed on 04/10/99 from: berkeley house 4 high street chipping sodbury bristol BS17 6AH
dot icon22/04/1999
New secretary appointed;new director appointed
dot icon20/04/1999
Annual return made up to 12/02/99
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Accounts for a dormant company made up to 1998-02-28
dot icon03/03/1998
Annual return made up to 12/02/98
dot icon06/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon18/02/1997
Secretary resigned
dot icon18/02/1997
Director resigned
dot icon12/02/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Alder, Michael Roger
Director
13/11/2024 - Present
3
Kyme, Roger Norman
Director
14/07/2025 - Present
10
Jones, Christopher Buchan, Dr
Director
14/12/2023 - Present
4
Mcneir, Marian
Director
03/02/2025 - Present
8

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 LODGE (BATH) MANAGEMENT COMPANY LIMITED

CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/1997 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 LODGE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/1997 .

Where is CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVENDISH LODGE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-26 with no updates.