CAVENDISH MANAGEMENT (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH MANAGEMENT (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01831847

Incorporation date

11/07/1984

Size

Dormant

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1984)
dot icon04/02/2026
Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Change of details for Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Secretary's details changed for Firstport Secretarial Limited on 2026-02-02
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon22/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Notification of Emeria Uk Dormants Limited as a person with significant control on 2023-05-31
dot icon21/06/2023
Cessation of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon11/05/2023
Change of details for Firstport Limited as a person with significant control on 2023-04-26
dot icon11/05/2023
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon10/10/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon06/10/2022
Appointment of Mr Steve John Perrett as a director on 2022-08-18
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/05/2021
Director's details changed for Mr Ouda Saleh on 2021-01-01
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon13/05/2019
Director's details changed for Mr Nigel Howell on 2019-04-01
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon15/05/2018
Notification of Firstport Limited as a person with significant control on 2018-01-01
dot icon15/05/2018
Cessation of Knight Square Limited as a person with significant control on 2018-01-01
dot icon15/05/2018
Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon10/02/2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
dot icon18/11/2015
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon17/11/2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Nigel Howell as a director on 2015-02-18
dot icon04/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Janet Elizabeth Entwistle as a director on 2015-02-19
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Philip Cummings as a director
dot icon14/06/2013
Appointment of Mr Ouda Saleh as a director
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Termination of appointment of Catriona Wadlow as a director
dot icon11/06/2012
Appointment of Mrs Janet Entwistle as a director
dot icon02/05/2012
Termination of appointment of Keith Edgar as a director
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/03/2012
Resolutions
dot icon14/07/2011
Termination of appointment of David Edwards as a director
dot icon14/07/2011
Appointment of Peverel Secretarial Limited as a secretary
dot icon14/07/2011
Termination of appointment of David Edwards as a secretary
dot icon08/07/2011
Appointment of Catriona Ann Wadlow as a director
dot icon08/07/2011
Appointment of Philip Cummings as a director
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Nigel Bannister as a director
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr David Charles Edwards on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Mr David Charles Edwards on 2009-11-04
dot icon04/11/2009
Director's details changed for Keith Alan Edgar on 2009-11-04
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/03/2008
Return made up to 01/03/08; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon03/01/2008
Director's particulars changed
dot icon06/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 01/03/07; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/03/2007
Secretary's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon20/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon18/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/04/2005
Return made up to 01/03/05; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/03/2004
Return made up to 01/03/04; full list of members
dot icon03/10/2003
Director resigned
dot icon27/05/2003
Secretary's particulars changed
dot icon21/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/03/2003
Return made up to 01/03/03; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/03/2002
Return made up to 01/03/02; full list of members
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon11/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon22/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon27/11/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon15/06/2000
Location of register of members
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon06/03/2000
Return made up to 01/03/00; full list of members
dot icon23/12/1999
New director appointed
dot icon15/09/1999
Accounts for a dormant company made up to 1999-05-31
dot icon07/06/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Return made up to 01/03/99; no change of members
dot icon09/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon14/04/1998
Return made up to 01/03/98; no change of members
dot icon17/10/1997
Auditor's resignation
dot icon19/08/1997
Accounts for a dormant company made up to 1997-05-31
dot icon15/07/1997
Return made up to 01/03/97; full list of members
dot icon09/12/1996
Resolutions
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from: crown house stephenson road severalls park, colchester essex CO4 4QR
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Secretary resigned;director resigned
dot icon09/12/1996
Accounting reference date shortened from 30/09 to 31/05
dot icon27/11/1996
Accounts for a dormant company made up to 1996-09-30
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon11/03/1996
Return made up to 01/03/96; no change of members
dot icon04/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon08/03/1995
Return made up to 01/03/95; no change of members
dot icon24/02/1995
Declaration of mortgage charge released/ceased
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon29/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Return made up to 01/03/94; full list of members
dot icon01/02/1994
Registered office changed on 01/02/94 from: connaught house, stephenson road, severalls park, colchester, essex, CO4 4QR.
dot icon08/09/1993
New director appointed
dot icon06/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon23/03/1993
Return made up to 01/03/93; no change of members
dot icon13/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon22/05/1992
Return made up to 01/03/92; no change of members
dot icon18/03/1992
Particulars of mortgage/charge
dot icon20/05/1991
Return made up to 29/03/91; full list of members
dot icon20/05/1991
Accounts for a dormant company made up to 1990-09-30
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1990
Accounts for a dormant company made up to 1989-09-30
dot icon20/06/1990
Return made up to 01/03/90; full list of members
dot icon24/10/1989
Registered office changed on 24/10/89 from: norfolk house 23 southway colchester CO2 7BA
dot icon17/10/1989
Director resigned
dot icon10/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1989
Accounts for a dormant company made up to 1988-09-30
dot icon18/04/1989
Return made up to 30/01/89; full list of members
dot icon26/07/1988
Return made up to 20/01/88; full list of members
dot icon20/06/1988
Accounts for a dormant company made up to 1987-09-30
dot icon20/06/1988
Resolutions
dot icon20/08/1987
New director appointed
dot icon20/08/1987
Registered office changed on 20/08/87 from: clement court redwell street norwich norfolk
dot icon30/06/1987
Full accounts made up to 1986-09-30
dot icon30/06/1987
Return made up to 29/04/87; full list of members
dot icon25/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
New director appointed
dot icon11/11/1986
New director appointed
dot icon30/07/1986
Full accounts made up to 1985-09-30
dot icon30/07/1986
Return made up to 21/07/86; full list of members
dot icon11/07/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
14/07/2011 - Present
497
Saleh, Ouda
Director
07/06/2013 - Present
197
Perrett, Steve John
Director
18/08/2022 - Present
173

Persons with Significant Control

3
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 MANAGEMENT (NORWICH) LIMITED

CAVENDISH MANAGEMENT (NORWICH) LIMITED is an(a) Active company incorporated on 11/07/1984 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. 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 MANAGEMENT (NORWICH) LIMITED?

toggle

CAVENDISH MANAGEMENT (NORWICH) LIMITED is currently Active. It was registered on 11/07/1984 .

Where is CAVENDISH MANAGEMENT (NORWICH) LIMITED located?

toggle

CAVENDISH MANAGEMENT (NORWICH) LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does CAVENDISH MANAGEMENT (NORWICH) LIMITED do?

toggle

CAVENDISH MANAGEMENT (NORWICH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 04/02/2026: Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR.