CAVENDISH MANAGEMENT RESOURCES LTD

Register to unlock more data on OkredoRegister

CAVENDISH MANAGEMENT RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154903

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London Ec1 2nx 124 City Road, London EC1 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon04/10/2025
Micro company accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-02-28
dot icon10/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/02/2023
Registered office address changed from 152-160 City Road City Road London EC1V 2NX England to 124 City Road, London EC1 2NX 124 City Road London EC1 2NX on 2023-02-11
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon09/02/2022
Director's details changed for Mr Michael Charles Downey on 2022-02-09
dot icon09/02/2022
Termination of appointment of Calmore Ltd as a secretary on 2022-02-09
dot icon27/10/2021
Micro company accounts made up to 2021-02-28
dot icon11/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon19/11/2019
Registered office address changed from 30 Percy Street Percy Street London W1T 2DB to 152-160 City Road City Road London EC1V 2NX on 2019-11-19
dot icon18/10/2019
Micro company accounts made up to 2019-02-28
dot icon16/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon21/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon18/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon03/03/2014
Secretary's details changed for Calmore Ltd on 2014-03-01
dot icon03/03/2014
Director's details changed for Mr Michael Charles Downey on 2014-03-01
dot icon16/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-10
dot icon21/05/2013
Termination of appointment of Richard Gray as a director
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Calmore Ltd on 2010-01-01
dot icon19/02/2010
Director's details changed for Richard Nicholas Gray on 2010-01-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 06/02/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon19/02/2008
Return made up to 06/02/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/12/2005
Registered office changed on 02/12/05 from: 31 harley street london W1G 9QS
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Secretary's particulars changed
dot icon17/02/2005
Return made up to 06/02/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon12/03/2004
Return made up to 06/02/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon21/02/2003
Return made up to 06/02/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/03/2002
Return made up to 06/02/02; full list of members
dot icon19/02/2002
Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2002
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
Registered office changed on 16/02/01 from: autumn house mill lane weston turville buckinghamshire HP22 5RG
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon06/02/2001
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
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.83K
-
0.00
-
-
2022
0
94.64K
-
0.00
-
-
2023
0
94.55K
-
0.00
-
-
2023
0
94.55K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

94.55K £Descended-0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Michael Charles
Director
09/02/2001 - Present
32

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 MANAGEMENT RESOURCES LTD

CAVENDISH MANAGEMENT RESOURCES LTD is an(a) Active company incorporated on 06/02/2001 with the registered office located at 124 City Road, London Ec1 2nx 124 City Road, London EC1 2NX. There is currently 1 active director 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 MANAGEMENT RESOURCES LTD?

toggle

CAVENDISH MANAGEMENT RESOURCES LTD is currently Active. It was registered on 06/02/2001 .

Where is CAVENDISH MANAGEMENT RESOURCES LTD located?

toggle

CAVENDISH MANAGEMENT RESOURCES LTD is registered at 124 City Road, London Ec1 2nx 124 City Road, London EC1 2NX.

What does CAVENDISH MANAGEMENT RESOURCES LTD do?

toggle

CAVENDISH MANAGEMENT RESOURCES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH MANAGEMENT RESOURCES LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.