CAVENDISH MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863371

Incorporation date

19/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon26/02/2026
Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge Plaitford Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-26
dot icon05/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-05
dot icon05/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-05
dot icon30/01/2026
Micro company accounts made up to 2025-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/01/2025
Appointment of Mr Nigel Charles Radbourne as a director on 2025-01-17
dot icon15/01/2025
Termination of appointment of Peter Simon Robson as a director on 2025-01-15
dot icon13/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon13/11/2024
Termination of appointment of Peter Simon Robson as a secretary on 2024-11-13
dot icon13/11/2024
Appointment of Mr Nigel Douglas Cross as a secretary on 2024-11-13
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-04-20
dot icon17/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/04/2024
Resolutions
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon01/02/2024
Registered office address changed from Flat 6 Cavendish Mansions Hazelbourne Road London SW12 9NX England to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Plaitford Hampshire SO51 6ES on 2024-02-01
dot icon23/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon16/08/2023
Micro company accounts made up to 2022-10-31
dot icon19/07/2023
Resolutions
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-25
dot icon01/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon10/08/2022
Registered office address changed from Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Flat 6 Cavendish Mansions Hazelbourne Road London SW12 9NX on 2022-08-10
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/02/2021
Appointment of Mr Peter Simon Robson as a secretary on 2021-02-03
dot icon25/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon11/10/2017
Appointment of Mr Vikram Singh Judge as a director on 2017-10-11
dot icon11/10/2017
Appointment of Mr Peter Simon Robson as a director on 2017-10-11
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Termination of appointment of Philip Anthony Robson as a director on 2016-12-27
dot icon16/03/2017
Termination of appointment of Philip Robson as a secretary on 2016-12-27
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon24/08/2016
Termination of appointment of Parvis Homayounfar Jamieson as a director on 2016-06-28
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon05/08/2015
Registered office address changed from 39 High Street Datchet Slough SL3 9EQ to Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2015-08-05
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/03/2014
Termination of appointment of Michelle Clinton as a director
dot icon19/03/2014
Termination of appointment of Sarvita Sethi as a director
dot icon06/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-30
dot icon24/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/01/2010
Director's details changed for Sarvita Sethi on 2010-01-04
dot icon04/01/2010
Director's details changed for Michelle Clinton on 2010-01-04
dot icon04/01/2010
Director's details changed for Ajesh Patalay on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Philip Robson on 2010-01-04
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/01/2009
Director appointed sarvita sethi
dot icon16/01/2009
Director appointed michelle clinton
dot icon08/01/2009
Director appointed philip robson
dot icon08/01/2009
Secretary appointed philip robson
dot icon03/11/2008
Return made up to 19/10/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 32 bushnell road london SW17 8QP
dot icon24/09/2008
Appointment terminated director oliver burns
dot icon24/09/2008
Appointment terminated secretary oliver burns
dot icon12/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 19/10/07; full list of members
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 32 bushnell road london SW17 8QP SW17 8QP
dot icon22/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary's particulars changed
dot icon15/08/2007
Registered office changed on 15/08/07 from: 6 cavendish mansions hazelbourne road london SW12 9NX
dot icon15/08/2007
Director resigned
dot icon16/11/2006
Return made up to 19/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/08/2006
New director appointed
dot icon15/11/2005
Return made up to 19/10/05; full list of members
dot icon07/11/2005
New secretary appointed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Secretary resigned
dot icon24/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Registered office changed on 24/08/05 from: 4 cavendish mansions hazelbourne road london SW12 9NX
dot icon23/02/2005
Secretary's particulars changed;director's particulars changed
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
Director resigned
dot icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon24/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/11/2002
Return made up to 19/10/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/04/2002
Registered office changed on 09/04/02 from: 34 shalstone road east sheen london SW14 7HR
dot icon02/02/2002
New director appointed
dot icon19/12/2001
Return made up to 19/10/01; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Return made up to 19/10/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-10-31
dot icon19/11/1999
Return made up to 19/10/99; full list of members
dot icon02/04/1999
Full accounts made up to 1998-10-31
dot icon17/03/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon22/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon05/11/1998
Return made up to 19/10/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon06/11/1997
Return made up to 19/10/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-10-31
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
£ nc 8/9 17/09/96
dot icon18/02/1997
Resolutions
dot icon03/02/1997
Registered office changed on 03/02/97 from: south thames studios 5-11 lavington street london SE1 0NZ
dot icon03/02/1997
Ad 17/09/96--------- £ si 1@1
dot icon03/02/1997
Return made up to 19/10/96; full list of members
dot icon20/08/1996
Full accounts made up to 1995-10-31
dot icon17/01/1996
Return made up to 19/10/95; full list of members
dot icon29/11/1995
New director appointed
dot icon25/09/1995
Director's particulars changed
dot icon25/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/09/1995
Full accounts made up to 1994-10-31
dot icon21/09/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
Return made up to 19/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Director resigned;new director appointed
dot icon07/12/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New secretary appointed;director resigned;new director appointed
dot icon17/11/1993
New secretary appointed;director resigned;new director appointed
dot icon09/11/1993
New secretary appointed
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Registered office changed on 09/11/93 from: 152-160 city road kemp house london EC1V 2NP
dot icon09/11/1993
Ad 19/10/93--------- £ si 6@1=6 £ ic 2/8
dot icon19/10/1993
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
31/10/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
34.20K
-
0.00
-
-
2023
0
15.52K
-
0.00
19.25K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patalay, Ajesh
Director
05/07/2006 - Present
2
Radbourne, Nigel Charles
Director
17/01/2025 - Present
28
Robson, Peter Simon
Director
11/10/2017 - 15/01/2025
2
Judge, Vikram Singh
Director
11/10/2017 - Present
2
Robson, Peter Simon
Secretary
03/02/2021 - 13/11/2024
-

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 MANSIONS LIMITED

CAVENDISH MANSIONS LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at 383 High Road, London, Greater London NW10 2JR. 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 MANSIONS LIMITED?

toggle

CAVENDISH MANSIONS LIMITED is currently Active. It was registered on 19/10/1993 .

Where is CAVENDISH MANSIONS LIMITED located?

toggle

CAVENDISH MANSIONS LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does CAVENDISH MANSIONS LIMITED do?

toggle

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

What is the latest filing for CAVENDISH MANSIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge Plaitford Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-26.