CAVENDISH PARK 2017 LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PARK 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10794924

Incorporation date

30/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2017)
dot icon03/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon28/08/2025
Resolutions
dot icon01/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/08/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon25/04/2025
Registration of charge 107949240001, created on 2025-04-23
dot icon28/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon23/04/2024
Appointment of Mr Mark Anthony Cook as a director on 2024-03-21
dot icon19/04/2024
Termination of appointment of Daniel George Newett as a director on 2024-03-21
dot icon15/08/2023
Confirmation statement made on 2023-05-29 with updates
dot icon25/07/2023
Cessation of Francis Joseph Laine as a person with significant control on 2022-12-02
dot icon25/07/2023
Notification of Avant Homes (England) Limited as a person with significant control on 2022-12-02
dot icon13/12/2022
Appointment of Mr Daniel George Newett as a director on 2022-12-02
dot icon13/12/2022
Appointment of Mr Richard Paul Stenhouse as a director on 2022-12-02
dot icon13/12/2022
Termination of appointment of Francis Joseph Laine as a director on 2022-12-02
dot icon13/12/2022
Termination of appointment of Cara Loraine Larcombe-Laine as a director on 2022-12-02
dot icon13/12/2022
Registered office address changed from Combe Down Nursery Combe Road Combe Down Bath BA2 5HY England to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 2022-12-13
dot icon13/12/2022
Termination of appointment of Cavendish Secretaries Limited as a secretary on 2022-12-02
dot icon13/12/2022
Current accounting period extended from 2023-05-31 to 2023-06-30
dot icon16/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/01/2022
Appointment of Mrs Cara Loraine Larcombe-Laine as a director on 2021-12-10
dot icon07/08/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/08/2020
Termination of appointment of Halco Secretaries Limited as a secretary on 2020-07-30
dot icon11/08/2020
Appointment of Cavendish Secretaries Limited as a secretary on 2020-07-30
dot icon11/08/2020
Registered office address changed from 5 Fleet Place London EC4M 7rd England to Combe Down Nursery Combe Road Combe Down Bath BA2 5HY on 2020-08-11
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon30/05/2019
Director's details changed for Francis Joseph Laine on 2018-10-01
dot icon30/05/2019
Change of details for Francis Joseph Laine as a person with significant control on 2018-10-01
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon30/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newett, Daniel George
Director
02/12/2022 - 21/03/2024
157
CAVENDISH SECRETARIES LIMITED
Corporate Secretary
30/07/2020 - 02/12/2022
6
Laine, Francis Joseph
Director
30/05/2017 - 02/12/2022
9
Larcombe Laine, Cara Loraine
Director
10/12/2021 - 02/12/2022
8
Mr Richard Paul Stenhouse
Director
02/12/2022 - Present
272

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 PARK 2017 LIMITED

CAVENDISH PARK 2017 LIMITED is an(a) Active company incorporated on 30/05/2017 with the registered office located at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP. There is currently 1 active director 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 PARK 2017 LIMITED?

toggle

CAVENDISH PARK 2017 LIMITED is currently Active. It was registered on 30/05/2017 .

Where is CAVENDISH PARK 2017 LIMITED located?

toggle

CAVENDISH PARK 2017 LIMITED is registered at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP.

What does CAVENDISH PARK 2017 LIMITED do?

toggle

CAVENDISH PARK 2017 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH PARK 2017 LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Mark Anthony Cook as a director on 2025-10-02.