CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03435057

Incorporation date

16/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Mandy Jane Dunning as a director on 2022-11-29
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon27/07/2020
Termination of appointment of Christopher Wheeler as a director on 2020-07-17
dot icon14/04/2020
Registered office address changed from 108 Fleet Road Fleet GU51 4DA United Kingdom to Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA on 2020-04-14
dot icon09/04/2020
Appointment of Itsyourplace Ltd as a secretary on 2020-04-01
dot icon31/03/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 108 Fleet Road Fleet GU51 4DA on 2020-03-31
dot icon31/03/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-03-31
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon10/07/2019
Appointment of Mrs Mandy Jane Dunning as a director on 2019-05-29
dot icon27/06/2019
Appointment of Mrs Sally Anne Nelson as a director on 2019-05-29
dot icon13/06/2019
Appointment of Miss Fiona Mcharg as a director on 2019-05-29
dot icon13/06/2019
Termination of appointment of Sally Anne Nelson as a director on 2019-05-29
dot icon12/06/2019
Termination of appointment of Muzammil Munir as a director on 2019-05-29
dot icon12/06/2019
Termination of appointment of James Leighs as a director on 2019-05-29
dot icon12/06/2019
Appointment of Mrs Sally Anne Nelson as a director on 2019-05-29
dot icon12/06/2019
Appointment of Mr Christopher Wheeler as a director on 2019-05-29
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Termination of appointment of Kersti Ann Laul as a director on 2018-06-21
dot icon06/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon03/04/2018
Director's details changed for Mr James Leighs on 2018-03-29
dot icon29/03/2018
Appointment of Mr James Leighs as a director on 2018-03-19
dot icon28/03/2018
Director's details changed for Mr Muzammil Mlinir on 2018-03-28
dot icon28/03/2018
Appointment of Mr Muzammil Mlinir as a director on 2018-03-23
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/06/2016
Termination of appointment of Michael Keith Jones as a director on 2016-03-31
dot icon24/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon26/01/2016
Director's details changed for Ms Kersti Ann Laul on 2016-01-26
dot icon18/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-09-16 no member list
dot icon28/04/2015
Appointment of Ms Kersti Ann Laul as a director on 2015-04-28
dot icon30/03/2015
Termination of appointment of Alan John Coates as a director on 2015-03-02
dot icon11/03/2015
Appointment of Mr Michael Keith Jones as a director on 2015-03-02
dot icon27/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-09-16 no member list
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon05/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-09-16 no member list
dot icon08/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-09-16 no member list
dot icon29/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-09-16 no member list
dot icon14/09/2011
Appointment of Mr Alan John Coates as a director
dot icon14/09/2011
Termination of appointment of Gordon Davidson as a director
dot icon07/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon17/09/2010
Annual return made up to 2010-09-16 no member list
dot icon16/09/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon16/09/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon11/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/09/2009
Annual return made up to 16/09/09
dot icon14/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/09/2008
Annual return made up to 16/09/08
dot icon15/08/2008
Appointment terminated director nicholas dobson
dot icon12/08/2008
Director appointed gordon golder davidson
dot icon03/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/10/2007
Annual return made up to 16/09/07
dot icon26/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon16/08/2007
Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP
dot icon16/08/2007
New secretary appointed
dot icon12/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/10/2006
Annual return made up to 16/09/06
dot icon31/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/10/2005
Annual return made up to 16/09/05
dot icon22/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/02/2005
New director appointed
dot icon11/12/2004
Director resigned
dot icon11/10/2004
Annual return made up to 16/09/04
dot icon08/05/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon03/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/11/2003
Director resigned
dot icon05/10/2003
Annual return made up to 16/09/03
dot icon01/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/06/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Director resigned
dot icon14/11/2002
Annual return made up to 16/09/02
dot icon23/09/2002
New director appointed
dot icon06/09/2002
Resolutions
dot icon18/08/2002
New secretary appointed
dot icon16/08/2002
Director resigned
dot icon31/07/2002
Registered office changed on 31/07/02 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon06/06/2002
Director resigned
dot icon09/11/2001
New director appointed
dot icon11/09/2001
Annual return made up to 16/09/01
dot icon05/09/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon16/03/2001
New secretary appointed
dot icon09/03/2001
Annual return made up to 16/09/00
dot icon09/03/2001
New director appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon30/01/2000
Accounts for a small company made up to 1999-08-31
dot icon14/09/1999
Annual return made up to 16/09/99
dot icon26/05/1999
Accounts for a small company made up to 1998-08-31
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
Annual return made up to 16/09/98
dot icon24/07/1998
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon19/09/1997
Secretary resigned
dot icon16/09/1997
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
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcharg, Fiona Christina
Director
29/05/2019 - Present
4
Dunning, Mandy Jane
Director
29/05/2019 - 29/11/2022
-
Nelson, Sally Anne
Director
29/05/2019 - Present
-

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 PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED

CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire GU51 4DA. There are currently 2 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 PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/09/1997 .

Where is CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED is registered at Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED do?

toggle

CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.