CAVENDISH PLACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00605536

Incorporation date

03/06/1958

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cavendish Place, Bournemouth, Dorset BH1 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1958)
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/11/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Termination of appointment of Mary Bernadette Rees as a director on 2022-03-09
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Appointment of Mr David John Wilson as a director on 2021-08-01
dot icon04/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Mr Ryan Jason Patrick Rees as a director on 2018-05-25
dot icon20/06/2018
Notification of a person with significant control statement
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon20/11/2017
Withdrawal of a person with significant control statement on 2017-11-20
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon24/01/2013
Secretary's details changed for David John Brown on 2013-01-23
dot icon23/01/2013
Director's details changed for Mary Bernadette Rees on 2013-01-23
dot icon23/01/2013
Director's details changed for David John Brown on 2013-01-23
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-08
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/02/2010
Annual return made up to 2010-01-08
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 08/01/09; full list of members
dot icon23/02/2009
Director's change of particulars / mary rees / 26/01/2009
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 08/01/08; change of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 08/01/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 08/01/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 08/01/05; full list of members
dot icon17/09/2004
New director appointed
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/09/2004
New secretary appointed
dot icon12/08/2004
Return made up to 08/01/04; full list of members; amend
dot icon09/02/2004
Return made up to 08/01/04; change of members
dot icon10/01/2004
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 08/01/03; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 08/01/02; full list of members
dot icon04/11/2001
New director appointed
dot icon17/10/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon14/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 08/01/01; full list of members
dot icon08/03/2001
New secretary appointed
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 08/01/00; full list of members
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 08/01/99; no change of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 08/01/98; no change of members
dot icon29/06/1997
Secretary resigned
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
New secretary appointed
dot icon07/03/1997
Return made up to 08/01/97; full list of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
New director appointed
dot icon05/03/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Return made up to 08/01/96; change of members
dot icon21/12/1995
Director resigned
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: flat 1, 1 cavendish place, bournemouth, BH1 1RQ
dot icon24/01/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Return made up to 08/01/94; no change of members
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
New director appointed
dot icon09/03/1993
Return made up to 08/01/93; no change of members
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Return made up to 08/01/92; full list of members
dot icon17/12/1991
Director resigned
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Return made up to 08/01/91; no change of members
dot icon19/11/1990
Return made up to 22/05/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 23/05/89; no change of members
dot icon25/05/1988
Full accounts made up to 1987-12-31
dot icon25/05/1988
Return made up to 12/05/88; full list of members
dot icon03/05/1988
Director resigned;new director appointed
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 20/07/87; full list of members
dot icon17/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Registered office changed on 11/06/87 from: 16 lorne park road, bournemouth, BH1 1LD
dot icon06/11/1986
Secretary resigned;new secretary appointed
dot icon06/11/1986
Registered office changed on 06/11/86 from: flat 2 cavendish place, bournemouth
dot icon03/06/1958
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
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.63K
-
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
Wilson, David John
Director
01/08/2021 - Present
14
Brown, David John
Director
08/02/1993 - Present
-
Rees, Ryan Jason Patrick
Director
25/05/2018 - Present
-

Persons with Significant Control

2
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 (MANAGEMENT) LIMITED

CAVENDISH PLACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/06/1958 with the registered office located at 1 Cavendish Place, Bournemouth, Dorset BH1 1RQ. 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 PLACE (MANAGEMENT) LIMITED?

toggle

CAVENDISH PLACE (MANAGEMENT) LIMITED is currently Active. It was registered on 03/06/1958 .

Where is CAVENDISH PLACE (MANAGEMENT) LIMITED located?

toggle

CAVENDISH PLACE (MANAGEMENT) LIMITED is registered at 1 Cavendish Place, Bournemouth, Dorset BH1 1RQ.

What does CAVENDISH PLACE (MANAGEMENT) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-08 with no updates.