CAVENDISH PLACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799509

Incorporation date

16/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cavendish Place, Bournemouth BH1 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon19/11/2024
Director's details changed for Mr Glen Layghton Innes Forbes on 2024-11-15
dot icon19/11/2024
Change of details for Mr Glen Layghton Innes Forbes as a person with significant control on 2024-11-15
dot icon18/11/2024
Cessation of Mark Wood as a person with significant control on 2024-11-15
dot icon18/11/2024
Cessation of Christine Alexandra Mcewing as a person with significant control on 2024-11-15
dot icon18/11/2024
Notification of Anthony O'hara as a person with significant control on 2024-11-15
dot icon18/11/2024
Notification of Abbie Anne Merritt as a person with significant control on 2024-11-15
dot icon15/11/2024
Appointment of Ms Abbie Anne Merritt as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Anthony O'hara as a director on 2024-11-15
dot icon15/11/2024
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to 4 Cavendish Place Bournemouth BH1 1RQ on 2024-11-15
dot icon27/08/2024
Termination of appointment of Christine Alexandra Mcewing as a director on 2024-05-23
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/09/2023
Termination of appointment of Mark Wood as a director on 2023-09-20
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon10/05/2016
Appointment of Glen Layghton Innes Forbes as a director on 2015-11-11
dot icon09/05/2016
Termination of appointment of Philip Norman Presbury as a director on 2015-11-11
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2016
Previous accounting period shortened from 2015-06-28 to 2015-06-27
dot icon03/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon09/07/2014
Director's details changed for Philip Norman Presbury on 2014-06-16
dot icon11/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Previous accounting period shortened from 2013-06-29 to 2013-06-28
dot icon11/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon18/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Yumi Balfe as a secretary
dot icon18/09/2012
Termination of appointment of Michael Balfe as a director
dot icon07/08/2012
Appointment of Mark Wood as a director
dot icon07/08/2012
Termination of appointment of Michael Balfe as a director
dot icon07/08/2012
Termination of appointment of Yumi Balfe as a secretary
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon27/01/2011
Appointment of Philip Norman Presbury as a director
dot icon29/11/2010
Termination of appointment of Sohrab Vafa as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Sohrab Vafa on 2010-06-16
dot icon25/06/2010
Director's details changed for Michael John Balfe on 2010-06-16
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 16/06/09; full list of members
dot icon18/08/2009
Director appointed christine alexandra mcewing
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 16/06/08; full list of members
dot icon29/05/2008
Return made up to 16/06/07; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/08/2006
Return made up to 16/06/06; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2005
Return made up to 16/06/05; full list of members
dot icon14/07/2004
Return made up to 16/06/04; full list of members
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Ad 01/07/03--------- £ si 98@1=98 £ ic 1/99
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon16/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Mark
Director
10/10/2011 - 20/09/2023
1
Mr Anthony O'hara
Director
15/11/2024 - Present
-
Mcewing, Christine Alexandra
Director
18/04/2009 - 23/05/2024
2
Mr Glen Layghton Innes Forbes
Director
11/11/2015 - Present
2
Ms Abbie Anne Merritt
Director
15/11/2024 - Present
-

Persons with Significant Control

7
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 PROPERTIES LIMITED

CAVENDISH PLACE PROPERTIES LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at 4 Cavendish Place, Bournemouth 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 PROPERTIES LIMITED?

toggle

CAVENDISH PLACE PROPERTIES LIMITED is currently Active. It was registered on 16/06/2003 .

Where is CAVENDISH PLACE PROPERTIES LIMITED located?

toggle

CAVENDISH PLACE PROPERTIES LIMITED is registered at 4 Cavendish Place, Bournemouth BH1 1RQ.

What does CAVENDISH PLACE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CAVENDISH PLACE PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.