CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597216

Incorporation date

13/07/1998

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 13/07/1998)
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Termination of appointment of Leslie Harratt as a director on 2024-09-12
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Termination of appointment of Dean Barker as a director on 2021-06-01
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
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
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-03-31
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 icon20/01/2020
Appointment of Mr Keith Edward James Broadley as a director on 2019-11-13
dot icon20/12/2019
Appointment of Mrs Victoria Emma Carter as a director on 2019-11-14
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Mr Leslie Harratt as a director on 2019-11-13
dot icon19/11/2019
Appointment of Miss Tracie Anne Howard as a director on 2019-11-13
dot icon19/11/2019
Appointment of Miss Fiona Christina Mcharg as a director on 2019-11-13
dot icon29/08/2019
Termination of appointment of James Leighs as a director on 2019-06-01
dot icon14/08/2019
Notification of a person with significant control statement
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon29/03/2019
Director's details changed for Mr Matthew Burford on 2019-03-29
dot icon29/03/2019
Appointment of Mr Matthew Burford as a director on 2019-03-25
dot icon01/03/2019
Appointment of Dr James Leighs as a director on 2019-02-14
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Mr Dean Barker as a director on 2018-12-06
dot icon25/10/2018
Termination of appointment of Kersti Ann Laul as a director on 2018-06-21
dot icon25/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-29 no member list
dot icon12/07/2016
Termination of appointment of Michael Keith Jones as a director on 2016-07-06
dot icon12/07/2016
Appointment of Ms Kersti Ann Laul as a director on 2016-07-06
dot icon24/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon11/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon01/10/2015
Appointment of Mr Michael Keith Jones as a director on 2015-03-02
dot icon16/07/2015
Annual return made up to 2015-07-13 no member list
dot icon13/03/2015
Termination of appointment of Alan John Coates as a director on 2015-03-13
dot icon27/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-07-13 no member list
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon05/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-07-13 no member list
dot icon08/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/07/2012
Annual return made up to 2012-07-13 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-07-13 no member list
dot icon12/01/2011
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 icon13/07/2010
Annual return made up to 2010-07-13 no member list
dot icon13/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon13/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon16/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon23/07/2009
Annual return made up to 13/07/09
dot icon24/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/07/2008
Annual return made up to 13/07/08
dot icon14/07/2008
Director appointed alan john coates
dot icon04/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/02/2008
Appointment terminated director alistair fray
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 icon21/07/2007
Annual return made up to 13/07/07
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/07/2006
Annual return made up to 13/07/06
dot icon30/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/07/2005
Annual return made up to 13/07/05
dot icon22/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Annual return made up to 13/07/04
dot icon15/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/01/2004
New director appointed
dot icon15/12/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon12/11/2003
Director resigned
dot icon12/08/2003
Annual return made up to 13/07/03
dot icon08/04/2003
New director appointed
dot icon09/03/2003
Director resigned
dot icon27/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon11/09/2002
Secretary's particulars changed
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary resigned;director resigned
dot icon02/09/2002
Resolutions
dot icon23/08/2002
Registered office changed on 23/08/02 from: sherwood house 41 queens road farnborough hampshire GU14 6JP
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
New secretary appointed;new director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
Annual return made up to 13/07/02
dot icon21/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/08/2002
Total exemption small company accounts made up to 2000-07-31
dot icon21/08/2002
Accounts for a dormant company made up to 1999-07-31
dot icon28/11/2001
Registered office changed on 28/11/01 from: 4 marlborough parade uxbridge road hillingdon UB10 0LR
dot icon06/07/2001
Annual return made up to 13/07/01
dot icon13/03/2001
Compulsory strike-off action has been discontinued
dot icon09/03/2001
Annual return made up to 13/07/00
dot icon09/03/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Director resigned
dot icon16/01/2001
First Gazette notice for compulsory strike-off
dot icon02/08/1999
Annual return made up to 13/07/99
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
New director appointed
dot icon13/07/1998
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
29/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcharg, Fiona Christina
Director
13/11/2019 - Present
4
Howard, Tracie Anne
Director
13/11/2019 - Present
2
Harratt, Leslie
Director
13/11/2019 - 12/09/2024
-
Carter, Victoria Emma
Director
14/11/2019 - Present
1
Broadley, Keith Edward James
Director
13/11/2019 - 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 RESIDENTS ASSOCIATION LIMITED

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/07/1998 with the registered office located at Victoria House, 178 -180 Fleet Road, Fleet, Hampshire GU51 4DA. There are currently 5 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 RESIDENTS ASSOCIATION LIMITED?

toggle

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/07/1998 .

Where is CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED is registered at Victoria House, 178 -180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2025-03-31.