CAVENDISH PLACE RESIDENTS' COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE RESIDENTS' COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161092

Incorporation date

15/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon06/01/2026
Micro company accounts made up to 2025-06-30
dot icon04/06/2025
Termination of appointment of Grace Miller & Co as a secretary on 2025-02-28
dot icon04/06/2025
Appointment of Grace Miller Limited as a secretary on 2025-03-01
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-06-30
dot icon29/11/2022
Micro company accounts made up to 2022-06-30
dot icon31/05/2022
Appointment of Mr Kwok Leung Chan as a director on 2022-05-30
dot icon13/05/2022
Director's details changed for Jonathan Robert Russell on 2022-05-12
dot icon13/05/2022
Director's details changed for Dr Raymond Edward Jones on 2022-05-12
dot icon13/05/2022
Director's details changed for Mr James Niall Gallagher on 2022-05-12
dot icon13/05/2022
Director's details changed for Michael Farrell on 2022-05-12
dot icon13/05/2022
Appointment of Mr Jason Samuel Shankaradasan as a director on 2022-05-12
dot icon11/05/2022
Appointment of Grace Miller & Co as a secretary on 2022-04-15
dot icon11/05/2022
Registered office address changed from Portmore House 54 Church Street Weybridge Surrey KT13 8DP to 84 Coombe Road New Malden KT3 4QS on 2022-05-11
dot icon03/05/2022
Termination of appointment of Curchod & Co as a secretary on 2022-05-03
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon05/07/2021
Appointment of Mr James Niall Gallagher as a director on 2021-07-05
dot icon05/07/2021
Appointment of Dr Raymond Edward Jones as a director on 2021-07-05
dot icon25/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon12/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon18/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon18/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-02-15 no member list
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-15 no member list
dot icon07/03/2014
Annual return made up to 2014-02-15 no member list
dot icon31/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/02/2013
Annual return made up to 2013-02-15 no member list
dot icon18/02/2013
Termination of appointment of Alexander Jacob as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-02-15 no member list
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/03/2011
Appointment of Alexander Jacob as a director
dot icon17/02/2011
Annual return made up to 2011-02-15 no member list
dot icon17/02/2011
Termination of appointment of Mark Harrison as a director
dot icon17/02/2011
Termination of appointment of Andrew Gill as a director
dot icon17/02/2011
Termination of appointment of Gordon Haire as a director
dot icon22/04/2010
Annual return made up to 2010-02-15 no member list
dot icon22/04/2010
Director's details changed for Michael Farrell on 2010-02-15
dot icon22/04/2010
Director's details changed for Jonathan Robert Russell on 2010-02-15
dot icon22/04/2010
Director's details changed for Andrew Douglas Richard Gill on 2010-02-15
dot icon22/04/2010
Director's details changed for Mark Richard Harrison on 2010-02-15
dot icon22/04/2010
Director's details changed for Gordon Haire on 2010-02-15
dot icon22/04/2010
Secretary's details changed for Curchod & Co on 2010-02-15
dot icon09/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/02/2009
Annual return made up to 15/02/09
dot icon15/10/2008
Director appointed jonathan robert russell
dot icon03/09/2008
Appointment terminated director benjamin fryer
dot icon04/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon13/03/2008
Appointment terminated director christian ferguson
dot icon03/03/2008
Annual return made up to 15/02/08
dot icon08/08/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon01/03/2007
Annual return made up to 15/02/07
dot icon22/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/01/2007
Director resigned
dot icon30/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/02/2006
Annual return made up to 15/02/06
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/02/2005
Annual return made up to 15/02/05
dot icon19/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/03/2004
Annual return made up to 15/02/04
dot icon21/06/2003
Director resigned
dot icon19/06/2003
Annual return made up to 15/02/03
dot icon14/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Registered office changed on 04/02/03 from: 182 brooklands road weybridge surrey KT13 0RJ
dot icon04/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/02/2002
Annual return made up to 31/12/01
dot icon28/11/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon15/02/2001
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
15/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
15/04/2022 - 28/02/2025
85
Shankaradasan, Jason Samuel
Director
12/05/2022 - Present
1
Farrell, Michael
Director
13/01/2003 - Present
-
Gallagher, James Niall
Director
05/07/2021 - Present
1
GRACE MILLER LIMITED
Corporate Secretary
01/03/2025 - Present
84

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' COMPANY LIMITED

CAVENDISH PLACE RESIDENTS' COMPANY LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 7 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' COMPANY LIMITED?

toggle

CAVENDISH PLACE RESIDENTS' COMPANY LIMITED is currently Active. It was registered on 15/02/2001 .

Where is CAVENDISH PLACE RESIDENTS' COMPANY LIMITED located?

toggle

CAVENDISH PLACE RESIDENTS' COMPANY LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CAVENDISH PLACE RESIDENTS' COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVENDISH PLACE RESIDENTS' COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-15 with no updates.