CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097498

Incorporation date

07/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons, 18 Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon14/01/2026
Termination of appointment of Rebecca Anne Lagden as a director on 2026-01-14
dot icon06/01/2026
Director's details changed
dot icon05/01/2026
Director's details changed for Miss Sabina Anna Haag on 2026-01-04
dot icon05/01/2026
Cessation of Henry Dobson as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Sabina Haag as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Rebecca Anne Lagden as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Simon Arthur Redmond Marden as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Marius Pawel Piszczek as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Letasha Louise Reeve as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Mr Anthony Allard as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Emma Taylor as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Samuel Peter Taylor as a person with significant control on 2026-01-05
dot icon05/01/2026
Notification of a person with significant control statement
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon02/12/2024
Registered office address changed from 51 Windsor Park Gardens Windsor Park Gardens Norwich NR6 7PR England to Watsons, 18 Meridian Business Park Norwich NR7 0TA on 2024-12-02
dot icon02/12/2024
Appointment of Watsons Property Group Ltd as a secretary on 2024-12-02
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon27/06/2024
Director's details changed for Mrs Emma Taylor on 2024-06-27
dot icon14/06/2024
Director's details changed for Mr Marius Pawel Piszczek on 2024-06-14
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-05-22 with updates
dot icon26/07/2023
Termination of appointment of James Brookes as a director on 2022-05-23
dot icon26/07/2023
Termination of appointment of James John Smith as a director on 2022-05-23
dot icon26/07/2023
Appointment of Henry Dobson as a director on 2022-05-23
dot icon26/07/2023
Appointment of Mr Marius Pawel Piszczek as a director on 2022-06-19
dot icon26/07/2023
Appointment of Letasha Louise Reeve as a director on 2022-05-23
dot icon26/07/2023
Appointment of Simon Arthur Redmond Marden as a director on 2022-05-22
dot icon26/07/2023
Notification of Sabina Haag as a person with significant control on 2022-05-23
dot icon26/07/2023
Notification of Rebecca Anne Lagden as a person with significant control on 2022-05-23
dot icon26/07/2023
Notification of Marius Pawel Piszczek as a person with significant control on 2022-05-23
dot icon26/07/2023
Termination of appointment of Marius Pawel Piszczek as a director on 2022-06-19
dot icon26/07/2023
Notification of Simon Arthur Redmond Marden as a person with significant control on 2022-05-23
dot icon26/07/2023
Notification of Henry Dobson as a person with significant control on 2022-05-23
dot icon26/07/2023
Notification of Letasha Louise Reeve as a person with significant control on 2022-05-23
dot icon14/01/2023
Registered office address changed from 41 Heath Road Hockering Dereham NR20 3JA England to 51 Windsor Park Gardens Windsor Park Gardens Norwich NR6 7PR on 2023-01-15
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon08/01/2023
Termination of appointment of Amanda Jayne Hunter as a director on 2022-12-08
dot icon08/01/2023
Director's details changed for Miss Sabina Anna Haag on 2022-12-07
dot icon08/01/2023
Cessation of Karen Anthony as a person with significant control on 2022-12-03
dot icon08/01/2023
Termination of appointment of Karen Anthony as a secretary on 2022-12-13
dot icon27/06/2022
Termination of appointment of Lewis Maltby as a director on 2022-06-26
dot icon27/06/2022
Termination of appointment of Brian Albert Rope as a director on 2022-06-26
dot icon27/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon27/06/2022
Appointment of Mr Marius Pawel Piszczek as a director on 2022-06-19
dot icon06/04/2022
Notification of Mr Anthony Allard as a person with significant control on 2022-04-05
dot icon06/04/2022
Cessation of Amanda Jane Hunter as a person with significant control on 2022-03-30
dot icon06/04/2022
Cessation of Brian Albert Rope as a person with significant control on 2022-03-28
dot icon06/10/2021
Appointment of Mr James Brookes as a director on 2021-09-25
dot icon26/06/2021
Secretary's details changed for Mrs Karen Anthony on 2021-06-24
dot icon26/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon18/06/2021
Termination of appointment of Karen Anthony as a director on 2021-06-17
dot icon15/01/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2020
Appointment of Mr Anthony Jonathon Allard as a director on 2020-04-24
dot icon19/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon03/06/2020
Registered office address changed from 51 Windsor Park Gardens Windsor Park Gardens Sprowston Norwich Norfolk NR6 7PR England to 41 Heath Road Hockering Dereham NR20 3JA on 2020-06-03
dot icon27/12/2019
Registered office address changed from The Greenkeepers House Marriott Sprowston Manor Hotel Wroxham Road Norwich Norfolk NR7 8RP United Kingdom to 51 Windsor Park Gardens Windsor Park Gardens Sprowston Norwich Norfolk NR6 7PR on 2019-12-27
dot icon23/12/2019
Register(s) moved to registered inspection location 51 Windsor Park. Gardens 51 Windsor Park Gardens Norwich Norfolk NR6 7PR
dot icon23/12/2019
Register inspection address has been changed to 51 Windsor Park. Gardens 51 Windsor Park Gardens Norwich Norfolk NR6 7PR
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from The Greenkeepers Housse Marriott Sprowston Manor Hotel Wroxham Road Norwich Norfolk NR7 8RP to The Greenkeepers House Marriott Sprowston Manor Hotel Wroxham Road Norwich Norfolk NR7 8RP on 2019-06-06
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon05/06/2019
Secretary's details changed for Mrs Karen Anthony on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Brian Albert Rope on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Karen Anthony on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Samuel Peter Taylor on 2019-06-05
dot icon05/06/2019
Director's details changed for Miss Sabina Anna Haag on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr James John Smith on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Emma Taylor on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Amanda Jayne Hunter on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Lewis Maltby on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Sarah Racheal Colman on 2019-06-05
dot icon05/06/2019
Director's details changed for Miss Rebecca Anne Lagden on 2019-06-05
dot icon10/05/2019
Notification of Amanda Jane Hunter as a person with significant control on 2019-04-30
dot icon10/05/2019
Termination of appointment of Jamie Phillip Smith as a director on 2019-04-30
dot icon10/05/2019
Cessation of Jamie Phillip Smith as a person with significant control on 2019-04-29
dot icon10/05/2019
Notice of removal of a director
dot icon10/05/2019
Cessation of James John Smith as a person with significant control on 2019-04-30
dot icon10/05/2019
Appointment of Miss Rebecca Anne Lagden as a director on 2019-04-30
dot icon10/05/2019
Termination of appointment of Peter Beynon as a director on 2019-03-06
dot icon10/05/2019
Cessation of Peter Beynon as a person with significant control on 2019-02-06
dot icon12/12/2018
Appointment of Mrs Amanda Jayne Hunter as a director on 2018-11-30
dot icon12/12/2018
Appointment of Mr Lewis Maltby as a director on 2018-11-29
dot icon12/12/2018
Termination of appointment of Jamie Lennox as a director on 2018-11-30
dot icon12/12/2018
Cessation of Steven Paul Maltby as a person with significant control on 2018-10-27
dot icon12/12/2018
Cessation of Jamie Lennox as a person with significant control on 2018-11-30
dot icon28/09/2018
Notification of Steven Paul Maltby as a person with significant control on 2017-11-30
dot icon16/07/2018
Appointment of Mr Jamie Lennox as a director on 2017-11-30
dot icon12/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon12/07/2018
Cessation of Steven Paul Maltby as a person with significant control on 2017-11-30
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/11/2017
Notification of Jamie Lennox as a person with significant control on 2017-11-30
dot icon30/11/2017
Termination of appointment of Steven Paul Maltby as a director on 2017-11-30
dot icon30/11/2017
Cessation of Sabina Anna Haag as a person with significant control on 2017-04-17
dot icon26/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-22 no member list
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-05-22 no member list
dot icon16/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Mrs Emma Taylor as a director on 2014-05-13
dot icon22/05/2014
Annual return made up to 2014-05-22 no member list
dot icon16/05/2014
Annual return made up to 2014-04-07 no member list
dot icon02/04/2014
Appointment of Mr James John Smith as a director
dot icon02/04/2014
Termination of appointment of Ana Meale as a director
dot icon02/04/2014
Termination of appointment of Ana Meale as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-07 no member list
dot icon01/03/2013
Appointment of Miss Sabina Anna Haag as a director
dot icon05/11/2012
Registered office address changed from 53 Windsor Park Gardens Norwich Norfolk NR6 7PR on 2012-11-05
dot icon25/10/2012
Termination of appointment of Mark Cree as a director
dot icon25/10/2012
Appointment of Mrs Karen Anthony as a secretary
dot icon18/10/2012
Appointment of Mr Jamie Phillip Smith as a director
dot icon18/10/2012
Termination of appointment of Jamie Smith as a director
dot icon17/10/2012
Director's details changed for Mr Jamie Phillip Chick on 2012-07-27
dot icon16/10/2012
Appointment of Mr Jamie Phillip Chick as a director
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/08/2012
Termination of appointment of Inge Varvel as a director
dot icon21/06/2012
Appointment of Samuel Taylor as a director
dot icon27/04/2012
Annual return made up to 2012-04-07 no member list
dot icon19/09/2011
Termination of appointment of Claire Bullard as a secretary
dot icon14/07/2011
Appointment of Steven Paul Maltby as a director
dot icon14/07/2011
Registered office address changed from 50 Windsor Park Gardens Sprowston Norwich Norfolk NR6 7PR on 2011-07-14
dot icon14/07/2011
Termination of appointment of Greg Jarvis as a director
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-07 no member list
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-07 no member list
dot icon22/04/2010
Director's details changed for Inge Varvel on 2010-04-07
dot icon22/04/2010
Director's details changed for Greg Paul Cotes Jarvis on 2010-04-07
dot icon22/04/2010
Director's details changed for Peter Beynon on 2010-04-07
dot icon22/04/2010
Director's details changed for Mark Cree on 2010-04-07
dot icon22/04/2010
Director's details changed for Ana Cristina Meale on 2010-04-07
dot icon22/04/2010
Director's details changed for Brian Albert Rope on 2010-04-07
dot icon22/04/2010
Director's details changed for Karen Anthony on 2010-04-07
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 07/04/09
dot icon03/04/2009
Director appointed peter beynon
dot icon03/04/2009
Director appointed mark cree
dot icon03/04/2009
Director appointed karen anthony
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/05/2008
Annual return made up to 07/04/08
dot icon26/03/2008
Director appointed inge varvel
dot icon26/03/2008
Director appointed ana cristina meale
dot icon01/02/2008
Director resigned
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon01/05/2007
Annual return made up to 07/04/07
dot icon26/01/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Annual return made up to 07/04/06
dot icon10/04/2006
Registered office changed on 10/04/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned;director resigned
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Annual return made up to 07/04/05
dot icon02/06/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon07/04/2004
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
22/05/2026
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
2.06K
-
0.00
2.28K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Emma
Director
13/05/2014 - Present
-
Taylor, Samuel Peter
Director
01/06/2012 - Present
3
Miss Sabina Anna Haag
Director
29/08/2012 - Present
-
Mr James John Smith
Director
30/09/2013 - 23/05/2022
-
Hunter, Amanda Jayne
Director
30/11/2018 - 08/12/2022
-

Persons with Significant Control

27
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 (SPROWSTON) MANAGEMENT COMPANY LIMITED

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at Watsons, 18 Meridian Business Park, Norwich NR7 0TA. There are currently 9 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 (SPROWSTON) MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/04/2004 .

Where is CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED is registered at Watsons, 18 Meridian Business Park, Norwich NR7 0TA.

What does CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/01/2026: Termination of appointment of Rebecca Anne Lagden as a director on 2026-01-14.