CAVENDISH PROPERTIES (SUFFOLK) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PROPERTIES (SUFFOLK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880821

Incorporation date

22/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Cavendish Business Centre, High Street Green, Sible Hedingham, Essex CO9 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon23/12/2025
Micro company accounts made up to 2025-03-29
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-03-29
dot icon21/03/2024
Micro company accounts made up to 2023-03-29
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
Confirmation statement made on 2023-11-08 with updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon22/12/2022
Micro company accounts made up to 2022-03-30
dot icon05/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-03-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon03/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon29/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Change of details for Mr Simon Woodward Williams as a person with significant control on 2017-09-13
dot icon17/04/2018
Director's details changed for Mr Simon Woodward Williams on 2017-09-13
dot icon10/04/2018
Registration of charge 038808210005, created on 2018-04-04
dot icon07/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to Cavendish Business Centre High Street Green Sible Hedingham Essex CO9 3LH on 2017-04-04
dot icon02/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Director's details changed for Mr Simon Woodward Williams on 2016-01-01
dot icon08/02/2016
Annual return made up to 2015-11-22
dot icon09/12/2015
Director's details changed for Mr Simon Woodward Williams on 2015-12-09
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-22
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2012
Annual return made up to 2012-11-22
dot icon04/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Catherine Woodward Williams as a secretary
dot icon26/07/2011
Termination of appointment of Catherine Woodward Williams as a director
dot icon31/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon17/09/2010
Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2010-09-17
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon09/12/2009
Director's details changed for Catherine Mary Woodward Williams on 2009-11-22
dot icon08/12/2009
Director's details changed for Mr Simon Woodward Williams on 2009-11-22
dot icon08/12/2009
Secretary's details changed for Catherine Mary Woodward Williams on 2009-11-22
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/12/2008
Return made up to 22/11/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/12/2007
Return made up to 22/11/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Secretary's particulars changed;director's particulars changed
dot icon17/01/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon18/12/2006
Secretary's particulars changed;director's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/11/2005
Return made up to 22/11/05; full list of members
dot icon13/10/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/12/2004
Registered office changed on 14/12/04 from: studio 301A mill studio business centre crane mead ware SG12 9PY
dot icon14/12/2004
Return made up to 22/11/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/12/2003
Return made up to 22/11/03; full list of members
dot icon04/11/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon30/09/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 22/11/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 22/11/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 22/11/00; full list of members
dot icon18/10/2000
Registered office changed on 18/10/00 from: cavendish business centre haslers lane dunmow essex CM6 1XS
dot icon02/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon09/06/2000
Certificate of change of name
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Registered office changed on 20/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon20/01/2000
New secretary appointed;new director appointed
dot icon20/01/2000
New director appointed
dot icon11/01/2000
Certificate of change of name
dot icon22/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
350.83K
-
0.00
-
-
2022
0
376.88K
-
0.00
-
-
2023
0
396.68K
-
0.00
-
-
2023
0
396.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

396.68K £Ascended5.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward-Williams, Simon
Director
06/01/2000 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH PROPERTIES (SUFFOLK) LIMITED

CAVENDISH PROPERTIES (SUFFOLK) LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at Cavendish Business Centre, High Street Green, Sible Hedingham, Essex CO9 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH PROPERTIES (SUFFOLK) LIMITED?

toggle

CAVENDISH PROPERTIES (SUFFOLK) LIMITED is currently Active. It was registered on 22/11/1999 .

Where is CAVENDISH PROPERTIES (SUFFOLK) LIMITED located?

toggle

CAVENDISH PROPERTIES (SUFFOLK) LIMITED is registered at Cavendish Business Centre, High Street Green, Sible Hedingham, Essex CO9 3LH.

What does CAVENDISH PROPERTIES (SUFFOLK) LIMITED do?

toggle

CAVENDISH PROPERTIES (SUFFOLK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH PROPERTIES (SUFFOLK) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-29.