CAVENDISH PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08166437

Incorporation date

02/08/2012

Size

Small

Contacts

Registered address

Registered address

Cavendish 249 Cavendish Street, Ashton-Under-Lyne, Lancashire OL6 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon22/12/2023
Appointment of Mr Michael Murphy as a secretary on 2023-12-16
dot icon21/12/2023
Termination of appointment of Hilary Catherine Roberts as a director on 2023-12-16
dot icon21/12/2023
Termination of appointment of Andrew Paul Marshall as a director on 2023-12-16
dot icon21/12/2023
Termination of appointment of Brian Paul Moran as a secretary on 2023-12-16
dot icon23/10/2023
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Director's details changed for Mrs Donna Marie Kelly on 2023-08-09
dot icon09/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon08/12/2020
Accounts for a small company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon03/03/2020
Appointment of Donna Maria Kelly as a director on 2020-02-07
dot icon02/03/2020
Appointment of Mr Brian Paul Moran as a secretary on 2018-04-04
dot icon25/02/2020
Appointment of Mr Andrew Paul Marshall as a director on 2020-02-07
dot icon25/02/2020
Appointment of Ms Kathleen Tracy Marshall as a director on 2020-02-07
dot icon25/02/2020
Appointment of Mr Paul Rowland Robert Kenneth Chisnell as a director on 2020-02-07
dot icon25/02/2020
Appointment of Mrs Hilary Catherine Roberts as a director on 2020-02-07
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon04/04/2019
Termination of appointment of Anthony Arthur Powell as a director on 2019-02-28
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/09/2018
Appointment of Mr Brian Paul Moran as a director on 2018-09-05
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon03/08/2018
Notification of Jigsaw Homes Group Limited as a person with significant control on 2018-04-03
dot icon03/08/2018
Cessation of New Charter Housing Trust Limited as a person with significant control on 2018-04-03
dot icon05/04/2018
Termination of appointment of Ian Hamilton Munro as a director on 2018-03-31
dot icon05/04/2018
Termination of appointment of Laura Douthwaite as a secretary on 2018-03-31
dot icon20/03/2018
Termination of appointment of Craig George Garner as a director on 2018-03-16
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon14/03/2017
Termination of appointment of Sean Declan Christopher Stafford as a director on 2016-12-14
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Appointment of Mr Craig George Garner as a director on 2016-12-14
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/04/2016
Termination of appointment of Martin Paul Frost as a director on 2016-03-31
dot icon05/04/2016
Appointment of Mrs Laura Douthwaite as a secretary on 2016-04-01
dot icon05/04/2016
Termination of appointment of Martin Paul Frost as a secretary on 2016-03-31
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/03/2015
Auditor's resignation
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon22/01/2014
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon21/08/2012
Appointment of Martin Paul Frost as a director
dot icon21/08/2012
Appointment of Mr Sean Declan Christopher Stafford as a director
dot icon02/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Donna Maria
Director
07/02/2020 - Present
3
Marshall, Andrew Paul
Director
07/02/2020 - 16/12/2023
7
Chisnell, Paul Rowland Robert Kenneth
Director
07/02/2020 - Present
14
Marshall, Kathleen Tracy
Director
07/02/2020 - Present
7
Moran, Brian Paul
Director
05/09/2018 - Present
11

Persons with Significant Control

0

No PSC data available.

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 PROPERTY DEVELOPMENTS LIMITED

CAVENDISH PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/08/2012 with the registered office located at Cavendish 249 Cavendish Street, Ashton-Under-Lyne, Lancashire OL6 7AT. 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

CAVENDISH PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 02/08/2012 .

Where is CAVENDISH PROPERTY DEVELOPMENTS LIMITED located?

toggle

CAVENDISH PROPERTY DEVELOPMENTS LIMITED is registered at Cavendish 249 Cavendish Street, Ashton-Under-Lyne, Lancashire OL6 7AT.

What does CAVENDISH PROPERTY DEVELOPMENTS LIMITED do?

toggle

CAVENDISH PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a small company made up to 2025-03-31.