CAVENDISH PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01946389

Incorporation date

11/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Town Street, Chapel Allerton, Leeds, West Yorkshire LS7 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1985)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Notice of completion of voluntary arrangement
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Second filing of Confirmation Statement dated 2021-08-13
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon02/09/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-03
dot icon16/08/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-03
dot icon16/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon14/08/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-03
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Neil Simmons as a director on 2018-01-31
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon18/01/2017
Termination of appointment of David Mccormick as a secretary on 2017-01-13
dot icon12/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-03
dot icon31/05/2016
Appointment of Mr Neil Simmons as a director on 2016-05-05
dot icon10/03/2016
Annual return made up to 2015-08-14 with full list of shareholders
dot icon10/03/2016
Appointment of Mr David Mccormick as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Harvey Stuart Clark as a secretary on 2016-03-10
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-03
dot icon07/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/09/2013
Termination of appointment of James Baker as a secretary
dot icon02/09/2013
Appointment of Mr Harvey Stuart Clark as a secretary
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of John Carter as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Termination of appointment of James Baker as a secretary
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon11/09/2012
Appointment of Mr James Paul Stirling Baker as a secretary
dot icon10/09/2012
Termination of appointment of Harvey Clark as a secretary
dot icon17/08/2012
Appointment of Mr James Baker as a secretary
dot icon17/08/2012
Termination of appointment of Harvey Clark as a secretary
dot icon27/07/2012
Appointment of John Paul Carter as a director
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/03/2011
Registered office address changed from Equity House 236 Meanwood Road Meanwood Leeds West Yorkshire LS7 2AH England on 2011-03-16
dot icon11/01/2011
Appointment of Mr Harvey Stuart Clark as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/09/2010
Director's details changed for William Harrison- Allan on 2010-08-14
dot icon27/07/2010
Termination of appointment of Raymond Bartlett as a director
dot icon27/07/2010
Termination of appointment of Raymond Bartlett as a secretary
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon02/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon01/09/2008
Return made up to 16/08/08; full list of members
dot icon08/08/2008
Director appointed raymond bartlett logged form
dot icon07/08/2008
Director appointed mr raymond bartlett
dot icon11/06/2008
Registered office changed on 11/06/2008 from 5 hilltop business park devizes road salisbury wiltshire SP3 4UF
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Registered office changed on 09/06/2008 from equity house, 236 meanwood road leeds west yorkshire LS7 2AH
dot icon09/06/2008
Secretary appointed raymond bartlett
dot icon09/06/2008
Director appointed william harrison- allan
dot icon06/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/06/2008
Appointment terminated director jennifer linton
dot icon04/06/2008
Appointment terminated secretary raymond linton
dot icon04/06/2008
Appointment terminated director raymond linton
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon16/08/2007
Location of debenture register
dot icon16/08/2007
Location of register of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: 236 meanwood road leeds west yorkshire LS7 2AH
dot icon27/07/2007
Director resigned
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/08/2006
Return made up to 16/08/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-04-30
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon16/08/2005
Location of debenture register
dot icon16/08/2005
Location of register of members
dot icon26/01/2005
Accounts for a small company made up to 2004-04-30
dot icon25/08/2004
Return made up to 01/09/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-04-30
dot icon24/09/2003
Return made up to 01/09/03; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: cliffdale house cliffdale road 376 meanwood road leeds west yorkshire LS7 2JF
dot icon29/05/2003
Particulars of mortgage/charge
dot icon03/10/2002
Accounts for a small company made up to 2002-04-30
dot icon17/09/2002
Return made up to 01/09/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-04-30
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon12/07/2001
New director appointed
dot icon14/03/2001
Amended full accounts made up to 2000-04-30
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-04-30
dot icon20/01/2000
Full accounts made up to 1999-04-30
dot icon08/09/1999
Return made up to 01/09/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-04-30
dot icon16/10/1998
Ad 05/04/98--------- £ si 1@1
dot icon16/10/1998
Return made up to 01/09/98; full list of members
dot icon26/03/1998
Registered office changed on 26/03/98 from: 6 allerton hill leeds LS7 3QB
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon05/09/1997
Return made up to 01/09/97; no change of members
dot icon18/08/1997
Full accounts made up to 1997-04-30
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon02/10/1996
Return made up to 10/09/96; no change of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Registered office changed on 01/03/96 from: century house 29 clarendon road leeds LS2 9PG
dot icon17/11/1995
Return made up to 14/09/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 14/09/94; no change of members
dot icon25/03/1994
Director resigned
dot icon02/03/1994
Full accounts made up to 1993-04-30
dot icon19/10/1993
Return made up to 14/09/93; no change of members
dot icon23/10/1992
Miscellaneous
dot icon23/10/1992
Resolutions
dot icon21/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Return made up to 14/09/92; full list of members
dot icon07/10/1992
Full accounts made up to 1992-04-30
dot icon22/07/1992
Full accounts made up to 1991-04-30
dot icon03/06/1992
Full accounts made up to 1990-04-30
dot icon29/05/1992
New director appointed
dot icon29/05/1992
Secretary resigned;new secretary appointed
dot icon11/11/1991
Return made up to 14/09/91; no change of members
dot icon25/09/1990
Full accounts made up to 1989-04-30
dot icon25/09/1990
Return made up to 14/09/90; full list of members
dot icon22/01/1990
Return made up to 30/08/89; full list of members
dot icon19/08/1988
Accounts for a dormant company made up to 1988-04-30
dot icon19/08/1988
Accounts for a dormant company made up to 1987-04-30
dot icon19/08/1988
Accounts for a dormant company made up to 1986-04-30
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Return made up to 30/04/88; full list of members
dot icon21/07/1988
Particulars of mortgage/charge
dot icon21/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Certificate of change of name
dot icon15/06/1988
Certificate of change of name
dot icon15/06/1988
Certificate of change of name
dot icon04/06/1987
Return made up to 14/02/87; full list of members
dot icon02/12/1985
Memorandum and Articles of Association
dot icon11/09/1985
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,568.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/08/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
130.10K
-
0.00
4.57K
-
2021
12
130.10K
-
0.00
4.57K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

130.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Harvey Stuart
Secretary
16/07/2010 - 14/08/2012
-
Bartlett, Raymond
Secretary
02/06/2008 - 16/07/2010
1
Clark, Harvey Stuart
Secretary
01/08/2013 - 10/03/2016
-
Bartlett, Raymond
Director
01/08/2008 - 16/07/2010
12
Baker, James Paul Stirling
Secretary
14/08/2012 - 01/08/2013
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAVENDISH PROPERTY INVESTMENTS LIMITED

CAVENDISH PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 11/09/1985 with the registered office located at Suite 4 Town Street, Chapel Allerton, Leeds, West Yorkshire LS7 4NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH PROPERTY INVESTMENTS LIMITED?

toggle

CAVENDISH PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 11/09/1985 .

Where is CAVENDISH PROPERTY INVESTMENTS LIMITED located?

toggle

CAVENDISH PROPERTY INVESTMENTS LIMITED is registered at Suite 4 Town Street, Chapel Allerton, Leeds, West Yorkshire LS7 4NB.

What does CAVENDISH PROPERTY INVESTMENTS LIMITED do?

toggle

CAVENDISH PROPERTY INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAVENDISH PROPERTY INVESTMENTS LIMITED have?

toggle

CAVENDISH PROPERTY INVESTMENTS LIMITED had 12 employees in 2021.

What is the latest filing for CAVENDISH PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.