CAVENDISH REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499150

Incorporation date

26/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beck Close, Brook Lane, Sarisbury Green, Southampton SO31 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon25/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-06-30
dot icon19/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-06-30
dot icon22/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-06-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-06-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/01/2015
Registered office address changed from 70 Graeme Road Enfield Middlesex EN1 3UT to 1 Beck Close, Brook Lane Sarisbury Green Southampton SO31 7DZ on 2015-01-29
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon31/01/2014
Director's details changed for Anita Maria Frisby on 2013-12-01
dot icon31/01/2014
Director's details changed for Peter Frisby on 2013-12-01
dot icon31/01/2014
Secretary's details changed for Peter Frisby on 2013-12-01
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon08/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/02/2010
Director's details changed for Peter Frisby on 2010-01-26
dot icon05/02/2010
Director's details changed for Anita Maria Frisby on 2010-01-26
dot icon10/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 26/01/08; full list of members
dot icon07/03/2007
Return made up to 26/01/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/02/2006
Return made up to 26/01/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/04/2005
Return made up to 26/01/05; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/02/2004
Return made up to 26/01/04; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/03/2003
Return made up to 26/01/03; full list of members
dot icon22/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/03/2002
Return made up to 26/01/02; full list of members
dot icon31/01/2001
Return made up to 26/01/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-06-30
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon11/02/2000
Return made up to 26/01/00; full list of members
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon03/09/1999
Accounts for a dormant company made up to 1999-06-30
dot icon25/03/1999
Resolutions
dot icon16/02/1999
Return made up to 26/01/99; full list of members
dot icon14/04/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon19/03/1998
Registered office changed on 19/03/98 from: 31 corsham street london N1 6DR
dot icon26/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/01/2026
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
171.00
-
0.00
-
-
2022
2
221.00
-
0.00
-
-
2023
2
176.00
-
0.00
-
-
2023
2
176.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

176.00 £Descended-20.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frisby, Peter
Director
26/01/1998 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
26/01/1998 - 26/01/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
26/01/1998 - 26/01/1998
6842
Frisby, Anita Maria
Director
20/03/2000 - Present
-
Southgate, Margaret Ann
Director
26/01/1998 - 20/03/2000
-

Persons with Significant Control

2
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 REAL ESTATE LIMITED

CAVENDISH REAL ESTATE LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at 1 Beck Close, Brook Lane, Sarisbury Green, Southampton SO31 7DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH REAL ESTATE LIMITED?

toggle

CAVENDISH REAL ESTATE LIMITED is currently Active. It was registered on 26/01/1998 .

Where is CAVENDISH REAL ESTATE LIMITED located?

toggle

CAVENDISH REAL ESTATE LIMITED is registered at 1 Beck Close, Brook Lane, Sarisbury Green, Southampton SO31 7DZ.

What does CAVENDISH REAL ESTATE LIMITED do?

toggle

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

How many employees does CAVENDISH REAL ESTATE LIMITED have?

toggle

CAVENDISH REAL ESTATE LIMITED had 2 employees in 2023.

What is the latest filing for CAVENDISH REAL ESTATE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-24 with no updates.