CAVENDISH RENTALS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689406

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon06/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Registered office address changed from The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-14
dot icon07/07/2025
Director's details changed
dot icon04/07/2025
Director's details changed for Mr Hugh Mohring Evans on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Julian David Beresford Adams on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr David Stephen Adams on 2025-07-04
dot icon04/07/2025
Director's details changed for Miss Nicola Joanne Blake on 2025-07-04
dot icon04/07/2025
Change of details for Mr Hugh Mohring Evans as a person with significant control on 2025-07-04
dot icon04/07/2025
Change of details for Mr Julian David Beresford Adams as a person with significant control on 2025-07-04
dot icon24/06/2025
Termination of appointment of Liza Moffatt as a director on 2025-01-01
dot icon18/06/2025
Change of details for Mr Hugh Mohring Evans as a person with significant control on 2025-06-02
dot icon18/06/2025
Change of details for Mr Julian David Beresford Adams as a person with significant control on 2025-06-02
dot icon17/06/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-06-17
dot icon19/02/2025
Change of share class name or designation
dot icon31/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Second filing of Confirmation Statement dated 2023-12-29
dot icon16/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Change of details for Mr Julian David Beresford Adams as a person with significant control on 2021-08-05
dot icon14/08/2023
Notification of Hugh Mohring Evans as a person with significant control on 2021-08-05
dot icon14/08/2023
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-08-14
dot icon04/07/2023
Termination of appointment of Andrew John Roberts as a director on 2023-02-28
dot icon18/05/2023
Second filing of Confirmation Statement dated 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Appointment of Mrs Liza Moffatt as a director on 2022-01-01
dot icon07/02/2022
Appointment of Miss Nicola Joanne Blake as a director on 2022-01-01
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon29/10/2021
Termination of appointment of Richard Charles Manley as a director on 2021-08-05
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Director's details changed for Mr Julian David Beresford Adams on 2019-12-29
dot icon20/02/2020
Change of details for Mr Julian David Beresford Adams as a person with significant control on 2019-12-29
dot icon20/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon09/01/2018
Director's details changed for Mr David Stephen Beresford Adams on 2017-12-29
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr David Stephen Beresford Adams as a director on 2017-01-01
dot icon18/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon28/01/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon28/01/2016
Purchase of own shares.
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Cancellation of shares. Statement of capital on 2015-07-31
dot icon02/09/2015
Purchase of own shares.
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-05-29
dot icon22/06/2015
Purchase of own shares.
dot icon02/06/2015
Termination of appointment of Christine Emily Collins as a director on 2015-05-29
dot icon15/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/02/2014
Director's details changed for Mr Hugh Mohring Evans on 2013-12-29
dot icon07/02/2014
Director's details changed for Julian David Beresford Adams on 2013-12-29
dot icon07/02/2014
Director's details changed for Mr Andrew John Roberts on 2013-12-29
dot icon07/02/2014
Director's details changed for Christine Emily Collins on 2013-12-29
dot icon07/02/2014
Director's details changed for Richard Charles Manley on 2013-12-29
dot icon07/02/2014
Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2014-02-07
dot icon03/02/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon27/01/2014
Current accounting period extended from 2013-12-31 to 2014-01-31
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/01/2013
Director's details changed for Christine Emily Collins on 2013-01-03
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Andrew John Roberts as a director
dot icon20/04/2012
Termination of appointment of Robert Ikin as a director
dot icon20/04/2012
Termination of appointment of Robert Ikin as a secretary
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/01/2011
Director's details changed for Christine Emily Collins on 2010-12-29
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Director's details changed for Christine Emily Collins on 2010-03-10
dot icon18/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/02/2010
Director's details changed for Hugh Mohring Evans on 2009-12-29
dot icon18/02/2010
Director's details changed for Christine Emily Collins on 2009-12-29
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 29/12/08; full list of members
dot icon23/02/2009
Director's change of particulars / christine collins / 29/12/2008
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 29/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 29/12/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Registered office changed on 23/01/07 from: c/o mclintock and partners 2 hilliards court chester business park chester cheshire CH4 9PX
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 29/12/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 29/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/07/2004
Registered office changed on 27/07/04 from: 2 hilliards court wrexham road chester cheshire CH4 9QP
dot icon04/02/2004
Return made up to 29/12/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 29/12/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 29/12/01; full list of members
dot icon03/01/2002
Ad 01/01/02--------- £ si 10@1=10 £ ic 100/110
dot icon03/01/2002
New director appointed
dot icon06/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/02/2001
Return made up to 29/12/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Return made up to 29/12/99; full list of members
dot icon29/01/1999
Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon29/12/1998
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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
371.15K
-
0.00
221.25K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Julian David Beresford
Director
29/12/1998 - Present
21
Manley, Richard Charles
Director
29/12/1998 - 05/08/2021
7
Mr Hugh Mohring Evans
Director
29/12/1998 - Present
10
Roberts, Andrew John
Director
11/04/2012 - 28/02/2023
3
Ikin, Robert James
Director
29/12/1998 - 10/04/2012
7

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+
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 RENTALS LIMITED

CAVENDISH RENTALS LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There are currently 4 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 RENTALS LIMITED?

toggle

CAVENDISH RENTALS LIMITED is currently Active. It was registered on 29/12/1998 .

Where is CAVENDISH RENTALS LIMITED located?

toggle

CAVENDISH RENTALS LIMITED is registered at The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does CAVENDISH RENTALS LIMITED do?

toggle

CAVENDISH RENTALS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAVENDISH RENTALS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-29 with no updates.