CAVENDISH RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03050510

Incorporation date

27/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Curlett Jones Estates, 631 Lord Street, Southport PR9 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1995)
dot icon30/04/2026
Appointment of Mr Stephen Michael Young as a director on 2026-04-30
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon10/04/2026
Termination of appointment of Howard Anthony Poole as a director on 2026-04-10
dot icon10/11/2025
Termination of appointment of Kathleen Mary Shaw as a director on 2025-11-10
dot icon18/08/2025
Appointment of Mr Christopher John Brooks as a director on 2025-08-18
dot icon14/07/2025
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon12/12/2024
Appointment of Curlett Jones Estates Limited as a secretary on 2024-12-01
dot icon05/09/2024
Termination of appointment of Adrienne Leila Burnley as a director on 2024-09-05
dot icon05/09/2024
Termination of appointment of Timothy James Sawyer as a director on 2024-09-05
dot icon07/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/11/2022
Registered office address changed from Curlett Jones Estates 653 Lord Street Southport PR9 0AW England to Curlett Jones Estates 631 Lord Street Southport PR9 0AN on 2022-11-22
dot icon22/11/2022
Appointment of Mr Timothy James Sawyer as a director on 2022-11-16
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon01/12/2021
Registered office address changed from 171 Marshside Road Southport PR9 9TE England to Curlett Jones Estates 653 Lord Street Southport PR9 0AW on 2021-12-01
dot icon01/12/2021
Appointment of Mrs Kathleen Mary Shaw as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Adrienne Leila Burnley as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Howard Anthony Poole as a director on 2021-12-01
dot icon10/08/2021
Termination of appointment of Derek James Owens as a director on 2021-08-07
dot icon10/08/2021
Termination of appointment of Johnathan Rothwell as a director on 2021-07-30
dot icon10/08/2021
Termination of appointment of Christopher John Brooks as a director on 2021-08-07
dot icon14/06/2021
Termination of appointment of Stephen Michael Young as a director on 2021-06-01
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon14/08/2020
Registered office address changed from Flat 17 Cavendish Court Park Avenue Southport PR9 9LT England to 171 Marshside Road Southport PR9 9TE on 2020-08-14
dot icon14/08/2020
Termination of appointment of Raymond Paul Lyon as a director on 2020-08-14
dot icon30/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/07/2020
Appointment of Mr Stephen Michael Young as a director on 2020-07-29
dot icon30/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon15/03/2020
Appointment of Mr Christopher John Brooks as a director on 2020-03-15
dot icon24/10/2019
Termination of appointment of Harold Seaberg as a director on 2019-10-24
dot icon03/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon15/01/2019
Appointment of Mr Johnathan Rothwell as a director on 2019-01-15
dot icon15/01/2019
Appointment of Mr Derek James Owens as a director on 2019-01-15
dot icon11/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/06/2018
Confirmation statement made on 2018-04-27 with updates
dot icon30/04/2018
Registered office address changed from 5 Truro Avenue Marshside Southport Merseyside PR9 9RT England to Flat 17 Cavendish Court Park Avenue Southport Merseyside PR9 9LT on 2018-04-30
dot icon30/04/2018
Registered office address changed from Flat 17 Cavendish Court Park Avenue Southport Merseyside PR9 9LT United Kingdom to Flat 17 Cavendish Court Park Avenue Southport PR9 9LT on 2018-04-30
dot icon26/01/2018
Termination of appointment of Susan Katherine Saxton as a director on 2018-01-23
dot icon10/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon28/07/2017
Termination of appointment of Janet Twist as a director on 2017-07-25
dot icon25/07/2017
Registered office address changed from 3 Cavendish Court Park Avenue Southport Merseyside PR9 9LT to 5 Truro Avenue Marshside Southport Merseyside PR9 9RT on 2017-07-25
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/10/2016
Appointment of Mr Raymond Paul Lyon as a director on 2016-10-11
dot icon05/10/2016
Termination of appointment of Clive Sydney Rowe as a secretary on 2016-09-09
dot icon05/10/2016
Appointment of Ms Susan Katherine Saxton as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Clive Sydney Rowe as a director on 2016-09-09
dot icon13/07/2016
Termination of appointment of David John Taylor as a director on 2016-07-12
dot icon13/07/2016
Appointment of Mr Harold Seaberg as a director on 2016-07-05
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon25/03/2016
Termination of appointment of Susan Frances Brooks as a secretary on 2016-03-14
dot icon25/03/2016
Termination of appointment of Susan Frances Brooks as a director on 2016-03-14
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/10/2010
Appointment of Mrs Susan Frances Brooks as a secretary
dot icon14/10/2010
Appointment of Mr Clive Sydney Rowe as a secretary
dot icon14/10/2010
Director's details changed for Mr Clive Sydney Rowe on 2010-10-01
dot icon13/10/2010
Termination of appointment of Janet Twist as a secretary
dot icon07/10/2010
Termination of appointment of John Kenning as a director
dot icon20/08/2010
Appointment of Mr Clive Sydney Rowe as a director
dot icon17/08/2010
Termination of appointment of Harold Seaberg as a director
dot icon22/05/2010
Secretary's details changed for Janet Twist on 2010-04-27
dot icon22/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/05/2010
Director's details changed for Miss Janet Twist on 2010-04-27
dot icon22/05/2010
Director's details changed for Susan Frances Brooks on 2010-04-02
dot icon22/05/2010
Director's details changed for David John Taylor on 2010-04-27
dot icon22/05/2010
Director's details changed for John Kenning on 2010-04-27
dot icon22/05/2010
Director's details changed for Harold Seaberg on 2010-04-27
dot icon30/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/05/2009
Return made up to 27/04/09; full list of members
dot icon22/07/2008
Appointment terminated secretary john kenning
dot icon22/07/2008
Director and secretary appointed janet twist
dot icon22/07/2008
Registered office changed on 22/07/2008 from 17 cavendish court 22 park avenue southport merseyside PR9 9LT
dot icon19/05/2008
Return made up to 27/04/08; full list of members
dot icon15/08/2007
New director appointed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 27/04/07; full list of members
dot icon13/12/2006
Resolutions
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Registered office changed on 21/11/06 from: 3 cavendish walk preston road hesketh park southport PR9 9LT
dot icon21/11/2006
Director resigned
dot icon16/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Return made up to 27/04/06; full list of members
dot icon18/05/2006
New director appointed
dot icon25/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 27/04/05; change of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/05/2004
Return made up to 27/04/04; no change of members
dot icon08/03/2004
New secretary appointed
dot icon04/09/2003
New director appointed
dot icon11/08/2003
Secretary resigned;director resigned
dot icon25/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon03/07/2003
Return made up to 27/04/03; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon30/05/2002
Return made up to 27/04/02; no change of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon30/04/2001
Return made up to 27/04/01; no change of members
dot icon12/06/2000
Accounts for a small company made up to 2000-05-31
dot icon19/05/2000
Return made up to 27/04/00; full list of members
dot icon22/03/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon24/08/1999
Accounts for a small company made up to 1999-05-31
dot icon26/05/1999
Return made up to 27/04/99; full list of members
dot icon27/04/1999
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon22/07/1998
Accounts for a small company made up to 1998-05-31
dot icon09/06/1998
Return made up to 27/04/98; no change of members
dot icon28/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon25/07/1997
Accounts for a small company made up to 1997-05-31
dot icon28/04/1997
Return made up to 27/04/97; change of members
dot icon08/09/1996
Accounts for a small company made up to 1996-05-31
dot icon07/05/1996
Return made up to 27/04/96; full list of members
dot icon08/12/1995
Accounting reference date notified as 31/05
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR
dot icon27/04/1995
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
31/05/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.00
-
0.00
23.00
-
2022
0
23.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnley, Adrienne Leila
Director
01/12/2021 - 05/09/2024
-
Shaw, Kathleen Mary
Director
01/12/2021 - 10/11/2025
-
Poole, Howard Anthony
Director
01/12/2021 - 10/04/2026
1
Sawyer, Timothy James
Director
16/11/2022 - 05/09/2024
-
Estates Limited, Curlett Jones
Secretary
01/12/2024 - Present
-

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+
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 RESIDENTS LIMITED

CAVENDISH RESIDENTS LIMITED is an(a) Active company incorporated on 27/04/1995 with the registered office located at Curlett Jones Estates, 631 Lord Street, Southport PR9 0AN. There are currently 2 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 RESIDENTS LIMITED?

toggle

CAVENDISH RESIDENTS LIMITED is currently Active. It was registered on 27/04/1995 .

Where is CAVENDISH RESIDENTS LIMITED located?

toggle

CAVENDISH RESIDENTS LIMITED is registered at Curlett Jones Estates, 631 Lord Street, Southport PR9 0AN.

What does CAVENDISH RESIDENTS LIMITED do?

toggle

CAVENDISH RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH RESIDENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of Mr Stephen Michael Young as a director on 2026-04-30.