CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536380

Incorporation date

27/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon02/06/2025
Appointment of Rasmeet Rudy Singh as a director on 2025-05-30
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/03/2025
Appointment of Ms Emma Elizabeth Thompson as a director on 2022-11-16
dot icon24/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-06-30
dot icon29/06/2023
Registered office address changed from C/O Broadlands Estate Management Llp 44 Waterside Barns, Lodge Farm Business Wolverton Rd, Castlethorpe Milton Keynes Buckinghamshire MK19 7ES United Kingdom to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-06-29
dot icon10/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/08/2022
Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to C/O Broadlands Estate Management Llp 44 Waterside Barns, Lodge Farm Business Wolverton Rd, Castlethorpe Milton Keynes Buckinghamshire MK19 7ES on 2022-08-26
dot icon13/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-06-30
dot icon09/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Termination of appointment of Simon Anthony Brooke as a director on 2016-09-02
dot icon27/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon09/04/2014
Secretary's details changed for Broadlands Estate Management Llp on 2014-02-28
dot icon09/04/2014
Registered office address changed from London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY England on 2014-04-09
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon24/04/2013
Registered office address changed from C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High St Stony Stratford Milton Keynes MK11 1SY United Kingdom on 2013-04-24
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/04/2011
Registered office address changed from Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 2011-04-28
dot icon26/04/2011
Secretary's details changed for Broadlands Estate Management Llp on 2011-03-01
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/12/2010
Appointment of Mr Simon Anthony Brooke as a director
dot icon02/12/2010
Termination of appointment of Simon Burrows as a director
dot icon02/12/2010
Appointment of Ms Deborah Moir Allen as a director
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Appointment of Broadlands Estate Management Llp as a secretary
dot icon21/04/2010
Registered office address changed from Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY on 2010-04-21
dot icon21/04/2010
Director's details changed for Simon Jonathan Mark Burrows on 2010-01-16
dot icon21/04/2010
Termination of appointment of Touchstone Cps as a secretary
dot icon21/04/2010
Director's details changed for Maureen Angela Ni Fiann on 2010-01-16
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2009
Return made up to 27/03/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2008
Return made up to 27/03/08; no change of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/04/2006
Return made up to 27/03/06; full list of members
dot icon30/03/2005
Return made up to 27/03/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/07/2004
Director resigned
dot icon01/06/2004
Return made up to 27/03/04; full list of members
dot icon28/05/2004
Director resigned
dot icon14/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/12/2003
New director appointed
dot icon27/11/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon04/04/2003
Return made up to 27/03/03; full list of members
dot icon10/04/2002
Return made up to 27/03/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/04/2001
Return made up to 27/03/01; full list of members
dot icon11/04/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon20/04/2000
Return made up to 27/03/00; full list of members
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon26/10/1999
Return made up to 27/03/99; full list of members
dot icon21/09/1999
Strike-off action suspended
dot icon21/09/1999
First Gazette notice for compulsory strike-off
dot icon12/02/1999
New director appointed
dot icon20/12/1998
Director resigned
dot icon05/08/1998
New secretary appointed
dot icon31/07/1998
Memorandum and Articles of Association
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon29/07/1998
Registered office changed on 29/07/98 from: 5/7 bedford road the lakes northampton NN4 7SH
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon15/05/1998
Certificate of change of name
dot icon27/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Deborah Moir Allen
Director
01/12/2010 - Present
-
Ni Fiann, Maureen Angela
Director
04/12/2003 - Present
2
Thompson, Emma Elizabeth
Director
16/11/2022 - Present
-
Singh, Rasmeet Rudy
Director
30/05/2025 - 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 ROAD MANAGEMENT COMPANY LIMITED

CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH ROAD MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/1998 .

Where is CAVENDISH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH ROAD MANAGEMENT COMPANY LIMITED is registered at Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PY.

What does CAVENDISH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVENDISH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/06/2025: Appointment of Rasmeet Rudy Singh as a director on 2025-05-30.