CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01818870

Incorporation date

23/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

8 Stanhope Gate, Camberley, Surrey GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1984)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Director's details changed for Miss Sylvia Grierson on 2024-01-01
dot icon16/01/2024
Director's details changed for Mr James Harold Oliver on 2024-01-01
dot icon16/01/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Director's details changed for Mr James Harrold Oliver on 2022-03-30
dot icon04/04/2022
Appointment of Mr James Harrold Oliver as a director on 2022-03-30
dot icon04/04/2022
Termination of appointment of William Richard Charles Oliver as a director on 2022-03-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of Pamela Wilding as a secretary on 2021-03-01
dot icon01/03/2021
Appointment of Sennen Property Management Ltd as a secretary on 2021-03-01
dot icon01/03/2021
Registered office address changed from Arlington House 19a Turk Street Alton GU34 1AG England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2021-03-01
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Director's details changed for Miss Sylvia Grierson on 2019-03-04
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Termination of appointment of Judy Lynne Oliver as a director on 2017-11-20
dot icon27/11/2017
Appointment of Mr William Richard Charles Oliver as a director on 2017-11-20
dot icon29/09/2017
Registered office address changed from Flat 5 Azalea Court Wych Hill Park Woking Surrey GU22 0HG to Arlington House 19a Turk Street Alton GU34 1AG on 2017-09-29
dot icon29/09/2017
Appointment of Mrs Pamela Wilding as a secretary on 2017-09-16
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Ms Judy Lynne Oliver as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Katrina Moore as a secretary on 2017-07-17
dot icon18/07/2017
Termination of appointment of Bridget Williamson as a director on 2017-07-17
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Termination of appointment of Valerie Ann Noble as a director on 2016-09-18
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-31 no member list
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Appointment of Miss Sylvia Grierson as a director on 2015-06-24
dot icon18/01/2015
Annual return made up to 2014-12-31 no member list
dot icon02/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2013-12-31 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 no member list
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 no member list
dot icon06/01/2010
Director's details changed for Bridget Williamson on 2010-01-05
dot icon06/01/2010
Director's details changed for Valerie Ann Noble on 2010-01-05
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/01/2009
Annual return made up to 31/12/08
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Annual return made up to 31/12/07
dot icon29/08/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Director resigned
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Annual return made up to 31/12/04
dot icon23/06/2004
New director appointed
dot icon17/06/2004
Secretary resigned
dot icon04/06/2004
New secretary appointed
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2004
Annual return made up to 31/12/03
dot icon10/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Annual return made up to 31/12/02
dot icon22/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon01/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon19/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/06/2001
New director appointed
dot icon06/03/2001
Registered office changed on 06/03/01 from: c/o principal est management LTD 6 chertsey road woking surrey GU21 5AB
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon17/01/2001
Annual return made up to 31/12/00
dot icon16/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon08/09/2000
Accounts made up to 1999-12-31
dot icon07/02/2000
Annual return made up to 31/12/99
dot icon07/10/1999
New secretary appointed
dot icon14/09/1999
Secretary resigned
dot icon14/05/1999
Accounts made up to 1998-12-31
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
Annual return made up to 31/12/98
dot icon14/04/1998
Accounts made up to 1997-12-31
dot icon30/12/1997
Annual return made up to 31/12/97
dot icon17/07/1997
New director appointed
dot icon18/04/1997
Accounts made up to 1996-12-31
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon24/03/1996
Accounts made up to 1995-12-31
dot icon21/12/1995
Annual return made up to 31/12/95
dot icon06/03/1995
Accounts made up to 1994-12-31
dot icon31/01/1995
Director resigned;new director appointed
dot icon22/12/1994
Annual return made up to 31/12/94
dot icon20/03/1994
Accounts made up to 1993-12-31
dot icon22/02/1994
Auditor's resignation
dot icon07/01/1994
Annual return made up to 31/12/93
dot icon12/10/1993
Accounts made up to 1992-12-31
dot icon22/12/1992
Annual return made up to 31/12/92
dot icon27/05/1992
Accounts made up to 1991-12-31
dot icon18/12/1991
Annual return made up to 31/12/91
dot icon04/12/1991
New director appointed
dot icon04/12/1991
Director resigned;new director appointed
dot icon19/11/1991
Accounts made up to 1990-12-31
dot icon15/07/1991
Accounts made up to 1989-12-31
dot icon30/04/1991
Auditor's resignation
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon08/01/1991
Annual return made up to 31/12/90
dot icon04/04/1990
Annual return made up to 31/12/88
dot icon04/04/1990
Annual return made up to 31/12/89
dot icon20/02/1990
Accounts made up to 1988-12-31
dot icon20/02/1990
Accounts made up to 1987-12-31
dot icon20/02/1990
Accounts made up to 1986-12-31
dot icon30/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon09/01/1990
New secretary appointed
dot icon13/02/1989
Director resigned
dot icon31/01/1989
Annual return made up to 31/12/86
dot icon31/01/1989
Annual return made up to 31/12/87
dot icon16/08/1988
Director resigned;new director appointed
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon30/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1987
Annual return made up to 31/12/85
dot icon07/04/1987
Registered office changed on 07/04/87 from: 10 azalea court wych hill park woking surrey GU22 ohg
dot icon01/04/1987
Accounts for a dormant company made up to 1984-12-31
dot icon01/04/1987
Accounts for a dormant company made up to 1985-12-31
dot icon01/04/1987
Resolutions
dot icon01/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1986
Registered office changed on 14/10/86 from: gunnersbury house 626 chiswick high road london W4 5RZ
dot icon01/05/1984
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 icon+2.56 % *

* during past year

Cash in Bank

£19,799.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
16.97K
-
0.00
19.30K
-
2022
0
16.50K
-
0.00
19.80K
-
2022
0
16.50K
-
0.00
19.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.50K £Descended-2.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.80K £Ascended2.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2021 - Present
289
Oliver, James Harold
Director
30/03/2022 - Present
1
Grierson, Sylvia
Director
24/06/2015 - 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 (WOKING) MANAGEMENT COMPANY LIMITED

CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/1984 with the registered office located at 8 Stanhope Gate, Camberley, Surrey GU15 3DW. There are currently 3 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 (WOKING) MANAGEMENT COMPANY LIMITED?

toggle

CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/1984 .

Where is CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED located?

toggle

CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED is registered at 8 Stanhope Gate, Camberley, Surrey GU15 3DW.

What does CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED do?

toggle

CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH (WOKING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.