CAVENDO HOMES (RADLETT) LTD

Register to unlock more data on OkredoRegister

CAVENDO HOMES (RADLETT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10095753

Incorporation date

31/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2016)
dot icon01/08/2025
Notification of Fhg Property Funding Limited as a person with significant control on 2025-07-15
dot icon01/08/2025
Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2025-08-01
dot icon01/08/2025
Cessation of Cavendo Holdings Ltd as a person with significant control on 2025-07-15
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon16/07/2025
Appointment of Mr David Gerard Torpey as a director on 2025-07-15
dot icon16/07/2025
Termination of appointment of Liam Byrne as a director on 2025-07-15
dot icon14/07/2025
Director's details changed for Mr Liam Byrne on 2025-07-12
dot icon10/07/2025
Director's details changed for Mr Liam Byrne on 2025-07-10
dot icon10/07/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon10/07/2025
Previous accounting period shortened from 2025-06-29 to 2025-05-31
dot icon10/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/06/2025
Satisfaction of charge 100957530008 in full
dot icon19/06/2025
Satisfaction of charge 100957530006 in full
dot icon19/06/2025
Satisfaction of charge 100957530007 in full
dot icon24/10/2024
Termination of appointment of David Gerard Torpey as a director on 2024-10-01
dot icon08/10/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon27/10/2022
Appointment of Mr David Gerard Torpey as a director on 2022-10-25
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2021
Registration of charge 100957530009, created on 2021-03-24
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon14/10/2020
Director's details changed for Mr Liam Byrne on 2020-10-14
dot icon03/08/2020
Registration of charge 100957530008, created on 2020-07-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/12/2019
Second filing of Confirmation Statement dated 05/12/2018
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon11/12/2019
Change of details for Cavendo Residential Ltd as a person with significant control on 2018-11-21
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon09/11/2018
Certificate of change of name
dot icon08/11/2018
Registered office address changed from 14 Meadows House Park Street London SW6 2FQ England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 2018-11-08
dot icon06/11/2018
Registration of charge 100957530007, created on 2018-10-25
dot icon01/11/2018
Registration of charge 100957530006, created on 2018-10-25
dot icon29/10/2018
Satisfaction of charge 100957530004 in full
dot icon29/10/2018
Registration of charge 100957530005, created on 2018-10-25
dot icon26/10/2018
Notification of Cavendo Residential Ltd as a person with significant control on 2018-10-25
dot icon26/10/2018
Appointment of Mr Liam Byrne as a director on 2018-10-25
dot icon26/10/2018
Termination of appointment of Michael Albert Bibring as a director on 2018-10-25
dot icon26/10/2018
Termination of appointment of Michael Albert Bibring as a secretary on 2018-10-25
dot icon26/10/2018
Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 14 Meadows House Park Street London SW6 2FQ on 2018-10-26
dot icon26/10/2018
Cessation of Michael Albert Bibring as a person with significant control on 2018-10-25
dot icon27/09/2018
Statement of capital following an allotment of shares on 2017-10-02
dot icon27/09/2018
Change of share class name or designation
dot icon26/09/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/09/2018
Notification of Michael Bibring as a person with significant control on 2017-10-02
dot icon26/09/2018
Cessation of Adam Anthony Scott as a person with significant control on 2017-10-02
dot icon26/09/2018
Resolutions
dot icon21/08/2018
Memorandum and Articles of Association
dot icon31/07/2018
Satisfaction of charge 100957530003 in full
dot icon19/07/2018
Director's details changed for Mr Michael Albert Bibring on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Michael Albert Bibring on 2018-07-19
dot icon19/07/2018
Secretary's details changed for Michael Albert Bibring on 2018-07-19
dot icon19/07/2018
Registered office address changed from 48a Marsh Lane Mill Hill NW7 4QH to 76 New Cavendish Street London W1G 9TB on 2018-07-19
dot icon12/07/2018
Registration of charge 100957530004, created on 2018-07-10
dot icon04/12/2017
Termination of appointment of Adam Anthony Scott as a director on 2017-09-27
dot icon27/10/2017
Appointment of Michael Albert Bibring as a director on 2017-09-27
dot icon24/10/2017
Appointment of Michael Albert Bibring as a secretary on 2017-09-27
dot icon10/10/2017
Resolutions
dot icon09/10/2017
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 48a Marsh Lane Mill Hill NW7 4QH on 2017-10-09
dot icon04/10/2017
Satisfaction of charge 100957530001 in full
dot icon04/10/2017
Satisfaction of charge 100957530002 in full
dot icon28/09/2017
Registration of charge 100957530003, created on 2017-09-27
dot icon16/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/08/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon05/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/12/2016
Director's details changed for Mr Adam Anthony Scott on 2016-12-01
dot icon22/09/2016
Registration of charge 100957530002, created on 2016-09-16
dot icon22/09/2016
Registration of charge 100957530001, created on 2016-09-16
dot icon31/03/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
7.12K
-
0.00
61.00
-
2022
1
567.92K
-
0.00
260.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Liam
Director
25/10/2018 - 15/07/2025
17
Torpey, David Gerard
Director
25/10/2022 - 01/10/2024
6
Torpey, David Gerard
Director
15/07/2025 - Present
6

Persons with Significant Control

4
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 CAVENDO HOMES (RADLETT) LTD

CAVENDO HOMES (RADLETT) LTD is an(a) Active company incorporated on 31/03/2016 with the registered office located at 5 Technology Park Colindeep Lane, Colindale, London NW9 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDO HOMES (RADLETT) LTD?

toggle

CAVENDO HOMES (RADLETT) LTD is currently Active. It was registered on 31/03/2016 .

Where is CAVENDO HOMES (RADLETT) LTD located?

toggle

CAVENDO HOMES (RADLETT) LTD is registered at 5 Technology Park Colindeep Lane, Colindale, London NW9 6BX.

What does CAVENDO HOMES (RADLETT) LTD do?

toggle

CAVENDO HOMES (RADLETT) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAVENDO HOMES (RADLETT) LTD?

toggle

The latest filing was on 01/08/2025: Notification of Fhg Property Funding Limited as a person with significant control on 2025-07-15.