Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 CAVENDISH PLACE LIMITED
Company Information for

7 CAVENDISH PLACE LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 7DG,
Company Registration Number
02623860
Private Limited Company
Active

Company Overview

About 7 Cavendish Place Ltd
7 CAVENDISH PLACE LIMITED was founded on 1991-06-26 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". 7 Cavendish Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
7 CAVENDISH PLACE LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
Other companies in BN1
 
Filing Information
Company Number 02623860
Company ID Number 02623860
Date formed 1991-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 CAVENDISH PLACE LIMITED
The accountancy firm based at this address is KNIGHT ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 7 CAVENDISH PLACE LIMITED
The following companies were found which have the same name as 7 CAVENDISH PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
7 CAVENDISH PLACE RESIDENTS MANAGEMENT COMPANY LIMITED FLAT 3 7 CAVENDISH PLACE BOURNEMOUTH BH1 1RQ Active Company formed on the 2023-04-18

Company Officers of 7 CAVENDISH PLACE LIMITED

Current Directors
Officer Role Date Appointed
HANNAH ADAM
Director 2015-04-14
SALLY SHEELAGH MAOURNEEN CEDAR
Director 2004-09-01
DARREN CLAYDEN
Director 2012-05-04
ANTONI MICHAELIDES
Director 2015-07-14
KATIE OLDHAM
Director 2014-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL PAYNE
Director 2013-04-02 2014-11-01
SAMANTHA JANE ROBERTS
Company Secretary 2006-01-01 2014-01-27
TREVOR JOE ROBERTS
Director 2006-01-04 2014-01-27
PETER MOGGRIDGE
Director 1991-07-15 2013-11-01
CATHERINE ANNE PHILLIPS
Director 2008-08-13 2013-03-01
NIKKI BALDWIN
Director 2006-12-01 2012-05-04
ANNE CLIVE
Director 2004-09-01 2008-08-13
SAMANTHA JANE ROBERTS
Director 2004-12-04 2007-03-01
ANTHONY HENRY WARBURTON HALL
Director 2006-02-03 2006-07-01
TREVOR JOE ROBERTS
Company Secretary 2004-12-04 2006-01-04
DAVID FRANCIS CUMMING
Director 2004-09-01 2005-10-21
VICKY TRUMP
Director 1999-06-08 2004-12-04
DAVID KENCH THETFORD
Company Secretary 2001-08-31 2004-10-31
DAVID KENCH THETFORD
Director 1998-08-01 2004-06-10
ALEXANDER ICELY HINDE
Company Secretary 1998-08-02 2001-08-27
CHRISTOPHER PRICE
Company Secretary 1991-07-15 1998-08-02
CHRISTOPHER PRICE
Director 1997-06-10 1998-08-02
PETER ALAN THOMPSON
Director 1991-07-15 1997-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-07-15CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM C/O Sawyer & Co 113 st Georges Road Brighton BN2 1EA England
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA PHILIPPA JOHNSTON
2022-08-01AP01DIRECTOR APPOINTED MS TAMARA PHILIPPA JOHNSTON
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHEELAGH MAOURNEEN CEDAR
2021-08-12PSC08Notification of a person with significant control statement
2021-08-12PSC07CESSATION OF DARREN MICHAEL WAYMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Darren Wayman, 7 Cavendish Place Brighton BN1 2HS England
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYMAN
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI MICHAELIDES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM C/O Darren Clayden 7 Cavendish Place Flat 3 Cavendish Place Brighton BN1 2HS
2020-06-26PSC04Change of details for Mr Darren Michael Clayden as a person with significant control on 2020-06-25
2020-04-24AP04Appointment of Sawyer & Co Sales & Lettings Limited as company secretary on 2020-04-16
2020-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-15CH01Director's details changed for Mr Darren Clayden on 2019-10-15
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-19AP01DIRECTOR APPOINTED MR JASON PYE
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE OLDHAM
2019-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-21AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-03-30AP01DIRECTOR APPOINTED MR ANTONI MICHAELIDES
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED MISS HANNAH ADAM
2015-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAYNE
2014-07-09AP01DIRECTOR APPOINTED KATIE OLDHAM
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-09AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-09CH01Director's details changed for Darren Clayden on 2014-01-01
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM C/O Trevor Roberts 60 the Drive Hove East Sussex BN3 3PD United Kingdom
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERTS
2014-01-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA ROBERTS
2013-12-18AP01DIRECTOR APPOINTED MR RUSSELL PAYNE
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOGGRIDGE
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS
2013-07-30AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0114/06/12 ANNUAL RETURN FULL LIST
2012-07-10AP01DIRECTOR APPOINTED DARREN CLAYDEN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI BALDWIN
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-14AR0114/06/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION FULL
2010-07-13AR0114/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOE ROBERTS / 14/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE PHILLIPS / 14/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOGGRIDGE / 14/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHEELAGH MAOURNEEN CEDAR / 14/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI BALDWIN / 14/06/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 7 CAVENDISH PLACE BRIGHTON EAST SUSSEX BN1 2HS
2010-04-21AA30/06/09 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2008-08-13288aDIRECTOR APPOINTED MS CATHERINE ANNE PHILLIPS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ANNE CLIVE
2008-06-25363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / NIKKI BALDWIN / 28/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE CLIVE / 28/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY CEDAR / 28/04/2008
2007-07-11363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2006-07-10363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-26288aNEW SECRETARY APPOINTED
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-07-13363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-11-18288bSECRETARY RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 7 CAVENDISH PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 7 CAVENDISH PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7 CAVENDISH PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 CAVENDISH PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2,883
Cash Bank In Hand 2012-07-01 £ 589
Current Assets 2012-07-01 £ 589
Fixed Assets 2012-07-01 £ 2,294
Shareholder Funds 2012-07-01 £ 2,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 7 CAVENDISH PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 CAVENDISH PLACE LIMITED
Trademarks
We have not found any records of 7 CAVENDISH PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 CAVENDISH PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 7 CAVENDISH PLACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 7 CAVENDISH PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7 CAVENDISH PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 7 CAVENDISH PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1