Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED

266 KINGSLAND ROAD, LONDON, E8 4DG,
Company Registration Number
02783153
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 39/46 Cavendish Gardens Management Company Ltd
39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED was founded on 1993-01-25 and has its registered office in London. The organisation's status is listed as "Active". 39/46 Cavendish Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
266 KINGSLAND ROAD
LONDON
E8 4DG
Other companies in EX10
 
Filing Information
Company Number 02783153
Company ID Number 02783153
Date formed 1993-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY 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.

Company Officers of 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES MONRO HIGGS
Company Secretary 2009-05-01
KATE BRETTON
Director 2013-11-24
MARK HANNAN
Director 2013-11-24
RICHARD JAMES KERRIGAN
Director 2010-11-28
HELEN FRANCES MONRO-HIGGS
Director 2007-02-04
TAREQ HASSAN SHOLI
Director 2015-06-29
BENJAMIN PAUL TIDMAN
Director 2010-11-28
JEREMY CHARLES TRUELOVE
Director 2009-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN BROWN
Director 2007-02-04 2016-07-17
WILLIAM GEORGE SHAW ALLPORT
Director 2009-09-06 2015-04-10
OLIVER HENRY BRETTON
Director 2010-11-28 2013-11-24
CLAIRE EMMA SULLIVAN
Director 2009-09-06 2013-05-31
SEBASTIAN MATTHEW HAYES
Director 2007-02-04 2010-04-23
DAVID MICHAEL JACKSON
Company Secretary 2008-01-22 2009-05-01
DAVID MICHAEL JACKSON
Director 1993-11-03 2009-05-01
ANDREW WILLIAM JONES
Director 2000-11-14 2008-05-23
JULIAN CHITTY
Company Secretary 2001-05-22 2008-01-22
JEREMY CHARLES TRUELOVE
Director 1993-01-25 2008-01-22
PAUL TIMOTHY GRAHAM
Director 1993-03-26 2002-10-21
ELEANOR EVANS
Company Secretary 1995-03-20 2001-05-22
DAVID FORBES GOODHART
Director 1993-01-25 1996-12-20
RICHARD ALEXANDER BESWICK
Director 1993-01-25 1995-08-10
JULIAN CHITTY
Company Secretary 1994-05-04 1995-03-20
RICHARD NEIL JOBLING
Director 1993-01-25 1994-05-27
MARIA CAVEY
Company Secretary 1993-05-19 1994-05-04
NICHOLAS HIGGINS
Company Secretary 1993-11-03 1994-05-04
NICHOLAS HIGGINS
Director 1993-01-25 1994-05-04
PAUL GEORGE TALBOT EDWARDS
Company Secretary 1993-01-25 1993-11-03
PAUL GEORGE TALBOT EDWARDS
Director 1993-01-25 1993-11-03
MARIA CAVEY
Director 1993-05-19 1993-05-19
CAITRIONA MARY DIGGIL
Director 1993-01-25 1993-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-25 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES KERRIGAN CUBICLE HERO LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
TAREQ HASSAN SHOLI THS TRADING LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
TAREQ HASSAN SHOLI BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) Director 2017-05-17 CURRENT 2009-04-17 Active

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
2024-03-12Director's details changed for Mr Jeremy Charles Truelove on 2024-03-12
2024-03-12Appointment of Managed Exit Limited as company secretary on 2024-01-12
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Mincombe Post Farm Mincombe Post Sidbury Sidmouth Devon EX10 0QW
2024-03-12Termination of appointment of Helen Frances Monro Higgs on 2024-01-12
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 266 Kingsland Road London E8 4DG United Kingdom
2024-02-01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL TIDMAN
2022-09-26DIRECTOR APPOINTED MRS THEA THERESE MARION BORGLUND SANTOS
2022-09-26AP01DIRECTOR APPOINTED MRS THEA THERESE MARION BORGLUND SANTOS
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE BRETTON
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-24AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN BROWN
2016-02-19AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AP01DIRECTOR APPOINTED MR TAREQ HASSAN SHOLI
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE SHAW ALLPORT
2015-02-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-08-08AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-21AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MS KATE BRETTON
2014-02-21AP01DIRECTOR APPOINTED MR MARK HANNAN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SULLIVAN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRETTON
2013-07-18AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06AR0125/01/13 ANNUAL RETURN FULL LIST
2012-07-18AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0125/01/12 ANNUAL RETURN FULL LIST
2011-08-04AA25/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AR0125/01/11 ANNUAL RETURN FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HAYES
2011-01-26AP01DIRECTOR APPOINTED MR BENJAMIN PAUL TIDMAN
2011-01-26AP01DIRECTOR APPOINTED MR OLIVER HENRY BRETTON
2011-01-26AP01DIRECTOR APPOINTED MR RICHARD JAMES KERRIGAN
2010-09-03AA25/03/10 TOTAL EXEMPTION FULL
2010-02-10AR0125/01/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES TRUELOVE / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE EMMA SULLIVAN / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES MONRO-HIGGS / 23/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MATTHEW HAYES / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN BROWN / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE SHAW ALLPORT / 25/01/2010
2010-02-02AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SHAW ALLPORT
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2010-01-31AP01DIRECTOR APPOINTED MS CLAIRE EMMA SULLIVAN
2010-01-31AP01DIRECTOR APPOINTED MR JEREMY CHARLES TRUELOVE
2010-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2010 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKS HP27 0SW UNITED KINGDOM
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2009-10-31AA25/03/09 TOTAL EXEMPTION FULL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID JACKSON
2009-06-02288aSECRETARY APPOINTED HELEN FRANCES MONRO HIGGS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN MONRO-HIGGS / 01/05/2009
2009-03-24363aANNUAL RETURN MADE UP TO 25/01/09
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SW
2008-12-23AA25/03/08 TOTAL EXEMPTION FULL
2008-04-05363aANNUAL RETURN MADE UP TO 25/01/08
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-03-03288aSECRETARY APPOINTED DAVID JACKSON
2008-01-28288bSECRETARY RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2007-02-13363sANNUAL RETURN MADE UP TO 25/01/07
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2006-02-06363sANNUAL RETURN MADE UP TO 25/01/06
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2005-02-10363sANNUAL RETURN MADE UP TO 25/01/05
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-03-01363sANNUAL RETURN MADE UP TO 25/01/04
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-02-03363sANNUAL RETURN MADE UP TO 25/01/03
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-12-03288bDIRECTOR RESIGNED
2002-02-02363sANNUAL RETURN MADE UP TO 25/01/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY 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 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY 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 (98000 - Residents property management) as 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY 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 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY 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 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY 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.