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

CAVENDISH COURT OWNERS LIMITED

8 CAVENDISH COURT 8 CAVENDISH COURT, VICTORY ROAD, CHERTSEY, SURREY, KT16 8BL,
Company Registration Number
04736473
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cavendish Court Owners Ltd
CAVENDISH COURT OWNERS LIMITED was founded on 2003-04-16 and has its registered office in Chertsey. The organisation's status is listed as "Active". Cavendish Court Owners 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH COURT OWNERS LIMITED
 
Legal Registered Office
8 CAVENDISH COURT 8 CAVENDISH COURT
VICTORY ROAD
CHERTSEY
SURREY
KT16 8BL
Other companies in KT16
 
Filing Information
Company Number 04736473
Company ID Number 04736473
Date formed 2003-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:57:30
Primary Source:Companies House
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 CAVENDISH COURT OWNERS LIMITED

Current Directors
Officer Role Date Appointed
TANYA MCCLELLAND
Company Secretary 2010-03-23
MADELEINE NESLANY
Director 2009-04-01
MARTIN CLIVE SMITH
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD TRUMBLE
Company Secretary 2009-04-01 2010-03-23
KATE WHITLING
Director 2005-04-18 2009-04-01
CLIVE JAMES SMITH
Company Secretary 2006-05-31 2008-09-30
TANYA FRANCES MCCLELLAND
Company Secretary 2003-04-16 2006-05-30
PAUL WHITE
Director 2004-07-05 2005-04-18
CLIVE JAMES SMITH
Director 2003-04-16 2004-07-05

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
2024-02-27DIRECTOR APPOINTED MR MARK ANDREW JOLLY
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CLIVE SMITH
2023-08-23Director's details changed for Martin Clive Smith on 2023-08-18
2023-06-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR MADELEINE NESLANY
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE NESLANY
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-11-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MS TANYA MCCLELLAND on 2021-11-24
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 151 151 Thorpe Lea Road Egham TW20 8HP England
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM 5 Cavendish Court Victory Road Chertsey Surrey KT16 8BL
2020-10-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-25CH03Secretary's details changed
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-17AR0116/04/16 NO MEMBER LIST
2016-05-17AR0116/04/16 NO MEMBER LIST
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13AR0116/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-14AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-15AR0116/04/12 ANNUAL RETURN FULL LIST
2011-12-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-31AR0116/04/11 ANNUAL RETURN FULL LIST
2011-02-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-01AR0116/04/10 ANNUAL RETURN FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE SMITH / 01/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE NESLANY / 01/04/2010
2010-04-23AP03Appointment of Ms Tanya Mcclelland as company secretary
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/10 FROM 11 Goldfinch Gardens Guildford Surrey GU4 7DN England
2010-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL TRUMBLE
2009-10-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aANNUAL RETURN MADE UP TO 16/04/09
2009-05-26288aSECRETARY APPOINTED MR MICHAEL EDWARD TRUMBLE
2009-05-16288aDIRECTOR APPOINTED MARTIN CLIVE SMITH
2009-05-16288aDIRECTOR APPOINTED MADELEINE NESLANY
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR KATE WHITLING
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY CLIVE SMITH
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM FOUR ACRES SHERE ROAD WEST HORSLEY SURREY KT24 6EW
2008-09-22AA30/04/08 TOTAL EXEMPTION FULL
2008-06-03363aANNUAL RETURN MADE UP TO 16/04/08
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363sANNUAL RETURN MADE UP TO 16/04/07
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2007-01-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-15363sANNUAL RETURN MADE UP TO 16/04/06
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sANNUAL RETURN MADE UP TO 16/04/05
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-28363sANNUAL RETURN MADE UP TO 16/04/04
2003-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAVENDISH COURT OWNERS 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 CAVENDISH COURT OWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH COURT OWNERS 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
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CAVENDISH COURT OWNERS LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH COURT OWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH COURT OWNERS LIMITED
Trademarks
We have not found any records of CAVENDISH COURT OWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH COURT OWNERS 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 CAVENDISH COURT OWNERS 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 CAVENDISH COURT OWNERS 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 CAVENDISH COURT OWNERS 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 CAVENDISH COURT OWNERS 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