Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADBURY HOUSE (LONDON) LIMITED
Company Information for

CADBURY HOUSE (LONDON) LIMITED

322 UPPER RICHMOND ROAD, UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
05293308
Private Limited Company
Active

Company Overview

About Cadbury House (london) Ltd
CADBURY HOUSE (LONDON) LIMITED was founded on 2004-11-22 and has its registered office in London. The organisation's status is listed as "Active". Cadbury House (london) 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
CADBURY HOUSE (LONDON) LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in RH2
 
Filing Information
Company Number 05293308
Company ID Number 05293308
Date formed 2004-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY HOUSE (LONDON) 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 CADBURY HOUSE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
JIBRAN AHMED
Director 2012-08-21
SAMUEL DAVID BAILEY
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL RIX
Director 2007-05-15 2016-09-08
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Company Secretary 2015-05-18 2016-04-01
PAUL ANTHONY FAIRBROTHER
Company Secretary 2005-04-27 2015-05-18
JANE COWMEADOW
Director 2006-08-22 2014-03-14
ROBERT JAMES ANDREW O'KEEFE
Director 2005-05-06 2012-01-20
RICHARD JOHN LILLY
Director 2004-11-22 2008-08-28
STUART MACKENZIE
Director 2005-05-06 2006-09-04
STUART MACKENZIE
Company Secretary 2004-11-22 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
SAMUEL DAVID BAILEY FULLY PREPPED LIMITED Director 2014-09-03 CURRENT 2014-09-03 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
2024-05-03Register inspection address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
2024-03-08Register inspection address changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID BAILEY
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR THOMAS DANIEL DAVID FORBER
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-04-25AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL RIX
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Gordon & Co 9 Savoy Street London WC2E 7EG
2016-09-22TM02Termination of appointment of Gordon & Company (Property Consultants) Limited on 2016-04-01
2016-09-22AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2016-03-30AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-30AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 37 Bell Street Reigate Surrey RH2 7AG
2015-05-18AP04Appointment of Gordon & Company (Property Consultants) Limited as company secretary on 2015-05-18
2015-05-18TM02Termination of appointment of Paul Anthony Fairbrother on 2015-05-18
2015-02-18AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-06AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR SAMUEL DAVID BAILEY
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE COWMEADOW
2014-01-03AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-03-19AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-28AP01DIRECTOR APPOINTED MR JIBRAN AHMED
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'KEEFE
2011-11-24AR0122/11/11 FULL LIST
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAIRBROTHER / 22/11/2011
2011-09-16AA23/06/11 TOTAL EXEMPTION SMALL
2011-03-08AA23/06/10 TOTAL EXEMPTION SMALL
2010-11-22AR0122/11/10 FULL LIST
2010-03-23AA23/06/09 TOTAL EXEMPTION SMALL
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL RIX / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ANDREW O'KEEFE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE COWMEADOW / 23/11/2009
2009-04-24AA23/06/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LILLY
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2006-11-23363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05
2005-11-23363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-2388(2)RAD 21/11/05--------- £ SI 6@1=6
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-09225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 23/06/05
2005-05-05288bSECRETARY RESIGNED
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: FLAT 6, CADBURY HOUSE DROMORE ROAD LONDON SW15 3ET
2005-05-05288aNEW SECRETARY APPOINTED
2004-11-22NEWINCINCORPORATION 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 CADBURY HOUSE (LONDON) 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 CADBURY HOUSE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADBURY HOUSE (LONDON) 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
2012-06-23
Annual Accounts
2015-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23
Annual Accounts
2022-06-23

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 CADBURY HOUSE (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of CADBURY HOUSE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADBURY HOUSE (LONDON) LIMITED
Trademarks
We have not found any records of CADBURY HOUSE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADBURY HOUSE (LONDON) 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 CADBURY HOUSE (LONDON) 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 CADBURY HOUSE (LONDON) 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 CADBURY HOUSE (LONDON) 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 CADBURY HOUSE (LONDON) 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.