Company Information for CAVENDISH DEVELOPMENTS (KENT) LIMITED
CAVENDISH DEVELOPMENTS (KENT) LIMITED 133 NORTHFIELD ROAD, NORTHFIELD RD, RINGWOOD, HAMPSHIRE, BH24 1SS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAVENDISH DEVELOPMENTS (KENT) LIMITED | ||
Legal Registered Office | ||
CAVENDISH DEVELOPMENTS (KENT) LIMITED 133 NORTHFIELD ROAD NORTHFIELD RD RINGWOOD HAMPSHIRE BH24 1SS | ||
Previous Names | ||
|
Company Number | 09566456 | |
---|---|---|
Company ID Number | 09566456 | |
Date formed | 2015-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-07 10:30:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARM SECRETARIES LIMITED |
||
TIMOTHY ADAM MATTHEWS |
||
DANIEL CHRISTOPHER O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROBERT MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-06-15 | CURRENT | 1982-06-22 | Active | |
38 CAMBRIDGE ROAD RTM COMPANY LTD | Company Secretary | 2018-03-15 | CURRENT | 2014-08-19 | Active | |
DACRE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2017-01-17 | Active | |
SAMPHIRE HOUSE LTD. | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
10/12 STANMORE LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
BUSYLIZZY CAMBERLEY & SANDHURST LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
KNIGHTS DEVELOPMENTS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
TRIBE SCHEMES LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-10-06 | Active | |
4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2015-09-02 | Active | |
TRIBE ADVISORY LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-10-09 | Active | |
PICASSO BEVINGTON FREEHOLD LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
PARK LODGE SURBITON FREEHOLDERS LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
471 BATTERSEA PARK ROAD LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
RHG WK LIMITED | Company Secretary | 2017-08-15 | CURRENT | 2017-08-15 | Active | |
EDITH COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 1981-07-16 | Active | |
ELECTROGLASS LIMITED | Company Secretary | 2017-02-12 | CURRENT | 1976-04-26 | Active | |
INFOMED RESEARCH & TRAINING LIMITED | Company Secretary | 2017-02-08 | CURRENT | 2004-08-09 | Active | |
ELECTROGLASS HOLDINGS LIMITED | Company Secretary | 2016-12-30 | CURRENT | 2003-03-04 | Active | |
M & S SHIPPING GROUP LIMITED | Company Secretary | 2016-11-04 | CURRENT | 1996-03-22 | Active | |
OCEAN DISTRIBUTORS LTD. | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
GRENFELL ESTATE MANAGEMENT LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
81 ELGIN ROAD LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
311 FREEHOLDERS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LEARNERS CLOUD UK LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-03-31 | Dissolved 2016-03-29 | |
65 SANDRINGHAM ROAD LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2013-11-07 | Active | |
PAGET RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2007-02-26 | Active | |
ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION | Company Secretary | 2014-12-17 | CURRENT | 2005-03-23 | Active | |
LOWER ADDISON GARDENS LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2014-07-03 | Active | |
SOMERS MOUNTS HILL LIMITED | Company Secretary | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2015-04-07 | |
MANCIPLE FLATS LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2014-04-14 | Active | |
28 AUCKLAND ROAD LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2013-10-25 | Active | |
114 LONDON ROAD LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2004-02-16 | Active | |
CASTLEFORT HOMES LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
9 CRYSTAL PALACE PARK ROAD LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2006-08-15 | Active | |
POS PROPERTY LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
HUNGARIAN- BRITISH CHAMBER OF COMMERCE IN THE UNITED KINGDOM | Company Secretary | 2013-07-09 | CURRENT | 2012-10-10 | Active | |
ORALWISE LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
INFORMCARE LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
C M BECKENHAM LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2003-07-21 | Active | |
BEER NEWS LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2017-03-21 | |
53 TIERNEY ROAD LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2001-09-28 | Active | |
BEYOND WILLS LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
THIRTY-NINE CROYDON ROAD RESIDENTS LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2005-05-03 | Active | |
224 KNELLER ROAD LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-01-09 | Active | |
FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED | Company Secretary | 2012-07-15 | CURRENT | 2010-07-16 | Active | |
ALBEDO 100 UK LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2015-10-20 | |
217 SYDENHAM ROAD LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2000-01-26 | Active | |
209 NORWOOD ROAD LIMITED | Company Secretary | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
74 AUCKLAND LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2010-11-08 | Active | |
CAVESIDE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2005-10-06 | Active | |
19-21 THAKEHAM CLOSE FREEHOLD LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
15 THORNTON AVENUE MANAGEMENT LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2009-11-06 | Active | |
GLEBE KNOLL LIMITED | Company Secretary | 2011-07-09 | CURRENT | 2008-10-10 | Active | |
353 HGL FREEHOLD COMPANY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
TRAVEL SHIELD INTERNATIONAL LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2016-01-19 | |
34 CROMWELL ROAD E17 (FREEHOLD) LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2011-02-21 | Active | |
WORLDWIDE TRAVEL SHIELD LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2016-01-19 | |
94 GROSVENOR ROAD (FREEHOLD) LIMITED | Company Secretary | 2010-09-22 | CURRENT | 2009-01-15 | Active | |
ANDWELL LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2013-10-01 | |
ENHANCED RECOVERY SYSTEMS LIMITED | Company Secretary | 2010-08-11 | CURRENT | 1998-11-20 | Dissolved 2018-01-30 | |
MOAT RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-08-09 | CURRENT | 1987-04-10 | Active | |
54 ICKBURGH ROAD FREEHOLD LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-12 | Active | |
EDWARDS DAVIES LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Liquidation | |
138 SHOOTERS HILL ROAD FREEHOLD LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
KNIGHTS DEVELOPMENTS LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
CASTLEFORT HOMES LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
CENTAUR ESTATES (SOUTHERN) LIMITED | Director | 2007-01-22 | CURRENT | 2007-01-22 | Active | |
BEACON ESTATES (SOUTHERN) LIMITED | Director | 1991-11-11 | CURRENT | 1988-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 18/03/24 FROM 20-22 Wenlock Road London N1 7GU England | ||
Director's details changed for Mr Timothy Adam Matthews on 2024-03-18 | ||
Change of details for Mr Timothy Adam Matthews as a person with significant control on 2024-03-18 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ADAM MATTHEWS | ||
Director's details changed for Mr Timothy Adam Matthews on 2023-07-12 | ||
Withdrawal of a person with significant control statement on 2023-06-29 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
TM02 | Termination of appointment of Arm Secretaries Limited on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-02 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DANIEL CHRISTOPHER O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy Adam Matthews on 2017-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2016-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM MATTHEWS / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM MATTHEWS / 01/11/2016 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ADAM MATTHEWS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2016-11-01 | |
RES15 | CHANGE OF COMPANY NAME 23/05/16 | |
CERTNM | COMPANY NAME CHANGED KNIGHT HOMES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 23/05/16 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT MILNE | |
AP01 | DIRECTOR APPOINTED DANIEL CHRISTOPHER O'BRIEN | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 DEVELOPMENTS (KENT) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAVENDISH DEVELOPMENTS (KENT) LIMITED are:
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. |