UKBizDB.co.uk

26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 Cavendish Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05655653. The firm's registered office is in . You can find them at 26 Cavendish Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
Company Number:05655653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Cavendish Road, London, SW12 0DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 26 Cavendish Road, London, SW12 0DG

Secretary15 December 2005Active
Ground Floor Flat, 26 Cavendish Road, London, England, SW12 0DG

Director31 March 2023Active
36, Elmfield Road, London, England, SW17 8AL

Director15 December 2005Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary15 December 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director15 December 2005Active
26 Cavendish Road, London, SW12 0DG

Director21 May 2017Active
36, Elmfield Road, London, England, SW17 8AL

Director26 May 2018Active
26 Cavendish Road, London, SW12 0DG

Director18 July 2012Active
Ground Floor Flat, 26 Cavendish Road, Clapham South, London, SW12 0DG

Director15 December 2005Active

People with Significant Control

Mr Fergus Critchley
Notified on:31 March 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:26, Cavendish Road, London, England, SW12 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James May
Notified on:24 May 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 26 Cavendish Road, London, United Kingdom, SW12 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Christopher Dare Sorby
Notified on:15 December 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:26, Cavendish Road, London, England, SW12 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Suman Randhawa
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:First Floor Flat, 26 Cavendish Road, London, England, SW12 0DG
Nature of control:
  • Voting rights 25 to 50 percent
Thomas David Francis Foster-Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:26, Cavendish Rd, London, United Kingdom, SW12 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Address

Change registered office address company with date old address new address.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-01-25Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.