UKBizDB.co.uk

6 CAVENDISH ROAD LIMITED

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

This company is commonly known as 6 Cavendish Road Limited. The company was founded 7 years ago and was given the registration number 10381751. The firm's registered office is in LONDON. You can find them at 6b Cavendish Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:6 CAVENDISH ROAD LIMITED
Company Number:10381751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6b Cavendish Road, London, United Kingdom, SW12 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Cavendish Road, London, United Kingdom, SW12 0DG

Director22 June 2018Active
6b, Cavendish Road, London, United Kingdom, SW12 0DG

Director17 September 2016Active
6b, Cavendish Road, London, United Kingdom, SW12 0DG

Director17 September 2016Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director17 September 2016Active

People with Significant Control

Megan Sophie Cook
Notified on:22 June 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Diane Peggie Brown
Notified on:17 September 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven James Brown
Notified on:17 September 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Nature of control:
  • Voting rights 25 to 50 percent
Ms Suzanne Fletcher
Notified on:17 September 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:6b, Cavendish Road, London, United Kingdom, SW12 0DG
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lara Elizabeth Cresswell
Notified on:17 September 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:6b, Cavendish Road, London, United Kingdom, SW12 0DG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-06-03Address

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

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.