UKBizDB.co.uk

82 NEW CAVENDISH STREET LIMITED

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

This company is commonly known as 82 New Cavendish Street Limited. The company was founded 23 years ago and was given the registration number 04129185. The firm's registered office is in LONDON. You can find them at C/o Pastor Real Estate, 48 Curzon Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:82 NEW CAVENDISH STREET LIMITED
Company Number:04129185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pastor Real Estate, 48 Curzon Street, London, United Kingdom, W1J 7UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, New Quebec Street, London, England, W1H 7RH

Corporate Secretary13 December 2022Active
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH

Director25 February 2016Active
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH

Director19 November 2018Active
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH

Director12 December 2022Active
10 Woodhall Gate, Pinner, HA5 4TL

Secretary17 November 2003Active
Flat 4 82 New Cavendish Street, London, W1G 9TA

Secretary04 September 2003Active
Morley House, 26 Holborn Viaduct, London, EC1A 2AT

Secretary20 February 2012Active
19 Pantile Road, Weybridge, KT13 9PY

Secretary21 December 2000Active
2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Corporate Secretary01 May 2022Active
1 Royal Mews, Gadbrook Park, Northwich, England, CW9 7UD

Corporate Secretary04 November 2014Active
48, Curzon Street, London, England, W1J 7UL

Corporate Secretary14 August 2020Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 December 2000Active
82 New Cavendish Street, London, W1G 9TA

Director18 September 2003Active
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH

Director22 March 2012Active
Flat 4, 82 New Cavendish Street, London, W1G 9TA

Director04 September 2003Active
Flat 4 82 New Cavendish Street, London, W1G 9TA

Director04 September 2003Active
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH

Director20 February 2012Active
Morley House, 26 Holborn Viaduct, London, EC1A 2AT

Director20 February 2012Active
Hartfield Place, 40-44 High Street, Northwood, HA6 1UJ

Director21 December 2000Active
24 Abbey Road, London, NW8 9AX

Director21 December 2000Active
19 Pantile Road, Weybridge, KT13 9PY

Director21 December 2000Active
19 Pantile Road, Weybridge, KT13 9PY

Director21 December 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 December 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint corporate secretary company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-12-13Address

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

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint corporate secretary company with name date.

Download
2022-07-01Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-08-14Officers

Appoint corporate secretary company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.