UKBizDB.co.uk

92 CAVENDISH ROAD MANAGEMENT LIMITED

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

This company is commonly known as 92 Cavendish Road Management Limited. The company was founded 23 years ago and was given the registration number 04215350. The firm's registered office is in LONDON. You can find them at 92 Cavendish Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:92 CAVENDISH ROAD MANAGEMENT LIMITED
Company Number:04215350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:92 Cavendish Road, London, England, SW12 0DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92a, Cavendish Road, London, England, SW12 0DF

Director03 May 2017Active
92 Cavendish Road, Clapham South, London, SW12 0DF

Director13 December 2004Active
92c, Cavendish Road, London, England, SW12 0DF

Director08 April 2024Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary11 May 2001Active
92 Cavendish Road, London, SW12 0DF

Secretary03 May 2006Active
Flat A 92 Cavenidsh Road, Balham, London, SW12 0DF

Secretary11 May 2001Active
92 Cavendish Road, Clapham South, London, SW12 0DF

Director11 May 2001Active
Flat A 92 Cavenidsh Road, Balham, London, SW12 0DF

Director11 May 2001Active
55/2 Dublin Street, Edinburgh, EH36NL

Director27 February 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director11 May 2001Active
Flat C 92 Cavendish Road, Balham, London, SW12 0DF

Director11 May 2001Active
2, Water Lane, Stathern, Melton Mowbray, England, LE14 4HX

Director05 May 2011Active
51, Ashen Grove, London, England, SW19 8BL

Director24 January 2012Active

People with Significant Control

Mr Killian James Kiely
Notified on:03 March 2017
Status:Active
Date of birth:September 1988
Nationality:Irish
Country of residence:England
Address:92, Cavendish Road, London, England, SW12 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Maria Lambert
Notified on:03 March 2017
Status:Active
Date of birth:October 1988
Nationality:Irish
Country of residence:England
Address:92, Cavendish Road, London, England, SW12 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hector Christian Hutchison Mcainsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:92, Cavendish Road, London, England, SW12 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Graham Tranfield
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:2, Water Lane, Melton Mowbray, England, LE14 4HX
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-05Address

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

Download
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Address

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

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-01-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.