UKBizDB.co.uk

CAVENDISH CONSTRUCTION LTD

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

This company is commonly known as Cavendish Construction Ltd. The company was founded 22 years ago and was given the registration number 04362747. The firm's registered office is in CHESHAM. You can find them at Tower House Latimer Road, Latimer, Chesham, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAVENDISH CONSTRUCTION LTD
Company Number:04362747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tower House Latimer Road, Latimer, Chesham, Bucks, HP5 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Latimer Road, Latimer, Chesham, HP5 1TU

Secretary01 October 2009Active
Tower House, Latimer Road, Latimer, Chesham, HP5 1TU

Director21 February 2008Active
Tower House, Latimer Park, Latimer Road, Chesham, United Kingdom, HP5 1TU

Director16 January 2008Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Corporate Secretary29 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 January 2002Active
10 Fire Station Cottages, Pinner, HA5 5RW

Director29 October 2003Active
3 Temple Road, Willesden Green, London, NW2 6PJ

Director29 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 January 2002Active

People with Significant Control

Latimer Asset Management Ltd
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:Suite C, Tower House, Chesham, United Kingdom, HP5 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornelius O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Tower House, Latimer Park, Chesham, United Kingdom, HP5 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laurence James Edward Thirkettle
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Tower House, Latimer Park, Chesham, United Kingdom, HP5 1TU
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
2024-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Accounts

Change account reference date company current shortened.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Change account reference date company current extended.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Address

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

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.