UKBizDB.co.uk

CAVENDISH HOMES LIMITED

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

This company is commonly known as Cavendish Homes Limited. The company was founded 42 years ago and was given the registration number 01611336. The firm's registered office is in CHELTENHAM. You can find them at Brandon House, 62 Painswick Road, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAVENDISH HOMES LIMITED
Company Number:01611336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brandon House, 62 Painswick Road, Cheltenham, Gloucestershire, GL50 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Manor Road, Swindon Village, Cheltenham, GL51 9RQ

Director03 February 2003Active
Bowbridge Cottage Bowbridge Lane, Prestbury, Cheltenham, GL52 3BL

Secretary-Active
18 Hanson Gardens, Bishops Cleeve, Cheltenham, GL52 7RA

Secretary01 April 2002Active
Oak House Hambutts Drive, Edge Road, Painswick, Stroud, GL6 6UP

Secretary29 March 1996Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary03 February 2003Active
Oak House, Hambutts Drive, Painswick, GL6 6UP

Director-Active
Bowbridge Cottage Bowbridge Lane, Prestbury, Cheltenham, GL52 3BL

Director-Active
7 York Row, Prestbury, Cheltenham, GL52 3EW

Director18 October 1994Active

People with Significant Control

Mrs Amanda Louise Herbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Brandon House, Cheltenham, GL50 2EU
Nature of control:
  • Significant influence or control
Mr James John Hawtin
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Brandon House, 62 Painswick Road, Cheltenham, England, GL50 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-09Mortgage

Mortgage satisfy charge full.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.