UKBizDB.co.uk

CAVENDISH RENTALS LIMITED

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

This company is commonly known as Cavendish Rentals Limited. The company was founded 25 years ago and was given the registration number 03689406. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CAVENDISH RENTALS LIMITED
Company Number:03689406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 January 2017Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director29 December 1998Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 January 2022Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director29 December 1998Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 January 2022Active
Golborne Manor, Platts Lane, Hatton Heath, Chester, CH3 9AN

Secretary29 December 1998Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director01 January 2002Active
Golborne Manor, Platts Lane, Hatton Heath, Chester, CH3 9AN

Director29 December 1998Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director29 December 1998Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director11 April 2012Active

People with Significant Control

Mr Hugh Mohring Evans
Notified on:05 August 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian David Beresford Adams
Notified on:29 December 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Address

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

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.