UKBizDB.co.uk

CAVENDISH SECRETARIAL SERVICES LIMITED

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

This company is commonly known as Cavendish Secretarial Services Limited. The company was founded 24 years ago and was given the registration number 03798707. The firm's registered office is in STOCKBRIDGE. You can find them at Pinxton House Heathman Street, Nether Wallop, Stockbridge, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAVENDISH SECRETARIAL SERVICES LIMITED
Company Number:03798707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1999
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Pinxton House Heathman Street, Nether Wallop, Stockbridge, Hampshire, SO20 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Trout, Nether Wallop, Stockbridge, SO20 8EW

Secretary20 November 2000Active
Pinxton House, Heathman Street, Nether Wallop, Stockbridge, England, SO20 8EW

Director30 June 1999Active
The Trout, Nether Wallop, Stockbridge, SO20 8EW

Director13 December 2000Active
20 Hurricane Drive, Rownhams, Southampton, SO16 8LH

Secretary30 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 1999Active
Victoria Cottage, Victoria Village Trinity, Jersey, JE3 5HN

Director30 June 1999Active
20 Hurricane Drive, Rownhams, Southampton, SO16 8LH

Director30 June 1999Active

People with Significant Control

Mrs Elizabeth Sarah Juliet Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:The Trout, Heathman Street, Stockbridge, England, SO20 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Herbert Seal
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Address:Pinxton House, Heathman Street, Stockbridge, SO20 8EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Officers

Change person director company with change date.

Download
2014-02-10Address

Change registered office address company with date old address.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.