CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03597216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Victoria House 178 -180 Fleet Road GU51 4DA Fleet Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Leslie Harratt as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dean Barker as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 108 Fleet Road Fleet GU51 4DA United Kingdom to Victoria House 178 -180 Fleet Road Fleet Hampshire GU51 4DA on Apr 14, 2020 | 1 pages | AD01 | ||
Appointment of Itsyourplace Ltd as a secretary on Apr 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 108 Fleet Road Fleet GU51 4DA on Mar 31, 2020 | 1 pages | AD01 | ||
Appointment of Mr Keith Edward James Broadley as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Emma Carter as a director on Nov 14, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Appointment of Mr Leslie Harratt as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Appointment of Miss Tracie Anne Howard as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Appointment of Miss Fiona Christina Mcharg as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Leighs as a director on Jun 01, 2019 | 1 pages | TM01 | ||
Who are the officers of CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ITSYOURPLACE LIMITED | Secretary | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England |
| 113164790001 | ||||||||||
| BROADLEY, Keith Edward James | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 266287080001 | |||||||||
| BURFORD, Mathew | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 252926440001 | |||||||||
| CARTER, Victoria Emma | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 259387630001 | |||||||||
| HOWARD, Tracie Anne | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | England | British | 259444700001 | |||||||||
| MCHARG, Fiona Christina | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 160410660003 | |||||||||
| DONNELLAN, Mark Christopher | Secretary | 4 Marlborough Parade Uxbridge Road UB10 0LR Huntingdon | British | 74897060001 | ||||||||||
| HARDEN, Linda | Secretary | 107 Epping New Road IG9 5TQ Buckhurst Hill Essex | British | 69736260001 | ||||||||||
| HARRISON, John | Secretary | 16 Grosvenor Road GU11 1DP Aldershot Hampshire | British | 51612360001 | ||||||||||
| MOLAY, Grant | Secretary | 156 Ascot Court GU11 1HR Aldershot Hampshire | British | 83912510001 | ||||||||||
| PAFFETT, Amanda | Secretary | 19 Cock Green CM19 4JB Harlow Essex | British | 59222990001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
| BARKER, Dean | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 253296440001 | |||||||||
| COATES, Alan John | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British | 36054310002 | |||||||||
| DORMAN, Shannette | Director | 57 Redwood Close WD1 6HQ Watford Hertfordshire | British | 54674010001 | ||||||||||
| DUFFY, John | Director | 33 Clarence Road EN3 4BN Enfield Middlesex | British | 71458710002 | ||||||||||
| FRAY, Alistair John | Director | 1 Ascot Court GU11 1HG Aldershot Hampshire | British | 102959600001 | ||||||||||
| HARDEN, Gregory | Director | 32 Keynsham Avenue IG8 9SZ Woodford Green Essex | British | 34102290001 | ||||||||||
| HARRATT, Leslie | Director | 178 -180 Fleet Road GU51 4DA Fleet Victoria House Hampshire England | United Kingdom | British | 79004060001 | |||||||||
| HARTLEY, Stephanie Kay | Director | 200 Ascot Court GU11 1HS Aldershot Hampshire | British | 83086990001 | ||||||||||
| HAWKINS, Susan Elizabeth | Director | 142 Ascot Court GU11 1HR Aldershot Hampshire | British | 77619950001 | ||||||||||
| JONES, Michael Keith | Director | 55 Hogmoor Road GU35 9ES Whitehill Borden Myrtle Tree Cottage Hampshire United Kingdom | United Kingdom | British | 201419270001 | |||||||||
| KIRKLEY, Joan | Director | 60c Great Benty UB7 7UP West Drayton Middlesex | British | 74771060001 | ||||||||||
| LAUL, Kersti Ann | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 210107780001 | |||||||||
| LEIGHS, James, Dr | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 244762240001 | |||||||||
| MOLAY, Grant | Director | 156 Ascot Court GU11 1HR Aldershot Hampshire | British | 83912510001 | ||||||||||
| MOLAY, Grant | Director | 156 Ascot Court GU11 1HR Aldershot Hampshire | British | 83912510001 | ||||||||||
| PAGETT, Nicholas Ian | Director | Flat 1 Hereford House Ascot Court GU11 1HE Aldershot Hampshire | British | 79181090001 |
What are the latest statements on persons with significant control for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 14, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0