CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03597216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Leslie Harratt as a director on Sep 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dean Barker as a director on Jun 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Itsyourplace Ltd as a secretary on Apr 01, 2020

    2 pagesAP04

    Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Mar 31, 2020

    1 pagesTM02

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 108 Fleet Road Fleet GU51 4DA on Mar 31, 2020

    1 pagesAD01

    Appointment of Mr Keith Edward James Broadley as a director on Nov 13, 2019

    2 pagesAP01

    Appointment of Mrs Victoria Emma Carter as a director on Nov 14, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Appointment of Mr Leslie Harratt as a director on Nov 13, 2019

    2 pagesAP01

    Appointment of Miss Tracie Anne Howard as a director on Nov 13, 2019

    2 pagesAP01

    Appointment of Miss Fiona Christina Mcharg as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of James Leighs as a director on Jun 01, 2019

    1 pagesTM01

    Who are the officers of CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ITSYOURPLACE LIMITED
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Secretary
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05684734
    113164790001
    BROADLEY, Keith Edward James
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish266287080001
    BURFORD, Mathew
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish252926440001
    CARTER, Victoria Emma
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish259387630001
    HOWARD, Tracie Anne
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    EnglandBritish259444700001
    MCHARG, Fiona Christina
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish160410660003
    DONNELLAN, Mark Christopher
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    Secretary
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    British74897060001
    HARDEN, Linda
    107 Epping New Road
    IG9 5TQ Buckhurst Hill
    Essex
    Secretary
    107 Epping New Road
    IG9 5TQ Buckhurst Hill
    Essex
    British69736260001
    HARRISON, John
    16 Grosvenor Road
    GU11 1DP Aldershot
    Hampshire
    Secretary
    16 Grosvenor Road
    GU11 1DP Aldershot
    Hampshire
    British51612360001
    MOLAY, Grant
    156 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    Secretary
    156 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    British83912510001
    PAFFETT, Amanda
    19 Cock Green
    CM19 4JB Harlow
    Essex
    Secretary
    19 Cock Green
    CM19 4JB Harlow
    Essex
    British59222990001
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    BARKER, Dean
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish253296440001
    COATES, Alan John
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish36054310002
    DORMAN, Shannette
    57 Redwood Close
    WD1 6HQ Watford
    Hertfordshire
    Director
    57 Redwood Close
    WD1 6HQ Watford
    Hertfordshire
    British54674010001
    DUFFY, John
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    Director
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    British71458710002
    FRAY, Alistair John
    1 Ascot Court
    GU11 1HG Aldershot
    Hampshire
    Director
    1 Ascot Court
    GU11 1HG Aldershot
    Hampshire
    British102959600001
    HARDEN, Gregory
    32 Keynsham Avenue
    IG8 9SZ Woodford Green
    Essex
    Director
    32 Keynsham Avenue
    IG8 9SZ Woodford Green
    Essex
    British34102290001
    HARRATT, Leslie
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    Director
    178 -180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    England
    United KingdomBritish79004060001
    HARTLEY, Stephanie Kay
    200 Ascot Court
    GU11 1HS Aldershot
    Hampshire
    Director
    200 Ascot Court
    GU11 1HS Aldershot
    Hampshire
    British83086990001
    HAWKINS, Susan Elizabeth
    142 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    Director
    142 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    British77619950001
    JONES, Michael Keith
    55 Hogmoor Road
    GU35 9ES Whitehill Borden
    Myrtle Tree Cottage
    Hampshire
    United Kingdom
    Director
    55 Hogmoor Road
    GU35 9ES Whitehill Borden
    Myrtle Tree Cottage
    Hampshire
    United Kingdom
    United KingdomBritish201419270001
    KIRKLEY, Joan
    60c Great Benty
    UB7 7UP West Drayton
    Middlesex
    Director
    60c Great Benty
    UB7 7UP West Drayton
    Middlesex
    British74771060001
    LAUL, Kersti Ann
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish210107780001
    LEIGHS, James, Dr
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish244762240001
    MOLAY, Grant
    156 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    Director
    156 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    British83912510001
    MOLAY, Grant
    156 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    Director
    156 Ascot Court
    GU11 1HR Aldershot
    Hampshire
    British83912510001
    PAGETT, Nicholas Ian
    Flat 1 Hereford House
    Ascot Court
    GU11 1HE Aldershot
    Hampshire
    Director
    Flat 1 Hereford House
    Ascot Court
    GU11 1HE Aldershot
    Hampshire
    British79181090001

    What are the latest statements on persons with significant control for CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2019The 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