64 CAVENDISH ROAD LIMITED
Overview
| Company Name | 64 CAVENDISH ROAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14385429 |
| 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 64 CAVENDISH ROAD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 64 CAVENDISH ROAD LIMITED located?
| Registered Office Address | 40a Bycullah Road EN2 8PJ Enfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 64 CAVENDISH ROAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| COXON STREET TWENTY ONE LIMITED | Sep 29, 2022 | Sep 29, 2022 |
What are the latest accounts for 64 CAVENDISH ROAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for 64 CAVENDISH ROAD LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for 64 CAVENDISH ROAD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Louise Sarah Robinson on Jan 19, 2026 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 20 Coxon Street Spondon Derby DE21 7JG | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed coxon street twenty one LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Cranbury Properties Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Debbie Lesley Smith as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2024
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to 40a Bycullah Road Enfield EN2 8PJ on Dec 07, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Debbie Lesley Smith as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Cranbury Properties Limited as a director on Sep 29, 2022 | 2 pages | AP02 | ||||||||||||||
Appointment of Mrs Louise Sarah Robinson as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Gelister as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of 64 CAVENDISH ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GELISTER, Andrew | Director | Bycullah Road EN2 8PJ Enfield 40a England | England | British | 32663410004 | |||||||||
| ROBINSON, Louise Sarah | Director | Coxon Street Spondon DE217JG Derby 20 United Kingdom | United Kingdom | British | 210891910008 | |||||||||
| CRANBURY PROPERTIES LIMITED | Director | Bycullah Road EN2 8PJ Enfield 40a United Kingdom |
| 330108120001 | ||||||||||
| SMITH, Debbie Lesley | Director | Coxon Street Spondon DE21 7JG Derby 20 England | England | British | 223771800001 |
Who are the persons with significant control of 64 CAVENDISH ROAD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cranbury Properties Limited | Jul 01, 2024 | Bycullah Road EN2 8PJ Enfield 40a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Debbie Lesley Smith | Sep 29, 2022 | Bycullah Road EN2 8PJ Enfield 40a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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