CAVENDISH COURT LIMITED - CUMBRIA


Company Profile Company Filings

Overview

CAVENDISH COURT LIMITED is a Private Limited Company from CUMBRIA and has the status: Active.
CAVENDISH COURT LIMITED was incorporated 28 years ago on 07/06/1996 and has the registered number: 03209317. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CAVENDISH COURT LIMITED - CUMBRIA

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

42 FISHER STREET
CUMBRIA
CA14 2ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JAMES EDWARDS Feb 1950 Secretary 2005-08-12 CURRENT
MR WILLIAM HERBERT Aug 1933 British Director 2013-01-01 CURRENT
MR DAVID SLOAN Jun 1956 British Director 2022-06-29 CURRENT
MR ANTHONY JAMES WAREING Sep 1948 British Director 2022-06-29 CURRENT
MICHAEL JAMES EDWARDS Feb 1950 Director 2004-03-24 CURRENT
HELEN MARJORIE KIRKBY Apr 1966 British Director 1998-06-17 UNTIL 1999-09-11 RESIGNED
GORDON FISHER Aug 1935 Secretary 1999-08-17 UNTIL 2005-08-12 RESIGNED
MARY STEWART Feb 1953 Secretary 1996-06-07 UNTIL 1999-08-11 RESIGNED
MARK HORNE Jan 1980 British Director 2006-03-20 UNTIL 2011-05-12 RESIGNED
MARY YOUNG Apr 1922 British Director 2000-01-26 UNTIL 2001-06-13 RESIGNED
ASHLEY ROWE WINTHORPE May 1930 British Director 1996-06-07 UNTIL 1997-06-30 RESIGNED
JACK WALKER Nov 1921 British Director 2001-06-13 UNTIL 2006-02-01 RESIGNED
JACQUELINE STEWART Feb 1961 British Director 1996-06-07 UNTIL 1998-06-17 RESIGNED
BERNARD ALAN STEPHENSON Jan 1952 British Director 2001-01-22 UNTIL 2012-06-01 RESIGNED
JOHN WILLIAM SCOTT Apr 1963 British Director 1996-06-07 UNTIL 2002-03-06 RESIGNED
MAUREEN BEATRICE OSBOURNE Jun 1956 British Director 2011-05-12 UNTIL 2016-05-04 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Director 1996-06-07 UNTIL 1996-06-07 RESIGNED
WILLIAM STANLEY WILSON HERBERT Aug 1933 British Director 2006-03-20 UNTIL 2011-05-12 RESIGNED
RONALD HERON Feb 1940 British Director 1997-06-30 UNTIL 1997-07-17 RESIGNED
GORDON FISHER Aug 1935 Director 1999-08-17 UNTIL 2005-08-12 RESIGNED
CHRISTINE COWAN May 1961 British Director 2016-05-04 UNTIL 2019-06-11 RESIGNED
ROBERT BUCHANAN Sep 1920 British Director 1998-06-17 UNTIL 1999-05-19 RESIGNED
C & M SECRETARIES LIMITED Corporate Nominee Secretary 1996-06-07 UNTIL 1996-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEPLEY LILLYHALL LIMITED ASHTON ON RIBBLE Dissolved... ACCOUNTS TYPE NOT AVA 2811 - Manufacture metal structures & parts
WEST CUMBERLAND ENGINEERING LIMITED LEEDS ENGLAND Active FULL 25110 - Manufacture of metal structures and parts of structures
WEST CUMBERLAND INSULATION (1997) LIMITED ABERFORD Dissolved... DORMANT 43290 - Other construction installation
THE WORKINGTON HERITAGE GROUP LTD WORKINGTON Active TOTAL EXEMPTION FULL 91020 - Museums activities
WHG CATERING LTD WORKINGTON UNITED KINGDOM Active DORMANT 56210 - Event catering activities

Free Reports Available

Report Date Filed Date of Report Assets
CAVENDISH COURT LIMITED Accounts 2024-06-19 31-12-2023 £33,794 Cash £32,504 equity
CAVENDISH COURT LIMITED Accounts 2023-03-15 31-12-2022 £32,319 Cash £31,029 equity
CAVENDISH COURT LIMITED Accounts 2022-04-08 31-12-2021 £30,179 Cash £29,535 equity
CAVENDISH COURT LIMITED Accounts 2021-05-22 31-12-2020 £32,059 Cash £31,413 equity
CAVENDISH COURT LIMITED Accounts 2020-08-05 31-12-2019 £29,245 Cash £28,601 equity
CAVENDISH COURT LIMITED Accounts 2019-06-04 31-12-2018 £28,737 Cash £28,087 equity
CAVENDISH COURT LIMITED Accounts 2018-05-26 31-12-2017 £24,395 Cash £23,744 equity
CAVENDISH COURT LIMITED Accounts 2017-09-23 31-12-2016 £20,064 Cash £19,464 equity
Abbreviated Company Accounts - CAVENDISH COURT LIMITED 2016-06-07 31-12-2015 £17,122 Cash £16,467 equity
Abbreviated Company Accounts - CAVENDISH COURT LIMITED 2015-06-27 31-12-2014 £15,109 Cash £14,454 equity
Abbreviated Company Accounts - CAVENDISH COURT LIMITED 2014-07-29 31-12-2013 £15,620 Cash £14,970 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MELBREAK DEVELOPMENTS LTD CUMBRIA Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
SKIDDAW DEVELOPMENTS LTD CUMBRIA Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
HEWITT & PRITT LTD CUMBRIA Active TOTAL EXEMPTION FULL 43310 - Plastering
OIMS LTD CUMBRIA Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
RMG (CUMBRIA) LTD WORKINGTON Active MICRO ENTITY 41100 - Development of building projects
P J ENTERPRISES CUMBRIA LTD WORKINGTON Active TOTAL EXEMPTION FULL 43910 - Roofing activities
A STOREY ROOFING CONTRACTOR LTD WORKINGTON Active TOTAL EXEMPTION FULL 43910 - Roofing activities
NICOLA CLAIRE HAIR STUDIO LTD WORKINGTON Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
GEK (CUMBRIA) LTD WORKINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment