Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW CAVENDISH ESTATES LIMITED
Company Information for

NEW CAVENDISH ESTATES LIMITED

137 SCALBY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 6TB,
Company Registration Number
00048945
Private Limited Company
Active

Company Overview

About New Cavendish Estates Ltd
NEW CAVENDISH ESTATES LIMITED was founded on 1896-07-25 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". New Cavendish Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW CAVENDISH ESTATES LIMITED
 
Legal Registered Office
137 SCALBY ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO12 6TB
Other companies in YO12
 
Filing Information
Company Number 00048945
Company ID Number 00048945
Date formed 1896-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CAVENDISH ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW CAVENDISH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BARRY PETER SWIERS
Company Secretary 2003-07-29
JOHN GUTHRIE
Director 1992-12-02
PETER JOHN GUTHRIE
Director 2003-07-29
RICHARD GUTHRIE
Director 2003-07-29
MARTIN ROBSON
Director 2005-01-31
RONALD GRAHAM URQUHART
Director 1992-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HARRISON
Director 2005-01-31 2012-03-27
BARRY PETER SWIERS
Director 2003-07-29 2005-01-31
JAMES MARTIN JOHNSON
Director 1992-12-02 2004-12-31
JAMES MARTIN JOHNSON
Company Secretary 1993-03-31 2003-07-29
MICHAEL DUNCAN EWING
Director 1991-12-25 1993-07-22
MICHAEL DUNCAN EWING
Company Secretary 1991-12-25 1993-03-31
ANGELA ANNE MORGAN
Director 1991-12-25 1993-02-28
HENDRIK EDUARD WILLEM SCHEP
Director 1991-12-25 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PETER SWIERS BRONZERAPID LIMITED Company Secretary 2007-07-04 CURRENT 2007-03-19 Active
BARRY PETER SWIERS GGL HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1999-07-26 Dissolved 2016-12-13
BARRY PETER SWIERS HEVER CASTLE GOLF CLUB LIMITED Company Secretary 2003-07-29 CURRENT 1992-01-15 Active
BARRY PETER SWIERS YORK & DISTRICT INVESTMENT COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 1959-07-09 Active
BARRY PETER SWIERS NEVIS PROPERTY COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 1938-11-29 Active
BARRY PETER SWIERS THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Company Secretary 2003-07-29 CURRENT 1936-10-30 Active
BARRY PETER SWIERS PLUSPURE PUBLIC LIMITED COMPANY Company Secretary 2003-07-29 CURRENT 1988-03-16 Active
BARRY PETER SWIERS COUNTY PROPERTIES GROUP LIMITED Company Secretary 2003-07-29 CURRENT 1957-08-02 Active
BARRY PETER SWIERS ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Company Secretary 2003-07-29 CURRENT 1881-07-30 Active
BARRY PETER SWIERS MARSHALL ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1986-03-05 Active - Proposal to Strike off
BARRY PETER SWIERS BALTIC UK LIMITED Company Secretary 2003-07-29 CURRENT 1995-02-02 Active
BARRY PETER SWIERS COUNTY RESIDENTIAL LIMITED Company Secretary 2003-07-29 CURRENT 2001-06-11 Active
BARRY PETER SWIERS WHITE ROSE FINANCE COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 1955-12-16 Active
BARRY PETER SWIERS SAINT DAVID PROPERTIES LIMITED Company Secretary 2003-07-29 CURRENT 1970-09-15 Active
BARRY PETER SWIERS ROTHLEY TEMPLE ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1925-01-07 Active
BARRY PETER SWIERS OAK BREWERY COMPANY LIMITED(THE) Company Secretary 2003-07-29 CURRENT 1946-03-18 Active
BARRY PETER SWIERS HEVER CASTLE LIMITED Company Secretary 2003-07-29 CURRENT 1980-02-15 Active
BARRY PETER SWIERS COUNTY PROPERTIES (NORTHERN) LIMITED Company Secretary 2003-07-29 CURRENT 1976-02-23 Active
BARRY PETER SWIERS COUNTY PROPERTIES LIMITED Company Secretary 2003-07-29 CURRENT 1978-03-15 Active
BARRY PETER SWIERS BROADLAND PROPERTIES LIMITED Company Secretary 2003-07-29 CURRENT 1950-06-28 Active
BARRY PETER SWIERS BROADLAND PROPERTIES ESTATES LIMITED Company Secretary 2003-07-29 CURRENT 1973-02-19 Active
BARRY PETER SWIERS BROADLAND PROPERTIES CONSULTANCY LIMITED Company Secretary 2003-07-29 CURRENT 1996-07-22 Active
BARRY PETER SWIERS PAVILION SQUARE (SCARBOROUGH) LIMITED Company Secretary 2003-05-30 CURRENT 1961-05-16 Active
BARRY PETER SWIERS SEVENTYHOLDS LIMITED Company Secretary 2003-05-21 CURRENT 1967-09-27 Active
JOHN GUTHRIE SRUFC SILVER ROYD LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JOHN GUTHRIE SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2013-01-09 CURRENT 2010-01-07 Active
JOHN GUTHRIE BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
JOHN GUTHRIE BRONZERAPID LIMITED Director 2007-07-04 CURRENT 2007-03-19 Active
JOHN GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
JOHN GUTHRIE COUNTY RESIDENTIAL LIMITED Director 2001-10-25 CURRENT 2001-06-11 Active
JOHN GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 1997-05-19 CURRENT 1996-07-22 Active
JOHN GUTHRIE BALTIC UK LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active
JOHN GUTHRIE MARSHALL ESTATES LIMITED Director 1991-10-19 CURRENT 1986-03-05 Active - Proposal to Strike off
JOHN GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 1991-09-30 CURRENT 1959-07-09 Active
JOHN GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 1991-09-30 CURRENT 1988-03-16 Active
JOHN GUTHRIE SAINT DAVID PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-09-15 Active
JOHN GUTHRIE ROTHLEY TEMPLE ESTATES LIMITED Director 1991-09-30 CURRENT 1925-01-07 Active
JOHN GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 1991-09-30 CURRENT 1961-05-16 Active
JOHN GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 1991-09-30 CURRENT 1946-03-18 Active
JOHN GUTHRIE HEVER CASTLE LIMITED Director 1991-09-30 CURRENT 1980-02-15 Active
JOHN GUTHRIE BROADLAND PROPERTIES LIMITED Director 1991-09-30 CURRENT 1950-06-28 Active
JOHN GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 1991-09-30 CURRENT 1973-02-19 Active
JOHN GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 1991-09-14 CURRENT 1957-08-02 Active
JOHN GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 1991-09-14 CURRENT 1881-07-30 Active
JOHN GUTHRIE COUNTY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1978-03-15 Active
JOHN GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 1991-07-31 CURRENT 1955-12-16 Active
JOHN GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 1991-06-14 CURRENT 1976-02-23 Active
JOHN GUTHRIE SEVENTYHOLDS LIMITED Director 1991-02-28 CURRENT 1967-09-27 Active
JOHN GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 1990-09-14 CURRENT 1936-10-30 Active
JOHN GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 1989-09-30 CURRENT 1938-11-29 Active
PETER JOHN GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
PETER JOHN GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
PETER JOHN GUTHRIE SAINT DAVID PROPERTIES LIMITED Director 2012-05-08 CURRENT 1970-09-15 Active
PETER JOHN GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
PETER JOHN GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
PETER JOHN GUTHRIE CORLANDS MINERALS LIMITED Director 2006-09-22 CURRENT 1962-12-05 Active
PETER JOHN GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
PETER JOHN GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
PETER JOHN GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
PETER JOHN GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
PETER JOHN GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
PETER JOHN GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
PETER JOHN GUTHRIE COUNTY RESIDENTIAL LIMITED Director 2003-07-29 CURRENT 2001-06-11 Active
PETER JOHN GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
PETER JOHN GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
PETER JOHN GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
PETER JOHN GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-30 CURRENT 1961-05-16 Active
PETER JOHN GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
RICHARD GUTHRIE CORLANDS MINERALS LIMITED Director 2017-05-26 CURRENT 1962-12-05 Active
RICHARD GUTHRIE BROADLAND PROPERTIES TRADING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
RICHARD GUTHRIE SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2016-07-27 CURRENT 2010-01-07 Active
RICHARD GUTHRIE SRUFC SILVER ROYD LIMITED Director 2016-02-10 CURRENT 2016-01-07 Active
RICHARD GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
RICHARD GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BROADLAND ENERGY (LAUDALE) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (DONICH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (KIACHNISH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (MOY) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE OPERATION GRANITE STONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD GUTHRIE COLLEGE HOLDINGS 2012 LTD Director 2012-09-01 CURRENT 1957-03-19 Active - Proposal to Strike off
RICHARD GUTHRIE SCARBOROUGH COLLEGE LIMITED Director 2012-09-01 CURRENT 1896-12-05 Active
RICHARD GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
RICHARD GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
RICHARD GUTHRIE THE SILVER ROCKET SHIP COMPANY LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
RICHARD GUTHRIE BRONZERAPID LIMITED Director 2008-09-29 CURRENT 2007-03-19 Active
RICHARD GUTHRIE TAILWIND FILM PRODUCTIONS LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
RICHARD GUTHRIE TAILWIND (SCARBOROUGH) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
RICHARD GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2003-07-29 CURRENT 1992-01-15 Active
RICHARD GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
RICHARD GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
RICHARD GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
RICHARD GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
RICHARD GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
RICHARD GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
RICHARD GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
RICHARD GUTHRIE COUNTY RESIDENTIAL LIMITED Director 2003-07-29 CURRENT 2001-06-11 Active
RICHARD GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
RICHARD GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
RICHARD GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
RICHARD GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
RICHARD GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
RICHARD GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
RICHARD GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
RICHARD GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
RICHARD GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-20 CURRENT 1961-05-16 Active
MARTIN ROBSON BLACK ISLE HOMES LIMITED Director 2017-01-09 CURRENT 2015-04-16 Active
MARTIN ROBSON KEPWICK LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
MARTIN ROBSON BROADLAND ENERGY (LAUDALE) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON BROADLAND ENERGY (DONICH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON BROADLAND ENERGY (KIACHNISH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON BROADLAND ENERGY (MOY) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARTIN ROBSON NEVIS PROPERTY COMPANY LIMITED Director 2013-02-06 CURRENT 1938-11-29 Active
MARTIN ROBSON PLUSPURE PUBLIC LIMITED COMPANY Director 2013-02-06 CURRENT 1988-03-16 Active
MARTIN ROBSON SAINT DAVID PROPERTIES LIMITED Director 2013-02-06 CURRENT 1970-09-15 Active
MARTIN ROBSON PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2013-02-06 CURRENT 1961-05-16 Active
MARTIN ROBSON BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARTIN ROBSON BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
MARTIN ROBSON GGL HOLDINGS LIMITED Director 2005-06-22 CURRENT 1999-07-26 Dissolved 2016-12-13
MARTIN ROBSON YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2005-01-31 CURRENT 1959-07-09 Active
MARTIN ROBSON THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2005-01-31 CURRENT 1936-10-30 Active
MARTIN ROBSON COUNTY PROPERTIES GROUP LIMITED Director 2005-01-31 CURRENT 1957-08-02 Active
MARTIN ROBSON COUNTY RESIDENTIAL LIMITED Director 2005-01-31 CURRENT 2001-06-11 Active
MARTIN ROBSON WHITE ROSE FINANCE COMPANY LIMITED Director 2005-01-31 CURRENT 1955-12-16 Active
MARTIN ROBSON HEVER CASTLE LIMITED Director 2005-01-31 CURRENT 1980-02-15 Active
MARTIN ROBSON COUNTY PROPERTIES (NORTHERN) LIMITED Director 2005-01-31 CURRENT 1976-02-23 Active
MARTIN ROBSON COUNTY PROPERTIES LIMITED Director 2005-01-31 CURRENT 1978-03-15 Active
MARTIN ROBSON BROADLAND PROPERTIES LIMITED Director 2005-01-31 CURRENT 1950-06-28 Active
MARTIN ROBSON BROADLAND PROPERTIES ESTATES LIMITED Director 2005-01-31 CURRENT 1973-02-19 Active
MARTIN ROBSON MARSHALL ESTATES LIMITED Director 2003-01-13 CURRENT 1986-03-05 Active - Proposal to Strike off
MARTIN ROBSON BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2002-05-21 CURRENT 1996-07-22 Active
MARTIN ROBSON HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
MARTIN ROBSON BALTIC UK LIMITED Director 2001-03-19 CURRENT 1995-02-02 Active
MARTIN ROBSON OAK BREWERY COMPANY LIMITED(THE) Director 2001-03-19 CURRENT 1946-03-18 Active
RONALD GRAHAM URQUHART BLACK ISLE HOMES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RONALD GRAHAM URQUHART YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2013-09-20 CURRENT 1959-07-09 Active
RONALD GRAHAM URQUHART HEVER CASTLE LIMITED Director 2013-09-20 CURRENT 1980-02-15 Active
RONALD GRAHAM URQUHART BROADLAND PROPERTIES LIMITED Director 2010-03-29 CURRENT 1950-06-28 Active
RONALD GRAHAM URQUHART COUNTY RESIDENTIAL LIMITED Director 2001-10-25 CURRENT 2001-06-11 Active
RONALD GRAHAM URQUHART THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 1992-01-09 CURRENT 1936-10-30 Active
RONALD GRAHAM URQUHART COUNTY PROPERTIES GROUP LIMITED Director 1991-09-14 CURRENT 1957-08-02 Active
RONALD GRAHAM URQUHART COUNTY PROPERTIES (NORTHERN) LIMITED Director 1991-06-14 CURRENT 1976-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-20AP03Appointment of Mrs Deborah Beeforth as company secretary on 2020-07-20
2020-07-20TM02Termination of appointment of Barry Peter Swiers on 2020-07-20
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GRAHAM URQUHART
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-09AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBSON / 01/03/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN GUTHRIE / 01/03/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUTHRIE / 01/03/2016
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY PETER SWIERS on 2016-03-01
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24AR0114/09/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0114/09/14 ANNUAL RETURN FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2013-09-25SH20Statement by directors
2013-09-25SH19Statement of capital on 2013-09-25 GBP 1
2013-09-25RES13Resolutions passed:
  • Reduce share prem a/c 20/09/2013
  • Resolution of reduction in issued share capital
2013-09-25CAP-SSSolvency statement dated 20/09/13
2013-09-25RES06REDUCE ISSUED CAPITAL 20/09/2013
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for Mr Richard Guthrie on 2012-12-03
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-09-14AR0114/09/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-16AR0114/09/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-21AR0114/09/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBSON / 19/12/2009
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-09-15363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-14363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-19363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2005-01-10353LOCATION OF REGISTER OF MEMBERS
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU
2004-10-05363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEW CAVENDISH ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW CAVENDISH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-09-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 1993-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1987-11-09 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1987-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-21 Satisfied BARCLAYS BANK PLC
CONFIRMATORY MORTGAGE 1987-02-18 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1986-10-22 Satisfied UNITED BOMINIONS TRUST LIMITED
DEED OF SUBSTITUTION 1986-09-30 Satisfied CAVENDISH HOLDINGS LIMITED
DEED OF SUBSTITAION 1986-09-30 Satisfied BARCLAYS BANK PLC
CHARGE 1986-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-09 Satisfied CAVENDISH HOLDINGS LIMITED
LEGAL CHARGE 1986-07-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-07-26 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1984-06-29 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1984-06-29 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1982-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-04-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-04-30 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1981-09-29 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
SUPPLEMEEATED CHARGE 1981-07-31 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1981-05-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-05-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-05-01 Satisfied CHARTERED TRUST LIMITED
MORTGAGE 1981-01-28 Satisfied SECURITY CHANGE LIMITED
LEGAL CHARGE 1980-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1962-03-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW CAVENDISH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of NEW CAVENDISH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CAVENDISH ESTATES LIMITED
Trademarks
We have not found any records of NEW CAVENDISH ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COM LAUDE LIMITED 2013-01-31 Outstanding
RENT DEPOSIT DEED FINANCIAL RISK MANAGEMENT LIMITED 1998-12-07 Outstanding
RENT DEPOSIT DEED TLG COMMUNICATIONS LIMITED 2010-06-05 Outstanding
RENT DEPOSIT DEED COMPUTER CONSUMABLE INDUSTRIES LIMITED 2009-07-08 Outstanding

We have found 4 mortgage charges which are owed to NEW CAVENDISH ESTATES LIMITED

Income
Government Income
We have not found government income sources for NEW CAVENDISH ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEW CAVENDISH ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEW CAVENDISH ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CAVENDISH ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW CAVENDISH ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.