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

CAVENDISH HOMES LIMITED

BRANDON HOUSE, 62 PAINSWICK ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2EU,
Company Registration Number
01611336
Private Limited Company
Active

Company Overview

About Cavendish Homes Ltd
CAVENDISH HOMES LIMITED was founded on 1982-02-04 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Cavendish Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH HOMES LIMITED
 
Legal Registered Office
BRANDON HOUSE
62 PAINSWICK ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2EU
Other companies in GL50
 
Filing Information
Company Number 01611336
Company ID Number 01611336
Date formed 1982-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879965530  GB415080528  
Last Datalog update: 2023-12-07 02:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH HOMES 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.
Companies with same name CAVENDISH HOMES LIMITED
The following companies were found which have the same name as CAVENDISH HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH HOMES (UK) LIMITED 109A CAVENDISH STREET KEIGHLEY KEIGHLEY WEST YORKSHIRE BD21 3DG Dissolved Company formed on the 2007-12-21
CAVENDISH HOMES (YORKSHIRE) LIMITED 1 CAVENDISH COURT SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DJ Dissolved Company formed on the 1994-02-23
CAVENDISH HOMES PROPERTY MANAGEMENT LTD 343 KENSINGTON STREET BRADFORD BD8 9LH Active Company formed on the 2014-06-26
CAVENDISH HOMES LTD. Ontario Dissolved
CAVENDISH HOMESTEAD, LLC 717 HAFEN LN STE 28C MESQUITE NV 89027 Permanently Revoked Company formed on the 2002-07-23
CAVENDISH HOMES, LP 1060 BLOOMINGDALE AVENUE VALRICO FL 33596 Active Company formed on the 2016-08-19
CAVENDISH HOMES (SOUTH EAST) LTD 21 AYLMER PARADE LONDON N2 0AT Active Company formed on the 2018-08-03
CAVENDISH HOMES (HILLVIEW) LIMITED OLD BARN HOUSE HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW Active Company formed on the 2021-05-28

Company Officers of CAVENDISH HOMES LIMITED

Current Directors
Officer Role Date Appointed
BPE SECRETARIES LIMITED
Company Secretary 2003-02-03
AMANDA LOUISE HERBERT
Director 2003-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LOUISE HERBERT
Company Secretary 2002-04-01 2003-02-03
JAMES JOHN HAWTIN
Director 1991-06-30 2003-02-03
ZOE JOANNE PEACE
Company Secretary 1996-03-29 2002-03-31
MARTYN JAMES JOHNS
Director 1994-10-18 1996-03-29
SANDRA GWENDOLINE HAWTIN
Company Secretary 1991-06-30 1995-03-24
SANDRA GWENDOLINE HAWTIN
Director 1991-06-30 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BPE SECRETARIES LIMITED GOODX PAY LTD Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
BPE SECRETARIES LIMITED OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED Company Secretary 2016-11-14 CURRENT 2003-09-23 Active
BPE SECRETARIES LIMITED AGRIA PET INSURANCE LIMITED Company Secretary 2016-09-02 CURRENT 2001-07-25 Active
BPE SECRETARIES LIMITED HVIVO PLC Company Secretary 2014-05-16 CURRENT 2011-02-02 Active
BPE SECRETARIES LIMITED AXISPOINT SOLUTIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-01-28
BPE SECRETARIES LIMITED SIGSOL LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
BPE SECRETARIES LIMITED JJT HOLDINGS LIMITED Company Secretary 2005-09-02 CURRENT 2005-07-12 Dissolved 2013-12-10
BPE SECRETARIES LIMITED SARMANA (UK) LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Dissolved 2014-07-01
BPE SECRETARIES LIMITED BEER & YOUNG LIMITED Company Secretary 2005-05-23 CURRENT 1998-05-13 Active
BPE SECRETARIES LIMITED ECOREPORTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2016-06-21
BPE SECRETARIES LIMITED NCAY TRADING LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2017-01-03
BPE SECRETARIES LIMITED 15F INSURANCE CONSULTANTS LIMITED Company Secretary 2004-05-01 CURRENT 2003-04-24 Dissolved 2015-07-07
BPE SECRETARIES LIMITED TIMBER DEVELOPMENT UK LIMITED Company Secretary 2002-07-01 CURRENT 1990-06-25 Active
AMANDA LOUISE HERBERT J.J.H. (BUILDING DEVELOPMENTS) LIMITED Director 2003-02-03 CURRENT 1976-06-08 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
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016113360006
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-02TM02Termination of appointment of Bpe Secretaries Limited on 2019-07-02
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02PSC04Change of details for Mr James John Hawtin as a person with significant control on 2018-07-02
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016113360006
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016113360006
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-12AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0130/06/12 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-07-19AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-16CH01Director's details changed for Amanda Louise Herbert on 2010-07-05
2009-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-09288bSECRETARY RESIGNED
2003-02-09288bDIRECTOR RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW SECRETARY APPOINTED
2002-12-18288cSECRETARY'S PARTICULARS CHANGED
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-29363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2002-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-18363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-07363aRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-09-07288cSECRETARY'S PARTICULARS CHANGED
1999-05-10288cDIRECTOR'S PARTICULARS CHANGED
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-10363aRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-11-26288cDIRECTOR'S PARTICULARS CHANGED
1997-11-26288cSECRETARY'S PARTICULARS CHANGED
1997-11-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-01363aRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-08-01288cDIRECTOR'S PARTICULARS CHANGED
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-28395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17363aRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-05-20288NEW SECRETARY APPOINTED
1996-05-07288DIRECTOR RESIGNED
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-11-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CAVENDISH HOMES 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 CAVENDISH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-05-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAVENDISH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH HOMES LIMITED
Trademarks
We have not found any records of CAVENDISH HOMES 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 ETHICAL DIRECT LTD 2012-11-06 Outstanding
RENT DEPOSIT DEED GEM MC LIMITED 2012-10-10 Outstanding
RENT DEPOSIT DEED PEMBURY TRADING LIMITED 2012-11-06 Outstanding
RENT DEPOSIT DEED ST LEGER CONVERSIONS LIMITED 2013-03-01 Outstanding

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

Income
Government Income
We have not found government income sources for CAVENDISH HOMES 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 (41100 - Development of building projects) as CAVENDISH HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH HOMES 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 CAVENDISH HOMES 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 CAVENDISH HOMES 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.