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

CAVENDISH RESIDENTS LIMITED

CURLETT JONES ESTATES, 631 LORD STREET, SOUTHPORT, PR9 0AN,
Company Registration Number
03050510
Private Limited Company
Active

Company Overview

About Cavendish Residents Ltd
CAVENDISH RESIDENTS LIMITED was founded on 1995-04-27 and has its registered office in Southport. The organisation's status is listed as "Active". Cavendish Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVENDISH RESIDENTS LIMITED
 
Legal Registered Office
CURLETT JONES ESTATES
631 LORD STREET
SOUTHPORT
PR9 0AN
Other companies in PR9
 
Filing Information
Company Number 03050510
Company ID Number 03050510
Date formed 1995-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH RESIDENTS 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 CAVENDISH RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND PAUL LYON
Director 2016-10-11
HAROLD SEABERG
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KATHERINE SAXTON
Director 2016-10-05 2018-01-23
JANET TWIST
Director 2008-07-10 2017-07-25
CLIVE SYDNEY ROWE
Company Secretary 2010-10-01 2016-09-09
CLIVE SYDNEY ROWE
Director 2010-07-29 2016-09-09
DAVID JOHN TAYLOR
Director 2007-07-19 2016-07-12
SUSAN FRANCES BROOKS
Company Secretary 2010-10-01 2016-03-14
SUSAN FRANCES BROOKS
Director 2003-07-10 2016-03-14
JANET TWIST
Company Secretary 2008-07-10 2010-10-01
JOHN KENNING
Director 1999-07-22 2010-09-30
HAROLD SEABERG
Director 2005-07-07 2010-07-29
JOHN KENNING
Company Secretary 2003-07-10 2008-07-10
TIMOTHY EGAN
Director 1999-07-22 2006-10-31
DEREK NEWTON
Director 1995-04-27 2006-10-31
WILLIAM PATERSON
Company Secretary 1999-04-19 2003-07-09
WILLIAM PATERSON
Director 1995-04-27 2003-07-09
JANET TWIST
Director 1997-07-03 2000-03-16
PATRICIA EGAN
Director 1995-04-27 1998-07-17
JOSEPH DOCHERTY
Company Secretary 1995-04-27 1998-07-16
ERIC WILLIAM POMPHRET
Director 1995-04-27 1997-05-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-04-27 1995-04-27
L & A REGISTRARS LIMITED
Nominated Director 1995-04-27 1995-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND PAUL LYON RL BRICKWORK AND BUILDING SERVICES LTD Director 2016-03-18 CURRENT 2011-10-10 Active - Proposal to Strike off

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SAWYER
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM Curlett Jones Estates 653 Lord Street Southport PR9 0AW England
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MR ADRIENNE LEILA BURNLEY
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 171 Marshside Road Southport PR9 9TE England
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BROOKS
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL YOUNG
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Flat 17 Cavendish Court Park Avenue Southport PR9 9LT England
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL LYON
2020-07-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL YOUNG
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROOKS
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD SEABERG
2019-09-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR DEREK JAMES OWENS
2019-01-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2018 FROM FLAT 17 CAVENDISH COURT PARK AVENUE SOUTHPORT MERSEYSIDE PR9 9LT UNITED KINGDOM
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 5 TRURO AVENUE MARSHSIDE SOUTHPORT MERSEYSIDE PR9 9RT ENGLAND
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHERINE SAXTON
2017-08-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET TWIST
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM 3 Cavendish Court Park Avenue Southport Merseyside PR9 9LT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 23
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AP01DIRECTOR APPOINTED MR RAYMOND PAUL LYON
2016-10-05AP01DIRECTOR APPOINTED MS SUSAN KATHERINE SAXTON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SYDNEY ROWE
2016-10-05TM02Termination of appointment of Clive Sydney Rowe on 2016-09-09
2016-07-13AP01DIRECTOR APPOINTED MR HAROLD SEABERG
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAYLOR
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 23
2016-05-11AR0127/04/16 ANNUAL RETURN FULL LIST
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES BROOKS
2016-03-25TM02Termination of appointment of Susan Frances Brooks on 2016-03-14
2015-11-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 23
2015-05-06AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 23
2014-05-01AR0127/04/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-06AR0127/04/13 FULL LIST
2012-11-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-01AR0127/04/12 FULL LIST
2011-12-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-11AR0127/04/11 FULL LIST
2011-01-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-17AP03SECRETARY APPOINTED MRS SUSAN FRANCES BROOKS
2010-10-14AP03SECRETARY APPOINTED MR CLIVE SYDNEY ROWE
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SYDNEY ROWE / 01/10/2010
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY JANET TWIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNING
2010-08-20AP01DIRECTOR APPOINTED MR CLIVE SYDNEY ROWE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD SEABERG
2010-05-22AR0127/04/10 FULL LIST
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TWIST / 27/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TAYLOR / 27/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD SEABERG / 27/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNING / 27/04/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES BROOKS / 02/04/2010
2010-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / JANET TWIST / 27/04/2010
2010-01-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY JOHN KENNING
2008-07-22288aDIRECTOR AND SECRETARY APPOINTED JANET TWIST
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 17 CAVENDISH COURT 22 PARK AVENUE SOUTHPORT MERSEYSIDE PR9 9LT
2008-05-19363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-25363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 3 CAVENDISH WALK PRESTON ROAD HESKETH PARK SOUTHPORT PR9 9LT
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-18363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-11363sRETURN MADE UP TO 27/04/05; CHANGE OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-04363sRETURN MADE UP TO 27/04/04; NO CHANGE OF MEMBERS
2004-03-08288aNEW SECRETARY APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-30363sRETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-30363sRETURN MADE UP TO 27/04/01; NO CHANGE OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-19363(288)DIRECTOR RESIGNED
2000-05-19363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-26363bRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-04-27288aNEW SECRETARY APPOINTED
1998-08-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH RESIDENTS 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 RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-05-31

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 CAVENDISH RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH RESIDENTS LIMITED
Trademarks
We have not found any records of CAVENDISH RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH RESIDENTS 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 (98000 - Residents property management) as CAVENDISH RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH RESIDENTS 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 RESIDENTS 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 RESIDENTS 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.