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

CAVENDISH PROPERTIES (SUFFOLK) LIMITED

CAVENDISH BUSINESS CENTRE, HIGH STREET GREEN, SIBLE HEDINGHAM, ESSEX, CO9 3LH,
Company Registration Number
03880821
Private Limited Company
Active

Company Overview

About Cavendish Properties (suffolk) Ltd
CAVENDISH PROPERTIES (SUFFOLK) LIMITED was founded on 1999-11-22 and has its registered office in Sible Hedingham. The organisation's status is listed as "Active". Cavendish Properties (suffolk) 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 PROPERTIES (SUFFOLK) LIMITED
 
Legal Registered Office
CAVENDISH BUSINESS CENTRE
HIGH STREET GREEN
SIBLE HEDINGHAM
ESSEX
CO9 3LH
Other companies in CM6
 
Filing Information
Company Number 03880821
Company ID Number 03880821
Date formed 1999-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH PROPERTIES (SUFFOLK) 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 PROPERTIES (SUFFOLK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON WOODWARD-WILLIAMS
Director 2000-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY WOODWARD WILLIAMS
Company Secretary 2000-01-06 2011-07-19
CATHERINE MARY WOODWARD WILLIAMS
Director 2000-01-06 2011-07-19
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-11-22 2000-01-06
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-11-22 2000-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WOODWARD-WILLIAMS FLOOR GALLERY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
SIMON WOODWARD-WILLIAMS FLOORNET LIMITED Director 2017-06-01 CURRENT 2017-06-01 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 29/03/23
2024-02-14Compulsory strike-off action has been discontinued
2024-02-13CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2024-02-09Compulsory strike-off action has been suspended
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-23Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-29AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-17PSC04Change of details for Mr Simon Woodward Williams as a person with significant control on 2017-09-13
2018-04-17CH01Director's details changed for Mr Simon Woodward Williams on 2017-09-13
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038808210005
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14CH01Director's details changed for Mr Simon Woodward Williams on 2016-01-01
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr Simon Woodward Williams on 2015-12-09
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0122/11/12 ANNUAL RETURN FULL LIST
2012-01-04AR0122/11/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE WOODWARD WILLIAMS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOODWARD WILLIAMS
2011-03-31AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-12-14AR0122/11/10 FULL LIST
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM STUDIO 301A MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-18AR0122/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY WOODWARD WILLIAMS / 22/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODWARD WILLIAMS / 22/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY WOODWARD WILLIAMS / 22/11/2009
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-29363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-14363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: STUDIO 301A MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE SG12 9PY
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-17363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: CAVENDISH BUSINESS CENTRE HASLERS LANE DUNMOW ESSEX CM6 1XS
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-06-09CERTNMCOMPANY NAME CHANGED EURO FLOORING PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/06/00
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-20288bSECRETARY RESIGNED
2000-01-20288bDIRECTOR RESIGNED
2000-01-11CERTNMCOMPANY NAME CHANGED DRIVEMASK LIMITED CERTIFICATE ISSUED ON 12/01/00
1999-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CAVENDISH PROPERTIES (SUFFOLK) 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 PROPERTIES (SUFFOLK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 885,000
Creditors Due After One Year 2011-12-31 £ 885,000
Creditors Due Within One Year 2012-12-31 £ 162,431
Creditors Due Within One Year 2011-12-31 £ 162,431
Provisions For Liabilities Charges 2012-12-31 £ 5,313
Provisions For Liabilities Charges 2011-12-31 £ 5,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 CAVENDISH PROPERTIES (SUFFOLK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 25,185
Current Assets 2011-12-31 £ 25,185
Debtors 2012-12-31 £ 25,183
Debtors 2011-12-31 £ 25,183
Secured Debts 2012-12-31 £ 885,000
Secured Debts 2011-12-31 £ 885,000
Shareholder Funds 2012-12-31 £ 289,645
Shareholder Funds 2011-12-31 £ 289,645
Tangible Fixed Assets 2012-12-31 £ 1,317,204
Tangible Fixed Assets 2011-12-31 £ 1,317,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH PROPERTIES (SUFFOLK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH PROPERTIES (SUFFOLK) LIMITED
Trademarks
We have not found any records of CAVENDISH PROPERTIES (SUFFOLK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH PROPERTIES (SUFFOLK) 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 (68209 - Other letting and operating of own or leased real estate) as CAVENDISH PROPERTIES (SUFFOLK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH PROPERTIES (SUFFOLK) 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 PROPERTIES (SUFFOLK) 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 PROPERTIES (SUFFOLK) 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.