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

CAVENDISH GRAY (BATH) LIMITED

17 HERTFORD AVENUE, LONDON, SW14 8EF,
Company Registration Number
05813897
Private Limited Company
Active

Company Overview

About Cavendish Gray (bath) Ltd
CAVENDISH GRAY (BATH) LIMITED was founded on 2006-05-11 and has its registered office in . The organisation's status is listed as "Active". Cavendish Gray (bath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVENDISH GRAY (BATH) LIMITED
 
Legal Registered Office
17 HERTFORD AVENUE
LONDON
SW14 8EF
Other companies in SW14
 
Previous Names
QUINTBROOK LIMITED24/07/2006
Filing Information
Company Number 05813897
Company ID Number 05813897
Date formed 2006-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH GRAY (BATH) LIMITED
The accountancy firm based at this address is G14 STUDIO 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 GRAY (BATH) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WAINWRIGHT
Company Secretary 2006-07-24
CHARLES WAINWRIGHT
Director 2006-07-24
NICHOLAS RICHARD GRAY WORCESTER
Director 2006-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2006-05-11 2006-07-24
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-05-11 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WAINWRIGHT CAVENDISH GRAY LIMITED Company Secretary 1999-01-14 CURRENT 1999-01-14 Active
NICHOLAS RICHARD GRAY WORCESTER BASEMENT CONNECTION LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
NICHOLAS RICHARD GRAY WORCESTER 19 LOWER ADDISON GARDENS FREEHOLD COMPANY LIMITED Director 2002-07-16 CURRENT 2002-07-11 Active
NICHOLAS RICHARD GRAY WORCESTER CAVENDISH GRAY LIMITED Director 1999-01-14 CURRENT 1999-01-14 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
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-06CESSATION OF CAVENDISH GRAY LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22Change of details for Mr Charles Francis Wainwright as a person with significant control on 2023-11-22
2023-11-22Change of details for Mr Nicholas Richard Worcester as a person with significant control on 2023-11-22
2023-10-03CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0111/05/16 FULL LIST
2016-05-19AR0111/05/16 FULL LIST
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-06-10AR0111/05/13 ANNUAL RETURN FULL LIST
2013-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-23AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES WAINWRIGHT on 2012-01-01
2012-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-06-08AR0111/05/11 ANNUAL RETURN FULL LIST
2011-06-08CH01Director's details changed for Mr Nicholas Richard Gray Worcester on 2011-05-01
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-06-01AR0111/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Mr Charles Wainwright on 2010-05-01
2009-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-06-12363aReturn made up to 11/05/09; full list of members
2009-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-05-20363aReturn made up to 11/05/08; full list of members
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-18190LOCATION OF DEBENTURE REGISTER
2007-06-18353LOCATION OF REGISTER OF MEMBERS
2007-06-18363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 3 CLARENDON TERRACE STOCKBRIDGE HAMPSHIRE SO20 6EY
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-1588(2)RAD 01/10/06--------- £ SI 1@1=1 £ IC 1/2
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-07-24CERTNMCOMPANY NAME CHANGED QUINTBROOK LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-05-11NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH GRAY (BATH) 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 GRAY (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-11-21 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-11-21 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
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 GRAY (BATH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 100
Shareholder Funds 2012-06-01 £ 100
Shareholder Funds 2011-06-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH GRAY (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH GRAY (BATH) LIMITED
Trademarks
We have not found any records of CAVENDISH GRAY (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH GRAY (BATH) 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 (68100 - Buying and selling of own real estate) as CAVENDISH GRAY (BATH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH GRAY (BATH) 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 GRAY (BATH) 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 GRAY (BATH) 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.