Background WavePink WaveYellow Wave

CAVENDISH COURT RESIDENTS' SOCIETY LIMITED (00742005)

CAVENDISH COURT RESIDENTS' SOCIETY LIMITED (00742005) is an active UK company. incorporated on 26 November 1962. with registered office in Wootton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAVENDISH COURT RESIDENTS' SOCIETY LIMITED has been registered for 63 years. Current directors include HARPER, Craig Graeme.

Company Number
00742005
Status
active
Type
ltd
Incorporated
26 November 1962
Age
63 years
Address
9-11 Church Road, Wootton, MK43 9EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARPER, Craig Graeme
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH COURT RESIDENTS' SOCIETY LIMITED

CAVENDISH COURT RESIDENTS' SOCIETY LIMITED is an active company incorporated on 26 November 1962 with the registered office located in Wootton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAVENDISH COURT RESIDENTS' SOCIETY LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00742005

LTD Company

Age

63 Years

Incorporated 26 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

9-11 Church Road Wootton, MK43 9EU,

Previous Addresses

, 42 st Beds 14 Conduit Road, Bedford, Bedfordshire, MK40 1FB
From: 23 May 2023To: 9 May 2025
, 27 Beverley Crescent, Bedford, MK40 4BX
From: 26 November 1962To: 23 May 2023
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BISHOP, Adam James

Active
9-11 Church Road, WoottonMK43 9EU
Secretary
Appointed 01 May 2025

HARPER, Craig Graeme

Active
Church Road, WoottonMK43 9EU
Born August 1985
Director
Appointed 20 Feb 2026

HARRIS, Clifford John

Resigned
Church Road, WoottonMK43 9EU
Secretary
Appointed 01 Jan 2011
Resigned 01 Mar 2025

O'DELL, Michael John

Resigned
Bushmead Avenue, BedfordMK40 3QW
Secretary
Appointed 15 Jan 1993
Resigned 01 Jan 2011

ROSS-MURPHY, Simon Brinsley

Resigned
Flat 6 Cavendish Court, BedfordMK40 2DT
Secretary
Appointed N/A
Resigned 15 Jan 1993

ARMSTRONG, Colin Trevor

Resigned
169 High Street, BedfordMK41 6AH
Born October 1939
Director
Appointed 17 Jan 1995
Resigned 30 Jan 1998

BISHOP, Adam James

Resigned
Church Road, WoottonMK43 9EU
Born August 1986
Director
Appointed 17 Oct 2025
Resigned 20 Feb 2026

BROOKES, Romney Ann Sheila Margaret

Resigned
Flat 4 Cavendish Court, BedfordMK40 2DT
Born June 1920
Director
Appointed N/A
Resigned 11 Apr 1997

COBERN, David

Resigned
1 Cavendish Court, BedfordMK40 2DT
Born August 1938
Director
Appointed 30 Apr 2006
Resigned 17 Oct 2025

DAVIS, Margaret

Resigned
Flat 3 Cavendish Court, BedfordMK40 2DT
Born August 1944
Director
Appointed 30 Mar 1995
Resigned 23 May 1997

DYER, Philip James

Resigned
Flat 5 Cavendish Court, BedfordMK40 2DT
Born April 1930
Director
Appointed N/A
Resigned 31 Dec 1999

DYER, Stephanie Jane

Resigned
16 Hobby House Villas, South MoultonEX36 4LZ
Born October 1962
Director
Appointed 18 Dec 2001
Resigned 28 Jul 2023

HARPER, Craig Graeme

Resigned
Shakespeare Road, BedfordMK40 2DT
Born August 1985
Director
Appointed 28 Jul 2023
Resigned 17 Oct 2025

HUTCHINS, Richard Newburgh

Resigned
Flat 1 Cavendish Court, BedfordMK40 2DT
Born April 1915
Director
Appointed N/A
Resigned 30 Apr 2006

NEWLAND, Janet

Resigned
Flat 2 Cavendish Court, BedfordMK40 2DW
Born December 1990
Director
Appointed N/A
Resigned 18 May 1994

O'DELL, Margaret Ann

Resigned
5 Bower Street, BedfordMK40 3RD
Born January 1945
Director
Appointed 23 May 1997
Resigned 17 Oct 2025

O'DELL, Michael John

Resigned
Bushmead Avenue, BedfordMK40 3QW
Born January 1945
Director
Appointed 15 Jan 1993
Resigned 17 Oct 2025

PRESTON, Helen Anne

Resigned
171 High Street, ClaphamMK41 6AH
Born September 1974
Director
Appointed 30 Jan 1998
Resigned 17 Oct 2025

RICHARDSON, Nancy Dorothy

Resigned
Flat 3 Cavendish Court, BedfordMK40 2DT
Born October 1910
Director
Appointed N/A
Resigned 01 Jan 1995

ROSS-MURPHY, Simon Brinsley

Resigned
Flat 6 Cavendish Court, BedfordMK40 2DT
Born August 1948
Director
Appointed N/A
Resigned 15 Jan 1993

Persons with significant control

2

0 Active
2 Ceased

Mr Adam James Bishop

Ceased
Church Road, WoottonMK43 9EU
Born August 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2026
Ceased 27 Jan 2026

Mr Michael Odell

Ceased
Bushmead Avenue, BedfordMK40 3QW
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
31 October 1994
363aAnnual Return
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
7 December 1989
288288
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363