Background WavePink WaveYellow Wave

CAVENDISH HOLDINGS LIMITED (01018967)

CAVENDISH HOLDINGS LIMITED (01018967) is an active UK company. incorporated on 28 July 1971. with registered office in Coventry. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. CAVENDISH HOLDINGS LIMITED has been registered for 54 years. Current directors include BIRD, Anthony Patrick Michael, BIRD, Janet Eleanor.

Company Number
01018967
Status
active
Type
ltd
Incorporated
28 July 1971
Age
54 years
Address
Leofric House, Coventry, CV3 1JN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BIRD, Anthony Patrick Michael, BIRD, Janet Eleanor
SIC Codes
41201, 41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH HOLDINGS LIMITED

CAVENDISH HOLDINGS LIMITED is an active company incorporated on 28 July 1971 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. CAVENDISH HOLDINGS LIMITED was registered 54 years ago.(SIC: 41201, 41202, 42990)

Status

active

Active since 54 years ago

Company No

01018967

LTD Company

Age

54 Years

Incorporated 28 July 1971

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Leofric House 18b Binley Road Coventry, CV3 1JN,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 6 December 2024To: 27 November 2025
5 Clarendon Place Leamington Spa CV32 5QL
From: 28 July 1971To: 6 December 2024
Timeline

3 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jul 71
Loan Cleared
Jul 16
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HUNTER, Lynne Jane

Active
18b Binley Road, CoventryCV3 1JN
Secretary
Appointed N/A

BIRD, Anthony Patrick Michael

Active
18b Binley Road, CoventryCV3 1JN
Born December 1935
Director
Appointed 01 Jan 2002

BIRD, Janet Eleanor

Active
18b Binley Road, CoventryCV3 1JN
Born October 1946
Director
Appointed N/A

Persons with significant control

2

1 Active
1 Ceased

Mrs Janet Eleanor Bird

Ceased
6-8 Bath Street, BristolBS1 6HL
Born October 1946

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 16 May 2025
18b Binley Road, CoventryCV3 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts Amended With Made Up Date
11 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 January 2007
363aAnnual Return
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
2 December 1988
363363
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Legacy
20 August 1986
403aParticulars of Charge Subject to s859A
Legacy
20 August 1986
403aParticulars of Charge Subject to s859A
Legacy
20 August 1986
403aParticulars of Charge Subject to s859A
Legacy
20 August 1986
403aParticulars of Charge Subject to s859A
Legacy
15 July 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
30 October 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1971
NEWINCIncorporation