Background WavePink WaveYellow Wave

CAVENDISH & GLOUCESTER PLC (01075816)

CAVENDISH & GLOUCESTER PLC (01075816) is an active UK company. incorporated on 10 October 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAVENDISH & GLOUCESTER PLC has been registered for 53 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
01075816
Status
active
Type
plc
Incorporated
10 October 1972
Age
53 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH & GLOUCESTER PLC

CAVENDISH & GLOUCESTER PLC is an active company incorporated on 10 October 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAVENDISH & GLOUCESTER PLC was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01075816

PLC Company

Age

53 Years

Incorporated 10 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

FINCHEIGHT LIMITED
From: 10 October 1972To: 9 January 2008
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 11 September 2012To: 16 June 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 11 September 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 11 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 10 October 1972To: 22 May 2012
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 17 Oct 2007

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed N/A
Resigned 17 Oct 2007

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 17 Oct 2007
Resigned 01 Sept 2014

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Born March 1943
Director
Appointed N/A
Resigned 17 Oct 2007

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Born December 1973
Director
Appointed 17 Oct 2007
Resigned 01 Sept 2014

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
190190
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
353353
Legacy
15 June 2009
288cChange of Particulars
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Certificate Change Of Name Re Registration Private To Public Limited Company
9 January 2008
CERT7CERT7
Auditors Report
9 January 2008
AUDRAUDR
Accounts Balance Sheet
9 January 2008
BSBS
Auditors Statement
9 January 2008
AUDSAUDS
Legacy
9 January 2008
43(3)e43(3)e
Legacy
9 January 2008
43(3)43(3)
Re Registration Memorandum Articles
9 January 2008
MARMAR
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
88(3)88(3)
Legacy
18 December 2007
88(2)R88(2)R
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
18 October 2004
287Change of Registered Office
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
17 December 1997
287Change of Registered Office
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
30 November 1987
287Change of Registered Office
Legacy
30 November 1987
363363
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Miscellaneous
10 October 1972
MISCMISC