Background WavePink WaveYellow Wave

7 CAVENDISH PLACE LIMITED (02623860)

7 CAVENDISH PLACE LIMITED (02623860) is an active UK company. incorporated on 26 June 1991. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 7 CAVENDISH PLACE LIMITED has been registered for 34 years. Current directors include JOHNSTON, Tamara Philippa, PYE, Jason.

Company Number
02623860
Status
active
Type
ltd
Incorporated
26 June 1991
Age
34 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNSTON, Tamara Philippa, PYE, Jason
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 CAVENDISH PLACE LIMITED

7 CAVENDISH PLACE LIMITED is an active company incorporated on 26 June 1991 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 7 CAVENDISH PLACE LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02623860

LTD Company

Age

34 Years

Incorporated 26 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
From: 26 May 2023To: 15 September 2023
C/O Sawyer & Co 113 st Georges Road Brighton BN2 1EA England
From: 10 August 2021To: 26 May 2023
Darren Wayman, 7 Cavendish Place Brighton BN1 2HS England
From: 26 June 2020To: 10 August 2021
C/O Darren Clayden 7 Cavendish Place Flat 3 Cavendish Place Brighton BN1 2HS
From: 27 January 2014To: 26 June 2020
C/O Trevor Roberts 60 the Drive Hove East Sussex BN3 3PD United Kingdom
From: 27 April 2010To: 27 January 2014
7 Cavendish Place Brighton East Sussex BN1 2HS
From: 26 June 1991To: 27 April 2010
Timeline

21 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FUSION, Property

Active
Portland Road, HoveBN3 5DP
Secretary
Appointed 03 Sept 2024

JOHNSTON, Tamara Philippa

Active
St. Leonards-On-SeaTN37 7DG
Born March 1975
Director
Appointed 10 Jul 2022

PYE, Jason

Active
St. Leonards-On-SeaTN37 7DG
Born June 1990
Director
Appointed 19 Apr 2019

HINDE, Alexander Icely

Resigned
Flat 3, 7 Cavendish Place, BrightonBN1 2HS
Secretary
Appointed 02 Aug 1998
Resigned 27 Aug 2001

PRICE, Christopher

Resigned
49 Church Road, HoveBN3 2BZ
Secretary
Appointed 15 Jul 1991
Resigned 02 Aug 1998

ROBERTS, Samantha Jane

Resigned
Flat 1, HoveBN3 3PD
Secretary
Appointed 01 Jan 2006
Resigned 27 Jan 2014

ROBERTS, Trevor Joe

Resigned
Flat 1 60 The Drive, HoveBN3 3PD
Secretary
Appointed 04 Dec 2004
Resigned 04 Jan 2006

THETFORD, David Kench

Resigned
7a Cavendish Place, BrightonBN1 2HS
Secretary
Appointed 31 Aug 2001
Resigned 31 Oct 2004

SAWYER & CO SALES & LETTINGS LIMITED

Resigned
Marlborough Place, BrightonBN1 1UB
Corporate secretary
Appointed 16 Apr 2020
Resigned 03 Sept 2024

ADAM, Hannah

Resigned
Cavendish Place, BrightonBN1 2HS
Born May 1991
Director
Appointed 14 Apr 2015
Resigned 11 Mar 2026

BALDWIN, Nikki

Resigned
7 Cavendish Place, BrightonBN1 2HS
Born March 1974
Director
Appointed 01 Dec 2006
Resigned 04 May 2012

CEDAR, Sally Sheelagh Maourneen

Resigned
7 Cavendish Place, BrightonBN1 2HS
Born October 1934
Director
Appointed 01 Sept 2004
Resigned 11 Nov 2021

CLIVE, Anne

Resigned
Flat 2, BrightonBN1 2HS
Born February 1957
Director
Appointed 01 Sept 2004
Resigned 13 Aug 2008

CUMMING, David Francis

Resigned
Flat 3, BrightonBN1 2HS
Born October 1953
Director
Appointed 01 Sept 2004
Resigned 21 Oct 2005

HALL, Anthony Henry Warburton

Resigned
Flat 3, BrightonBN1 2HS
Born January 1945
Director
Appointed 03 Feb 2006
Resigned 01 Jul 2006

JOHNSTON, Tamara Philippa

Resigned
Cavendish Place, BrightonBN1 2HS
Born March 1975
Director
Appointed 10 Jul 2022
Resigned 01 Aug 2022

MICHAELIDES, Antoni

Resigned
Shepherds Bush Road, LondonW6 7LS
Born May 1965
Director
Appointed 14 Jul 2015
Resigned 17 Jun 2021

MOGGRIDGE, Peter

Resigned
Water Lane FarmLN7 6AH
Born August 1960
Director
Appointed 15 Jul 1991
Resigned 01 Nov 2013

OLDHAM, Katie

Resigned
Cavendish Place, BrightonBN1 2HS
Born June 1988
Director
Appointed 09 Jul 2014
Resigned 13 Apr 2019

PAYNE, Russell

Resigned
Flat C, BrightonBN1 2HS
Born January 1964
Director
Appointed 02 Apr 2013
Resigned 01 Nov 2014

PHILLIPS, Catherine Anne

Resigned
7 Cavendish Place, BrightonBN1 2HS
Born January 1971
Director
Appointed 13 Aug 2008
Resigned 01 Mar 2013

PRICE, Christopher

Resigned
49 Church Road, HoveBN3 2BZ
Born March 1954
Director
Appointed 10 Jun 1997
Resigned 02 Aug 1998

ROBERTS, Samantha Jane

Resigned
60 The Drive, HoveBN3 3PD
Born March 1969
Director
Appointed 04 Dec 2004
Resigned 01 Mar 2007

ROBERTS, Trevor Joe

Resigned
Flat 1 60 The Drive, HoveBN3 3PD
Born March 1971
Director
Appointed 04 Jan 2006
Resigned 27 Jan 2014

THETFORD, David Kench

Resigned
7a Cavendish Place, BrightonBN1 2HS
Born December 1948
Director
Appointed 01 Aug 1998
Resigned 10 Jun 2004

THOMPSON, Peter Alan

Resigned
27a St Johns Road, HoveBN3 2FB
Born December 1953
Director
Appointed 15 Jul 1991
Resigned 11 Aug 1997

TRUMP, Vicky

Resigned
7c Cavendish Place, BrightonBN1 2HS
Born June 1972
Director
Appointed 08 Jun 1999
Resigned 04 Dec 2004

WAYMAN, Darren

Resigned
7 Cavendish Place, BrightonBN1 2HS
Born July 1970
Director
Appointed 04 May 2012
Resigned 17 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Darren Michael Wayman

Ceased
113 St Georges Road, BrightonBN2 1EA
Born January 1979

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
24 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
287Change of Registered Office
Accounts With Made Up Date
4 April 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
88(2)R88(2)R
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
22 July 1991
88(2)R88(2)R
Legacy
22 July 1991
287Change of Registered Office
Incorporation Company
26 June 1991
NEWINCIncorporation