Background WavePink WaveYellow Wave

68-70 CAVENDISH ROAD LTD (02630403)

68-70 CAVENDISH ROAD LTD (02630403) is an active UK company. incorporated on 18 July 1991. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 68-70 CAVENDISH ROAD LTD has been registered for 34 years. Current directors include BENMAYOR, Elizabeth, MATTHEWS, Hamilton Ian.

Company Number
02630403
Status
active
Type
ltd
Incorporated
18 July 1991
Age
34 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENMAYOR, Elizabeth, MATTHEWS, Hamilton Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68-70 CAVENDISH ROAD LTD

68-70 CAVENDISH ROAD LTD is an active company incorporated on 18 July 1991 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 68-70 CAVENDISH ROAD LTD was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02630403

LTD Company

Age

34 Years

Incorporated 18 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Flat 3 9 Walpole Gardens Twickenham TW2 5SL
From: 18 July 1991To: 2 September 2019
Timeline

7 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Sept 11
Director Left
Nov 13
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 06 Aug 2019

BENMAYOR, Elizabeth

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1978
Director
Appointed 18 Sept 2003

MATTHEWS, Hamilton Ian

Active
Cavendish Road, LondonSW12 0DG
Born December 1971
Director
Appointed 12 Oct 2022

COLEMAN, Alan

Resigned
Flat 3 9 Walpole Gardens, TwickenhamTW2 5SL
Secretary
Appointed 18 Sept 2003
Resigned 06 Aug 2019

GUMMER, Andrew David Frederick

Resigned
70c Cavendish Road, LondonSW12 0DG
Secretary
Appointed N/A
Resigned 18 Jul 1996

HUDSON, Miranda

Resigned
Flat C 70 Cavendish Road, LondonSW12 0DG
Secretary
Appointed 18 Jul 1996
Resigned 10 Jan 1999

MOXON, Emily Ann

Resigned
68 Cavendish Road, LondonSW12 0DG
Secretary
Appointed 10 Jan 1999
Resigned 18 Sept 2003

BRUENING, Nina

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born November 1981
Director
Appointed 21 Apr 2021
Resigned 10 Oct 2022

COLEMAN, Alan

Resigned
70b Cavendish Road, LondonSW12 0DG
Born March 1969
Director
Appointed 08 Feb 1999
Resigned 15 Nov 2010

CROWE, Simon Laurence Roland

Resigned
70 Cavendish Road, LondonSW12 0DG
Born July 1964
Director
Appointed N/A
Resigned 08 Feb 1999

GRIGGS, Gavin Christian

Resigned
70e Cavendish Road, LondonSW12 0DG
Born May 1971
Director
Appointed 30 Jun 1997
Resigned 10 Jan 1999

GUMMER, Andrew David Frederick

Resigned
70c Cavendish Road, LondonSW12 0DG
Born August 1961
Director
Appointed 13 Nov 1992
Resigned 18 Jul 1996

HUDSON, Miranda

Resigned
Flat C 70 Cavendish Road, LondonSW12 0DG
Born October 1967
Director
Appointed 30 Jul 1996
Resigned 10 Feb 1999

LAMB, Richard Andrew

Resigned
Flat F, LondonSW12 0DG
Born March 1976
Director
Appointed 21 Apr 2002
Resigned 22 Apr 2005

MATTHEWS, Hamilton Ian

Resigned
70d Cavendish Road, LondonSW12 0DG
Born December 1971
Director
Appointed 11 Jun 1999
Resigned 21 Apr 2021

MEAKINS, Samantha

Resigned
Flat D 70 Cavendish Road, LondonSW12 0DG
Born August 1967
Director
Appointed 30 Jul 1996
Resigned 11 Jun 1999

MOXON, Emily Ann

Resigned
68 Cavendish Road, LondonSW12 0DG
Born August 1965
Director
Appointed 30 Jul 1996
Resigned 18 Sept 2003

NORMAN, John Graham

Resigned
70e Cavendish Road, LondonSW12 0DG
Born March 1968
Director
Appointed 10 Jan 1999
Resigned 25 Nov 2013

O SULLIVAN, Brian Denis

Resigned
Flat F, LondonSW12 0DG
Born February 1970
Director
Appointed 20 Jul 2000
Resigned 21 Mar 2002

WYNNE, Amanda

Resigned
70c Cavendish Road, LondonSW12 0DG
Born December 1970
Director
Appointed 23 Mar 1999
Resigned 15 Sept 2006
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Termination Director Company With Name
18 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 1999
AAAnnual Accounts
Legacy
13 April 1999
288cChange of Particulars
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
287Change of Registered Office
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Legacy
11 September 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
23 July 1996
288288
Legacy
12 September 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Resolution
4 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363x363x
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
20 October 1993
363x363x
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
6 October 1992
88(2)R88(2)R
Legacy
6 October 1992
288288
Legacy
6 October 1992
363aAnnual Return
Legacy
26 September 1991
287Change of Registered Office
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Incorporation Company
18 July 1991
NEWINCIncorporation