Background WavePink WaveYellow Wave

11 CAVENDISH PLACE BATH LIMITED (02831751)

11 CAVENDISH PLACE BATH LIMITED (02831751) is an active UK company. incorporated on 30 June 1993. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 CAVENDISH PLACE BATH LIMITED has been registered for 32 years. Current directors include COCKAYNE, Rosemary, DAMMAN, John Richard, TAME, Samantha and 1 others.

Company Number
02831751
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1993
Age
32 years
Address
11 Cavendish Place, Bath, BA1 2UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COCKAYNE, Rosemary, DAMMAN, John Richard, TAME, Samantha, TOUMAZOU, Eleni, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 CAVENDISH PLACE BATH LIMITED

11 CAVENDISH PLACE BATH LIMITED is an active company incorporated on 30 June 1993 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 CAVENDISH PLACE BATH LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02831751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 30 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

11 Cavendish Place Garden Maisonette Bath, BA1 2UB,

Previous Addresses

1 Belmont Bath Banes BA1 5DZ
From: 30 June 1993To: 1 July 2015
Timeline

16 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

COCKAYNE, Rosemary

Active
Cavendish Place, BathBA1 2UB
Born June 1939
Director
Appointed 14 Nov 2022

DAMMAN, John Richard

Active
Cavendish Place, BathBA1 2UB
Born December 1957
Director
Appointed 27 Oct 2014

TAME, Samantha

Active
Cavendish Place, BathBA1 2UB
Born February 1965
Director
Appointed 05 Feb 2024

TOUMAZOU, Eleni, Dr

Active
Upper South Wraxall, Bradford On AvonBA15 2SE
Born May 1978
Director
Appointed 08 Jul 2016

BISH, John Edward

Resigned
11 Cavendish Place, AvonBA1 2UB
Secretary
Appointed 01 Nov 1995
Resigned 02 Dec 1998

BRIDGE, Howard

Resigned
11 Cavendish Place, BathBA1 2UB
Secretary
Appointed 01 Dec 1998
Resigned 13 Nov 2001

EDWARDS, Derek Bertram

Resigned
23 Eastville, BathBA1 6QN
Secretary
Appointed 30 Jun 1993
Resigned 01 Nov 1995

PERRY, Paul Martin

Resigned
1 Belmont, BathBA1 5DZ
Secretary
Appointed 13 Nov 2001
Resigned 31 Mar 2015

BENNETT, Susie

Resigned
Top Floor Flat, BathBA1 2UB
Born January 1946
Director
Appointed 28 Feb 2002
Resigned 28 May 2004

BISH, John Edward

Resigned
11 Cavendish Place, AvonBA1 2UB
Born February 1956
Director
Appointed 01 Nov 1995
Resigned 02 Dec 1998

BRIDGE, Howard

Resigned
11 Cavendish Place, BathBA1 2UB
Born April 1945
Director
Appointed 01 Dec 1998
Resigned 13 Nov 2001

COCKAYNE, Julian Peter

Resigned
Cavendish Place, BathBA1 2UB
Born September 1939
Director
Appointed 05 Sept 2011
Resigned 14 Nov 2022

COLES, Christopher

Resigned
11 Cavendish Place, BathBA1 2UB
Born January 1965
Director
Appointed 01 Nov 1995
Resigned 28 Feb 2002

EGERTON-HOBBINS, Michael William

Resigned
Bewdley House Bewdley Road, BathBA2 4NL
Born February 1949
Director
Appointed 30 Jun 1993
Resigned 23 Jul 1996

FINNEMORE, Patrick John

Resigned
Cavendish Place, BathBA1 2UB
Born July 1960
Director
Appointed 25 Nov 2013
Resigned 15 Aug 2017

HERMON, Paul Antony

Resigned
Flat 4, BathBA1 2UB
Born August 1950
Director
Appointed 28 May 2004
Resigned 25 May 2007

JORDAN, Andrew

Resigned
Cavendish Place, BathBA1 2UB
Born August 1961
Director
Appointed 15 Oct 2017
Resigned 05 Feb 2024

MASON, Richard David

Resigned
Cavendish Place, BathBA1 2UB
Born June 1966
Director
Appointed 25 Nov 2013
Resigned 08 Jul 2016

MILLER, Maxine Fay, Dr

Resigned
Belmont, BathBA1 5DZ
Born April 1969
Director
Appointed 09 Nov 2010
Resigned 10 Aug 2012

RICHARDS, Derek Bertram

Resigned
11 Cavendish Place, BathBA1 2UB
Born January 1946
Director
Appointed 01 Nov 1995
Resigned 30 Mar 2001

RICHARDS, Dominic Charles David

Resigned
Yaxley Hall, EyeIP23 8BY
Born March 1966
Director
Appointed 01 Nov 1995
Resigned 30 Jun 1997

SANGLIER, John Michael William

Resigned
Cavendish Place, BathBA1 2UB
Born March 1948
Director
Appointed 30 May 2003
Resigned 15 Aug 2011
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
14 November 2005
287Change of Registered Office
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363aAnnual Return
Gazette Filings Brought Up To Date
27 March 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Gazette Notice Compulsary
19 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 April 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Notice Compulsary
20 December 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 July 1993
287Change of Registered Office
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Incorporation Company
30 June 1993
NEWINCIncorporation