Background WavePink WaveYellow Wave

CAVENDISH MANSIONS LIMITED (02863371)

CAVENDISH MANSIONS LIMITED (02863371) is an active UK company. incorporated on 19 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CAVENDISH MANSIONS LIMITED has been registered for 32 years. Current directors include JUDGE, Vikram Singh, PATALAY, Ajesh, RADBOURNE, Nigel Charles.

Company Number
02863371
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JUDGE, Vikram Singh, PATALAY, Ajesh, RADBOURNE, Nigel Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH MANSIONS LIMITED

CAVENDISH MANSIONS LIMITED is an active company incorporated on 19 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAVENDISH MANSIONS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02863371

LTD Company

Age

32 Years

Incorporated 19 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

Tps Estates (Management) Ltd the Office, Gunsfield Lodge Plaitford Hampshire SO51 6ES England
From: 1 February 2024To: 26 February 2026
Flat 6 Cavendish Mansions Hazelbourne Road London SW12 9NX England
From: 10 August 2022To: 1 February 2024
Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE
From: 5 August 2015To: 10 August 2022
39 High Street Datchet Slough SL3 9EQ
From: 19 October 1993To: 5 August 2015
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Mar 14
Director Left
Mar 14
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Jun 23
Funding Round
Apr 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 05 Feb 2026

JUDGE, Vikram Singh

Active
Hazelbourne Road, LondonSW12 9NX
Born January 1986
Director
Appointed 11 Oct 2017

PATALAY, Ajesh

Active
12 Cavendish Mansions, LondonSW12 9NX
Born March 1978
Director
Appointed 05 Jul 2006

RADBOURNE, Nigel Charles

Active
Hambalt Road, LondonSW4 9EJ
Born January 1970
Director
Appointed 17 Jan 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 19 Oct 1993
Resigned 19 Oct 1993

BURNS, Oliver

Resigned
32 Bushnell Road, LondonSW17 8QP
Secretary
Appointed 12 Oct 2005
Resigned 01 Sept 2008

BUTLER, Richard John

Resigned
4 Cavendish Mansions, LondonSW12 9NX
Secretary
Appointed 19 Oct 1993
Resigned 15 Sept 1995

CROSS, Nigel Douglas

Resigned
The Office, Gunsfield Lodge, PlaitfordSO51 6ES
Secretary
Appointed 13 Nov 2024
Resigned 05 Feb 2026

FINLAY, Penelope Jane

Resigned
6 Cavendish Mansions, LondonSW12 9NX
Secretary
Appointed 19 Oct 1993
Resigned 04 Jul 1994

JAMIESON, Parvis Homayounfar

Resigned
34 Shalstone Road, LondonSW14 7HR
Secretary
Appointed 15 Sept 1995
Resigned 21 Nov 2000

JANAWAY, Helen Rosemary

Resigned
Flat 4 Cavendish Mansions, LondonSW12 9NX
Secretary
Appointed 21 Nov 2000
Resigned 12 Oct 2005

ROBSON, Peter Simon

Resigned
Hazelbourne Road, LondonSW12 9NX
Secretary
Appointed 03 Feb 2021
Resigned 13 Nov 2024

ROBSON, Philip

Resigned
Dean Street, Newcastle Upon TyneNE1 1LE
Secretary
Appointed 18 Nov 2008
Resigned 27 Dec 2016

ALEXANDER, Lawrence David George

Resigned
Amberley House, CookhamSL6 9DY
Born October 1950
Director
Appointed 10 Dec 1998
Resigned 15 Jul 2007

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 19 Oct 1993
Resigned 19 Oct 1993

BURNS, Oliver

Resigned
32 Bushnell Road, LondonSW17 8QP
Born November 1974
Director
Appointed 12 Jul 2001
Resigned 01 Sept 2008

BUTLER, Richard John

Resigned
4 Cavendish Mansions, LondonSW12 9NX
Born June 1964
Director
Appointed 19 Oct 1993
Resigned 15 Sept 1995

CLINTON, Michelle

Resigned
Turret Grove, LondonSW4 0UE
Born May 1975
Director
Appointed 18 Nov 2008
Resigned 17 Jun 2013

DOHERTY, Mark Russell

Resigned
11 Cavendish Mansions, LondonSW12 9NX
Born January 1963
Director
Appointed 19 Oct 1993
Resigned 12 Oct 2005

DUFFY, Michael Edward

Resigned
8 Cavendish Mansions, LondonSW12 9NX
Born November 1962
Director
Appointed 16 Oct 1994
Resigned 15 Aug 1998

FINLAY, Penelope Jane

Resigned
6 Cavendish Mansions, LondonSW12 9NX
Born August 1963
Director
Appointed 19 Oct 1993
Resigned 10 Dec 1998

JAMIESON, Parvis Homayounfar

Resigned
39 High Street, DatchetSL3 9EQ
Born April 1956
Director
Appointed 19 Oct 1993
Resigned 28 Jun 2016

JANAWAY, Helen Rosemary

Resigned
Flat 4 Cavendish Mansions, LondonSW12 9NX
Born May 1975
Director
Appointed 10 Dec 1998
Resigned 15 Aug 2005

JONES, Hugh Barry Noble

Resigned
7 Cavendish Mansions, LondonSW12 9NX
Born February 1952
Director
Appointed 19 Oct 1993
Resigned 15 Aug 1998

KAYE, Jacqueline Wendy

Resigned
4 Cavendish Mansions, LondonSW12 9NX
Born April 1970
Director
Appointed 18 Oct 1995
Resigned 15 Aug 1998

MORRELL, Marion Karin

Resigned
6 Cavendish Mansions, LondonSW12 9NX
Born April 1963
Director
Appointed 04 Jul 1994
Resigned 15 Aug 1998

PARKER, Penelope Evelyn

Resigned
10 Cavendish Mansions, LondonSW12 9NX
Born June 1956
Director
Appointed 19 Oct 1993
Resigned 31 Jan 2005

ROBSON, Peter Simon

Resigned
Hazelbourne Road, LondonSW12 9NX
Born July 1980
Director
Appointed 11 Oct 2017
Resigned 15 Jan 2025

ROBSON, Philip Anthony

Resigned
Bewick House, MorpethNE61 3UZ
Born July 1958
Director
Appointed 18 Nov 2008
Resigned 27 Dec 2016

SETHI, Sarvita

Resigned
Hazelbourne Road, LondonSW12 9NX
Born January 1974
Director
Appointed 18 Nov 2008
Resigned 17 Jun 2013

SHAKESPEARE, Rodney Alexander

Resigned
12 Cavendish Mansions, LondonSW12 9NX
Born June 1938
Director
Appointed 19 Oct 1993
Resigned 10 Dec 1998

STEPHENSON, Justin

Resigned
Flat 6 Cavendish Mansions, LondonSW12 9NX
Born August 1970
Director
Appointed 18 Feb 1999
Resigned 01 Nov 2000
Fundings
Financials
Latest Activities

Filing History

152

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
23 February 2005
288cChange of Particulars
Legacy
11 February 2005
288cChange of Particulars
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
9 April 2002
287Change of Registered Office
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
123Notice of Increase in Nominal Capital
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
287Change of Registered Office
Legacy
3 February 1997
88(2)R88(2)R
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
7 December 1993
288288
Legacy
23 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
287Change of Registered Office
Legacy
9 November 1993
88(2)R88(2)R
Incorporation Company
19 October 1993
NEWINCIncorporation