Background WavePink WaveYellow Wave

31A NEW CAVENDISH COMPANY LIMITED (02880042)

31A NEW CAVENDISH COMPANY LIMITED (02880042) is an active UK company. incorporated on 13 December 1993. with registered office in Tenterden. The company operates in the Real Estate Activities sector, engaged in residents property management. 31A NEW CAVENDISH COMPANY LIMITED has been registered for 32 years. Current directors include FABRINI, Alessandro, LYONS, Jacqueline Sophia.

Company Number
02880042
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
Milroy House, Tenterden, TN30 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FABRINI, Alessandro, LYONS, Jacqueline Sophia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31A NEW CAVENDISH COMPANY LIMITED

31A NEW CAVENDISH COMPANY LIMITED is an active company incorporated on 13 December 1993 with the registered office located in Tenterden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31A NEW CAVENDISH COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02880042

LTD Company

Age

32 Years

Incorporated 13 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

EAST-WEST PROPERTIES LIMITED
From: 13 December 1993To: 2 February 1994
Contact
Address

Milroy House Sayers Lane Tenterden, TN30 6BW,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 9 February 2011To: 8 March 2015
31a New Cavendish Street 3Rd Floor London W1G 9UF
From: 13 December 1993To: 9 February 2011
Timeline

5 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FABRINI, Alessandro

Active
Flat 3, LondonW1G 9UF
Born September 1963
Director
Appointed 25 Nov 2014

LYONS, Jacqueline Sophia

Active
Gloucester Place, LondonNW1 6BU
Born August 1945
Director
Appointed 25 Nov 2014

BUTLER, Adam

Resigned
31a New Cavendish Street, LondonW1G 9UF
Secretary
Appointed 09 Feb 1998
Resigned 29 Aug 2006

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 13 Dec 1993
Resigned 14 Dec 1993

HOULT, Anabel Kate

Resigned
Flat 3 31a New Cavendish Street, LondonW1G 9UF
Secretary
Appointed 19 Oct 2006
Resigned 25 Nov 2014

RUGG, David Richard

Resigned
7 Victoria Court, MarlowSL7 1DR
Secretary
Appointed 12 May 1994
Resigned 01 Dec 1998

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed 14 Dec 1993
Resigned 11 May 1994

BUTLER, Adam

Resigned
31a New Cavendish Street, LondonW1G 9UF
Born September 1965
Director
Appointed 12 Dec 1994
Resigned 29 Aug 2006

BUTLER, Angus

Resigned
8 Toten Danze, Basel Ch 4051FOREIGN
Born June 1962
Director
Appointed 20 Jan 1998
Resigned 29 Aug 2006

BUTLER, Angus

Resigned
3rd & 4th Floor Maisonette, LondonW1
Born June 1962
Director
Appointed 09 May 1994
Resigned 12 Dec 1994

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 13 Dec 1993
Resigned 14 Dec 1993

DAVIS, John Raymond

Resigned
29 Barnes Way, PeterboroughPE4 6QD
Born July 1938
Director
Appointed 14 Dec 1993
Resigned 09 May 1994

HOULT, Anabel Kate

Resigned
Flat 3 31a New Cavendish Street, LondonW1G 9UF
Born December 1969
Director
Appointed 19 Oct 2006
Resigned 25 Nov 2014

LIGHT, James Stewart

Resigned
Fitzroy Close, LondonN6 6JT
Born May 1969
Director
Appointed 15 Mar 2002
Resigned 25 Nov 2014

NORMAN, Ronald Bernhard

Resigned
8 Constable Close, LondonNW11 6TY
Born July 1945
Director
Appointed 14 Dec 1993
Resigned 09 May 1994

RUGG, David Richard

Resigned
7 Victoria Court, MarlowSL7 1DR
Born August 1946
Director
Appointed 09 May 1994
Resigned 10 Aug 1997

Persons with significant control

2

Ms Jacqueline Sophia Lyons

Active
Sayers Lane, TenterdenTN30 6BW
Born August 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Alessandro Fabrini

Active
Sayers Lane, TenterdenTN30 6BW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

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