Background WavePink WaveYellow Wave

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED (03597216)

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED (03597216) is an active UK company. incorporated on 13 July 1998. with registered office in Fleet. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED has been registered for 27 years. Current directors include BROADLEY, Keith Edward James, BURFORD, Mathew, CARTER, Victoria Emma and 2 others.

Company Number
03597216
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1998
Age
27 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROADLEY, Keith Edward James, BURFORD, Mathew, CARTER, Victoria Emma, HOWARD, Tracie Anne, MCHARG, Fiona Christina
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 July 1998 with the registered office located in Fleet. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03597216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 13 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Victoria House 178 -180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

108 Fleet Road Fleet GU51 4DA United Kingdom
From: 31 March 2020To: 14 April 2020
94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 31 March 2020
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 13 July 1998To: 6 October 2010
Timeline

17 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jun 21
Director Left
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

ITSYOURPLACE LIMITED

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 01 Apr 2020

BROADLEY, Keith Edward James

Active
178 -180 Fleet Road, FleetGU51 4DA
Born July 1975
Director
Appointed 13 Nov 2019

BURFORD, Mathew

Active
178 -180 Fleet Road, FleetGU51 4DA
Born November 1978
Director
Appointed 25 Mar 2019

CARTER, Victoria Emma

Active
178 -180 Fleet Road, FleetGU51 4DA
Born March 1986
Director
Appointed 14 Nov 2019

HOWARD, Tracie Anne

Active
178 -180 Fleet Road, FleetGU51 4DA
Born January 1968
Director
Appointed 13 Nov 2019

MCHARG, Fiona Christina

Active
178 -180 Fleet Road, FleetGU51 4DA
Born January 1967
Director
Appointed 13 Nov 2019

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 13 Aug 2000
Resigned 14 Aug 2002

HARDEN, Linda

Resigned
107 Epping New Road, Buckhurst HillIG9 5TQ
Secretary
Appointed 09 Jul 1999
Resigned 01 Sept 2000

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 24 Aug 2002
Resigned 01 Jul 2007

MOLAY, Grant

Resigned
156 Ascot Court, AldershotGU11 1HR
Secretary
Appointed 14 Aug 2002
Resigned 24 Aug 2002

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Secretary
Appointed 13 Jul 1998
Resigned 09 Jul 1999

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 31 Mar 2020

BARKER, Dean

Resigned
178 -180 Fleet Road, FleetGU51 4DA
Born October 1980
Director
Appointed 06 Dec 2018
Resigned 01 Jun 2021

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 29 Feb 2008
Resigned 13 Mar 2015

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Born July 1967
Director
Appointed 13 Jul 1998
Resigned 09 Jul 1999

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 13 Jul 1998
Resigned 09 Jul 1999

FRAY, Alistair John

Resigned
1 Ascot Court, AldershotGU11 1HG
Born April 1979
Director
Appointed 09 Mar 2003
Resigned 29 Feb 2008

HARDEN, Gregory

Resigned
32 Keynsham Avenue, Woodford GreenIG8 9SZ
Born May 1951
Director
Appointed 09 Jul 1999
Resigned 01 Sept 2000

HARRATT, Leslie

Resigned
178 -180 Fleet Road, FleetGU51 4DA
Born May 1964
Director
Appointed 13 Nov 2019
Resigned 12 Sept 2024

HARTLEY, Stephanie Kay

Resigned
200 Ascot Court, AldershotGU11 1HS
Born August 1973
Director
Appointed 14 Aug 2002
Resigned 31 Aug 2003

HAWKINS, Susan Elizabeth

Resigned
142 Ascot Court, AldershotGU11 1HR
Born April 1973
Director
Appointed 14 Aug 2002
Resigned 03 Mar 2003

JONES, Michael Keith

Resigned
55 Hogmoor Road, Whitehill BordenGU35 9ES
Born March 1955
Director
Appointed 02 Mar 2015
Resigned 06 Jul 2016

KIRKLEY, Joan

Resigned
60c Great Benty, West DraytonUB7 7UP
Born November 1938
Director
Appointed 06 Mar 2001
Resigned 14 Aug 2002

LAUL, Kersti Ann

Resigned
Park Lane, CroydonCR0 1JB
Born August 1984
Director
Appointed 06 Jul 2016
Resigned 21 Jun 2018

LEIGHS, James, Dr

Resigned
Park Lane, CroydonCR0 1JB
Born August 1988
Director
Appointed 14 Feb 2019
Resigned 01 Jun 2019

MOLAY, Grant

Resigned
156 Ascot Court, AldershotGU11 1HR
Born June 1965
Director
Appointed 31 Aug 2003
Resigned 14 Jul 2004

MOLAY, Grant

Resigned
156 Ascot Court, AldershotGU11 1HR
Born June 1965
Director
Appointed 14 Aug 2002
Resigned 24 Aug 2002

PAGETT, Nicholas Ian

Resigned
Flat 1 Hereford House, AldershotGU11 1HE
Born September 1970
Director
Appointed 14 Aug 2002
Resigned 24 Aug 2002
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
11 September 2002
288cChange of Particulars
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
287Change of Registered Office
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2002
AAAnnual Accounts
Legacy
28 November 2001
287Change of Registered Office
Legacy
6 July 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
13 March 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Gazette Notice Compulsary
16 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Incorporation Company
13 July 1998
NEWINCIncorporation