Background WavePink WaveYellow Wave

CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED (03724235)

CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED (03724235) is an active UK company. incorporated on 2 March 1999. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BURFORD, Mathew, FRIEND, John.

Company Number
03724235
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1999
Age
27 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURFORD, Mathew, FRIEND, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED

CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03724235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 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 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

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

Previous Addresses

C/O Mixten Services Ltd 377 - 399 London Road Camberley GU15 3HL England
From: 30 November 2018To: 21 March 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 30 November 2018
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 2 March 1999To: 6 October 2010
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ITSYOURPLACE LIMITED

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 20 Mar 2019

BURFORD, Mathew

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1978
Director
Appointed 12 Nov 2018

FRIEND, John

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born February 1973
Director
Appointed 12 Nov 2018

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 26 Nov 2002
Resigned 01 Jul 2007

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Secretary
Appointed 02 Mar 1999
Resigned 26 Nov 2002

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 30 Nov 2018

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 30 Nov 2018
Resigned 20 Mar 2019

BALDWIN, Edward

Resigned
Flat 8 Hereford House, AldershotGU11 1HE
Born December 1973
Director
Appointed 26 Nov 2002
Resigned 28 Feb 2003

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 10 Nov 2014
Resigned 07 Mar 2016

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Born July 1967
Director
Appointed 02 Mar 1999
Resigned 26 Nov 2002

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 02 Mar 1999
Resigned 26 Nov 2002

FRIEND, John

Resigned
Park Lane, CroydonCR0 1JB
Born February 1973
Director
Appointed 01 Jan 2007
Resigned 10 Nov 2014

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 10 May 2016

HARRATT, Helen Louise

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born May 1965
Director
Appointed 10 May 2016
Resigned 12 Sept 2024

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1950
Director
Appointed 31 Aug 2003
Resigned 01 Jun 2007

PAGETT, Nicholas Ian Fraser

Resigned
11 Badger Close, AltonGU34 5HB
Born September 1970
Director
Appointed 26 Nov 2002
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 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
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
2 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
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
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288cChange of Particulars
Legacy
3 July 2003
363aAnnual Return
Legacy
3 July 2003
363aAnnual Return
Legacy
3 July 2003
363aAnnual Return
Legacy
3 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
287Change of Registered Office
Restoration Order Of Court
1 July 2003
AC92AC92
Gazette Dissolved Compulsary
12 December 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 March 1999
NEWINCIncorporation