Background WavePink WaveYellow Wave

82 NEW CAVENDISH STREET LIMITED (04129185)

82 NEW CAVENDISH STREET LIMITED (04129185) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 82 NEW CAVENDISH STREET LIMITED has been registered for 25 years. Current directors include DADOUN, Oliver, MAAG, Andrew James, MIRFIELD, Thomas James.

Company Number
04129185
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADOUN, Oliver, MAAG, Andrew James, MIRFIELD, Thomas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82 NEW CAVENDISH STREET LIMITED

82 NEW CAVENDISH STREET LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82 NEW CAVENDISH STREET LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04129185

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

C/O Lornham Ltd 7 New Quebec Street London W1H 7RH England
From: 13 December 2022To: 3 October 2024
2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England
From: 1 July 2022To: 13 December 2022
C/O Pastor Real Estate 48 Curzon Street London W1J 7UL United Kingdom
From: 19 December 2018To: 1 July 2022
C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG
From: 15 December 2015To: 19 December 2018
C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England
From: 5 March 2015To: 15 December 2015
Flat 4 82 New Cavendish Street London W1G 9TA
From: 21 December 2000To: 5 March 2015
Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Sept 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

C/O URANG PROPERTY MANAGEMENT LIMITED

Active
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 03 Oct 2024

DADOUN, Oliver

Active
196 New Kings Road, LondonSW6 4NF
Born October 1979
Director
Appointed 25 Feb 2016

MAAG, Andrew James

Active
196 New Kings Road, LondonSW6 4NF
Born March 1960
Director
Appointed 19 Nov 2018

MIRFIELD, Thomas James

Active
196 New Kings Road, LondonSW6 4NF
Born July 1981
Director
Appointed 12 Dec 2022

BOSTON, Marc-John

Resigned
10 Woodhall Gate, PinnerHA5 4TL
Secretary
Appointed 17 Nov 2003
Resigned 20 Feb 2012

BOSTON, Orna

Resigned
Flat 4 82 New Cavendish Street, LondonW1G 9TA
Secretary
Appointed 04 Sept 2003
Resigned 17 Nov 2003

MESSIAS, Stephen

Resigned
26 Holborn Viaduct, LondonEC1A 2AT
Secretary
Appointed 20 Feb 2012
Resigned 03 Nov 2014

WILLIAMS, Stephanie Diana

Resigned
19 Pantile Road, WeybridgeKT13 9PY
Secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

ALFRED PROPERTY MANAGEMENT

Resigned
Shire Park, Welwyn Garden CityAL7 1TW
Corporate secretary
Appointed 01 May 2022
Resigned 12 Dec 2022

FIFIELD GLYN LIMITED

Resigned
Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 04 Nov 2014
Resigned 15 Dec 2015

LORNHAM LIMITED

Resigned
New Quebec Street, LondonW1H 7RH
Corporate secretary
Appointed 13 Dec 2022
Resigned 02 Oct 2024

PASTOR REAL ESTATE

Resigned
Curzon Street, LondonW1J 7UL
Corporate secretary
Appointed 14 Aug 2020
Resigned 01 May 2022

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

BELLVILLE, Rupert Hercules

Resigned
82 New Cavendish Street, LondonW1G 9TA
Born June 1939
Director
Appointed 18 Sept 2003
Resigned 31 Aug 2010

BOAS, John Robert Sotheby

Resigned
7 New Quebec Street, LondonW1H 7RH
Born February 1937
Director
Appointed 22 Mar 2012
Resigned 16 Nov 2022

BOSTON, Martin Rodney, Mr.

Resigned
Flat 4, LondonW1G 9TA
Born March 1935
Director
Appointed 04 Sept 2003
Resigned 21 Dec 2017

BOSTON, Orna

Resigned
Flat 4 82 New Cavendish Street, LondonW1G 9TA
Born September 1939
Director
Appointed 04 Sept 2003
Resigned 21 Dec 2017

KLEMPNER, Irene

Resigned
7 New Quebec Street, LondonW1H 7RH
Born September 1975
Director
Appointed 20 Feb 2012
Resigned 03 Jul 2023

MESSIAS, Stephen

Resigned
26 Holborn Viaduct, LondonEC1A 2AT
Born August 1963
Director
Appointed 20 Feb 2012
Resigned 11 Feb 2016

ST JOHN MURPHY, Raymond

Resigned
24 Abbey Road, LondonNW8 9AX
Born July 1948
Director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

WILLIAMS, Stephanie Diana

Resigned
19 Pantile Road, WeybridgeKT13 9PY
Born December 1962
Director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

WILLIAMS, Stephanie Diana

Resigned
19 Pantile Road, WeybridgeKT13 9PY
Born December 1962
Director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

NEWTHORN PROPERTIES LIMITED

Resigned
Hartfield Place, NorthwoodHA6 1UJ
Corporate director
Appointed 21 Dec 2000
Resigned 18 Sept 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 21 Dec 2000
Resigned 21 Dec 2000
Fundings
Financials
Latest Activities

Filing History

117

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