Background WavePink WaveYellow Wave

NEW CAVENDISH PROPERTIES LIMITED (05097555)

NEW CAVENDISH PROPERTIES LIMITED (05097555) is an active UK company. incorporated on 7 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NEW CAVENDISH PROPERTIES LIMITED has been registered for 21 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson and 1 others.

Company Number
05097555
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CAVENDISH PROPERTIES LIMITED

NEW CAVENDISH PROPERTIES LIMITED is an active company incorporated on 7 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NEW CAVENDISH PROPERTIES LIMITED was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05097555

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 21 December 2020To: 16 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 7 April 2004To: 21 December 2020
Timeline

15 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Share Issue
Sept 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 26 Feb 2020

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 26 Feb 2020

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 24 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 16 Feb 2026

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 07 Apr 2004
Resigned 31 Dec 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2004

DENMARK, Malcolm Charles

Resigned
Great Marlborough Street, LondonW1F 7JP
Born July 1955
Director
Appointed 07 Apr 2004
Resigned 20 Sept 2023

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 24 Sept 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Apr 2004
Resigned 07 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 24 Nov 2025

Ms Tara Clare Maria Denmark

Ceased
Princes Street, LondonW1B 2LU
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023
Ceased 24 Nov 2025

Mr Callum Nicholas Charles Denmark

Ceased
Princes Street, LondonW1B 2LU
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023
Ceased 24 Nov 2025

Mr Malcolm Charles Denmark

Ceased
Great Marlborough Street, LondonW1F 7JP
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2017
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
5 February 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 September 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation