Background WavePink WaveYellow Wave

CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED (05864537)

CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED (05864537) is an active UK company. incorporated on 3 July 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED has been registered for 19 years. Current directors include AHYA, Sonal, ANANDA-RAJAN, Joshua, BECH, Elliott Eduardo and 2 others.

Company Number
05864537
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2006
Age
19 years
Address
Flat 5 3 Cavendish Crescent South, Nottingham, NG7 1EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHYA, Sonal, ANANDA-RAJAN, Joshua, BECH, Elliott Eduardo, LIESCHE, Alex, LOWEN, Alan Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED

CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05864537

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

CAVENDISH CRESENT SOUTH RTM COMPANY LIMITED
From: 3 July 2006To: 11 April 2024
Contact
Address

Flat 5 3 Cavendish Crescent South The Park Nottingham, NG7 1EN,

Previous Addresses

3 Flat 5 3 Cavendish Crescent South Nottingham NG7 1EN England
From: 18 March 2024To: 16 April 2024
Flat 5 3 Cavendish Crescent South Nottingham NG7 1EN England
From: 28 February 2024To: 18 March 2024
Flat 5 3 Cavendish Crescent South Nottingham NG7 1EN England
From: 28 February 2024To: 28 February 2024
Flat 5, 3 Cavendish Crescent South Flat 5, 3 Cavendish Crescent South Nottingham NG7 1EN England
From: 28 June 2022To: 28 February 2024
Flat 3 Cavendish Crescent South Nottingham NG7 1EN England
From: 27 September 2018To: 28 June 2022
Cumberland Court 80 Mount Street Nottingham Notts NG1 6HH
From: 3 July 2006To: 27 September 2018
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 11
Director Joined
Oct 13
Owner Exit
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

AHYA, Sonal

Active
3 Cavendish Crescent South, NottinghamNG7 1EN
Born November 1971
Director
Appointed 06 Oct 2006

ANANDA-RAJAN, Joshua

Active
Cavendish Crescent South, NottinghamNG7 1EN
Born August 1995
Director
Appointed 25 Sept 2018

BECH, Elliott Eduardo

Active
3 Cavendish Crescent South, NottinghamNG7 1EN
Born June 1991
Director
Appointed 20 Jan 2026

LIESCHE, Alex

Active
Battersea Bridge Road, LondonSW11 3AG
Born May 1974
Director
Appointed 26 Sept 2018

LOWEN, Alan Robert James

Active
3 Cavendish Crescent South, NottinghamNG7 1EN
Born April 1982
Director
Appointed 15 Jun 2021

ATKINS, Philip George

Resigned
Main Street, DerbyDE73 8BX
Secretary
Appointed 09 Jul 2009
Resigned 15 Oct 2010

DUNCOMBE, Paul

Resigned
Cavendish Crescent South, NottinghamNG7 1EN
Secretary
Appointed 26 Sept 2018
Resigned 13 Mar 2022

HODGES, Benjamin John Chilcott

Resigned
Flat 3, The ParkNG7 1EN
Secretary
Appointed 03 Jul 2006
Resigned 01 Jan 2010

ATKINS, Philip

Resigned
Blacknest Lodge, ReadingRG7 4RN
Born June 1973
Director
Appointed 06 Oct 2006
Resigned 01 Jan 2011

DUNCOMBE, Paul

Resigned
Cavendish Crescent South, NottinghamNG7 1EN
Born July 1971
Director
Appointed 26 Sept 2018
Resigned 16 Apr 2023

HODGES, Benjamin John Chilcott

Resigned
Flat 3 3 Cavendish Crescent South, NottinghamNG7 1EN
Born January 1944
Director
Appointed 06 Oct 2006
Resigned 01 Sept 2008

JONES, Douglas Peter Richard

Resigned
Flat 2 3 Cavendish Crescent South, NottinghamNG7 1EN
Born March 1964
Director
Appointed 06 Oct 2006
Resigned 01 Sept 2008

LOWEN, Emilie

Resigned
Cavendish Crescent South, NottinghamNG7 1EN
Born September 1987
Director
Appointed 26 Sept 2018
Resigned 12 Jun 2021

LOWEN, Robert

Resigned
Cavendish Crescent South, NottinghamNG7 1EN
Born June 1983
Director
Appointed 12 Jun 2021
Resigned 15 Jun 2021

PAYNE, Ian Philip Milner

Resigned
2 Castlethorpe, NottinghamNG7 1BJ
Born October 1944
Director
Appointed 03 Jul 2006
Resigned 26 Sept 2018

ROBERTS, Sian

Resigned
3cavendish Crescent South, NottinghamNG7 1EN
Born February 1966
Director
Appointed 30 Oct 2013
Resigned 20 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Sonal Ahya

Active
Cavendish Crescent South, NottinghamNG7 1EN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Ian Philip Milner Payne

Ceased
Newcastle Circus, NottinghamNG7 1BJ
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Miscellaneous
12 April 2024
MISCMISC
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Withdrawal Of The Directors Residential Address Register Information From The Public Register
28 June 2022
EW02EW02
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
27 September 2018
EH02EH02
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
27 September 2018
EH03EH03
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2018
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Incorporation Company
3 July 2006
NEWINCIncorporation