Background WavePink WaveYellow Wave

2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)

2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239) is an active UK company. incorporated on 25 May 2007. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED has been registered for 18 years. Current directors include FRANCE, James Anthony.

Company Number
06260239
Status
active
Type
ltd
Incorporated
25 May 2007
Age
18 years
Address
Unit A, Brook Park East, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCE, James Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED

2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED is an active company incorporated on 25 May 2007 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06260239

LTD Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 January 2027
Period: 28 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SDI (KEIGHLEY) LIMITED
From: 24 October 2013To: 3 July 2024
DOUGLAS GREG (KEIGHLEY) LIMITED
From: 25 May 2007To: 24 October 2013
Contact
Address

Unit A, Brook Park East Shirebrook, NG20 8RY,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

GILES, Andrew David

Resigned
19 Cefn Mably Park, CardiffCF3 6AA
Secretary
Appointed 25 May 2007
Resigned 27 Feb 2009

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 27 Feb 2009
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

BRYANT, Matthew James

Resigned
14 Plasturton Avenue, PontcannaCF11 9HH
Born February 1971
Director
Appointed 25 May 2007
Resigned 20 Oct 2009

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
ShirebrookNG20 8RY
Born June 1966
Director
Appointed 27 Feb 2009
Resigned 14 Oct 2016

GILES, Andrew David

Resigned
19 Cefn Mably Park, CardiffCF3 6AA
Born September 1972
Director
Appointed 25 May 2007
Resigned 20 Oct 2009

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 27 Feb 2009
Resigned 31 Dec 2013

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2021
AAAnnual Accounts
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Legacy
14 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Legacy
14 November 2016
PARENT_ACCPARENT_ACC
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Legacy
14 November 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2016
AAAnnual Accounts
Legacy
23 November 2015
PARENT_ACCPARENT_ACC
Legacy
23 November 2015
AGREEMENT2AGREEMENT2
Legacy
23 November 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Legacy
5 December 2014
AGREEMENT2AGREEMENT2
Legacy
19 November 2014
PARENT_ACCPARENT_ACC
Legacy
19 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2014
AAAnnual Accounts
Legacy
7 January 2014
PARENT_ACCPARENT_ACC
Legacy
7 January 2014
AGREEMENT2AGREEMENT2
Legacy
7 January 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Legacy
27 April 2011
MG02MG02
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
5 April 2008
225Change of Accounting Reference Date
Incorporation Company
25 May 2007
NEWINCIncorporation