Background WavePink WaveYellow Wave

CAVENDISH PROJECT MANAGEMENT LIMITED (06868465)

CAVENDISH PROJECT MANAGEMENT LIMITED (06868465) is an active UK company. incorporated on 3 April 2009. with registered office in Chard. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAVENDISH PROJECT MANAGEMENT LIMITED has been registered for 17 years. Current directors include FRANKHAM, Helene Elizabeth Colvin, HITCHINGS, Robert Thomas David, SHUTTLEWORTH, Alan, Dr and 2 others.

Company Number
06868465
Status
active
Type
ltd
Incorporated
3 April 2009
Age
17 years
Address
10 Norrington Way, Chard, TA20 2JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRANKHAM, Helene Elizabeth Colvin, HITCHINGS, Robert Thomas David, SHUTTLEWORTH, Alan, Dr, SHUTTLEWORTH, Jennifer Elaine, STONE, John Hugh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH PROJECT MANAGEMENT LIMITED

CAVENDISH PROJECT MANAGEMENT LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Chard. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAVENDISH PROJECT MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06868465

LTD Company

Age

17 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

10 Norrington Way Chard, TA20 2JP,

Previous Addresses

1 Allington Hall Durngate Street Dorchester Dorset DT1 1JP United Kingdom
From: 8 November 2018To: 16 July 2020
87 North Road Poole Dorset BH14 0LT
From: 3 April 2009To: 8 November 2018
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
May 18
New Owner
May 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 19
Owner Exit
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FRANKHAM, Helene Elizabeth Colvin

Active
Norrington Way, ChardTA20 2JP
Born October 1965
Director
Appointed 15 Jul 2024

HITCHINGS, Robert Thomas David

Active
15 Airport Road, BristolBS14 9BJ
Born April 1950
Director
Appointed 16 Jun 2014

SHUTTLEWORTH, Alan, Dr

Active
Flat 2, WeymouthDT4 7SW
Born May 1955
Director
Appointed 14 Jun 2019

SHUTTLEWORTH, Jennifer Elaine

Active
Flat 2, WeymouthDT4 7SW
Born November 1952
Director
Appointed 14 Jun 2019

STONE, John Hugh

Active
29 Greenhill, WeymouthDT4 7SW
Born September 1936
Director
Appointed 20 Feb 2017

POOLE NOMINEES LIMITED

Resigned
87 North Road, PooleBH14 0LT
Corporate secretary
Appointed 03 Apr 2009
Resigned 01 May 2011

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2009

BURGESS, Margaret

Resigned
29 Greenhill, WeymouthDT4 7SW
Born July 1942
Director
Appointed 03 Apr 2009
Resigned 09 Nov 2018

BURGESS, Steven John

Resigned
LondonSW20 0JT
Born May 1967
Director
Appointed 11 Feb 2019
Resigned 18 Jun 2024

CAUSER, Anthony Charles Benjamin

Resigned
29 Greenhill, WeymouthDT4 7SW
Born January 1949
Director
Appointed 16 Jun 2014
Resigned 19 Oct 2016

FELSTEAD, Evelyn Lilian

Resigned
29 Greenhill, WeymouthDT4 7SW
Born June 1928
Director
Appointed 16 Jun 2014
Resigned 12 Apr 2019

STONE, Valerie Florence

Resigned
29 Greenhill, WeymouthDT4 7SW
Born November 1939
Director
Appointed 20 Feb 2017
Resigned 15 Jul 2024

Persons with significant control

6

2 Active
4 Ceased

Mrs Valerie Florence Stone

Ceased
29 Greenhill, WeymouthDT4 7SW
Born November 1939

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 15 Jul 2024

Mr John Hugh Stone

Active
29 Greenhill, WeymouthDT4 7SW
Born September 1936

Nature of Control

Significant influence or control
Notified 20 Feb 2017

Mrs Evelyn Lilian Felstead

Ceased
29 Greenhill, WeymouthDT4 7SW
Born June 1928

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 12 Apr 2019

Mrs Margaret Burgess

Ceased
29 Greenhill, WeymouthDT4 7SW
Born July 1942

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 09 Nov 2018

Mr Anthony Charles Benjamin Causer

Ceased
29 Greenhill, WeymouthDT4 7SW
Born January 1949

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 19 Oct 2016

Mr Robert Thomas Hitchings

Active
29 Greenhill, WeymouthDT4 7SW
Born April 1950

Nature of Control

Significant influence or control
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Incorporation Company
3 April 2009
NEWINCIncorporation