Background WavePink WaveYellow Wave

NEW CAVENDISH PROPERTY MANAGEMENT LIMITED (09499571)

NEW CAVENDISH PROPERTY MANAGEMENT LIMITED (09499571) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW CAVENDISH PROPERTY MANAGEMENT LIMITED has been registered for 11 years. Current directors include DADOUN, Oliver Eli, GAMMON, Andrew Duncan, MAAG, Andrew James and 1 others.

Company Number
09499571
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2015
Age
11 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADOUN, Oliver Eli, GAMMON, Andrew Duncan, MAAG, Andrew James, MIRFIELD, Thomas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CAVENDISH PROPERTY MANAGEMENT LIMITED

NEW CAVENDISH PROPERTY MANAGEMENT LIMITED is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW CAVENDISH PROPERTY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09499571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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 (5 months ago)
Submitted on 14 October 2025 (5 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: 16 February 2023To: 3 October 2024
Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom
From: 9 November 2022To: 16 February 2023
C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom
From: 6 May 2020To: 9 November 2022
Minster House 7th Floor 42 Mincing Lane London EC3R 7AE England
From: 7 December 2016To: 6 May 2020
3 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD
From: 19 March 2015To: 7 December 2016
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

C/O URANG PROPERTY MANAGEMENT LIMITED

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

DADOUN, Oliver Eli

Active
196 New Kings Road, LondonSW6 4NF
Born October 1979
Director
Appointed 14 Mar 2023

GAMMON, Andrew Duncan

Active
196 New Kings Road, LondonSW6 4NF
Born June 1958
Director
Appointed 14 Apr 2016

MAAG, Andrew James

Active
196 New Kings Road, LondonSW6 4NF
Born March 1960
Director
Appointed 03 Mar 2023

MIRFIELD, Thomas James

Active
196 New Kings Road, LondonSW6 4NF
Born July 1981
Director
Appointed 16 Jan 2023

LORNHAM LIMITED

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

BOAS, John Robert Sotheby

Resigned
Mansfield Street, LondonW1G 9NR
Born February 1937
Director
Appointed 14 Apr 2016
Resigned 16 Nov 2022

FIFIELD, Edward Grant

Resigned
Gadbrook Park, NorthwichCW9 7UD
Born March 1972
Director
Appointed 19 Mar 2015
Resigned 18 Apr 2016

KLEMPNER, Irene

Resigned
7 New Quebec Street, LondonW1H 7RH
Born September 1975
Director
Appointed 12 Dec 2022
Resigned 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation