Background WavePink WaveYellow Wave

20 CAVENDISH RD LTD (11272515)

20 CAVENDISH RD LTD (11272515) is an active UK company. incorporated on 23 March 2018. with registered office in Llandaff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 20 CAVENDISH RD LTD has been registered for 8 years. Current directors include JOHN, Rhys Mansel, LYNCH, Barry Andrew, Dr, MCAVOY, Anthony John.

Company Number
11272515
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
40 Fairwater Road, Llandaff, CF5 2LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHN, Rhys Mansel, LYNCH, Barry Andrew, Dr, MCAVOY, Anthony John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 CAVENDISH RD LTD

20 CAVENDISH RD LTD is an active company incorporated on 23 March 2018 with the registered office located in Llandaff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 20 CAVENDISH RD LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11272515

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

40 Fairwater Road Llandaff, CF5 2LE,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 23 March 2018To: 9 August 2022
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 18
New Owner
Sept 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHN, Rhys Mansel

Active
Fairwater Road, LlandaffCF5 2LE
Born September 1963
Director
Appointed 23 Mar 2018

LYNCH, Barry Andrew, Dr

Active
Fairwater Road, LlandaffCF5 2LE
Born February 1952
Director
Appointed 23 Mar 2018

MCAVOY, Anthony John

Active
Fairwater Road, LlandaffCF5 2LE
Born January 1955
Director
Appointed 23 Mar 2018

Persons with significant control

2

Mr Kenneth Thomas Moore

Active
20 Cavendish Road, LondonSW12 0DG
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Incorporation Company
23 March 2018
NEWINCIncorporation