Background WavePink WaveYellow Wave

CAVENDISH QUARTER LIMITED (12533240)

CAVENDISH QUARTER LIMITED (12533240) is an active UK company. incorporated on 25 March 2020. with registered office in Skipton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CAVENDISH QUARTER LIMITED has been registered for 6 years. Current directors include LOFTHOUSE, Stephen David, SCORNAIENCHI, Pasquale.

Company Number
12533240
Status
active
Type
ltd
Incorporated
25 March 2020
Age
6 years
Address
Candelisa Ltd, Caroline House, Skipton, BD23 1FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOFTHOUSE, Stephen David, SCORNAIENCHI, Pasquale
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH QUARTER LIMITED

CAVENDISH QUARTER LIMITED is an active company incorporated on 25 March 2020 with the registered office located in Skipton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CAVENDISH QUARTER LIMITED was registered 6 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 6 years ago

Company No

12533240

LTD Company

Age

6 Years

Incorporated 25 March 2020

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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Candelisa Ltd, Caroline House Providence Place Skipton, BD23 1FB,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Nov 20
Director Left
Mar 21
Director Joined
May 21
Loan Cleared
May 24
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOFTHOUSE, Stephen David

Active
Providence Place, SkiptonBD23 1FB
Born December 1966
Director
Appointed 01 Sept 2025

SCORNAIENCHI, Pasquale

Active
Providence Place, SkiptonBD23 1FB
Born April 1967
Director
Appointed 01 Sept 2025

PHILIP, Andrew

Resigned
Providence Place, SkiptonBD23 1FB
Born February 1963
Director
Appointed 25 Mar 2020
Resigned 02 Mar 2021

TAYLOR, Guy Alexander

Resigned
Providence Place, SkiptonBD23 1FB
Born May 1973
Director
Appointed 25 Mar 2020
Resigned 01 Sept 2025

WOODS, Thomas Louis

Resigned
Providence Place, SkiptonBD23 1FB
Born September 1984
Director
Appointed 11 May 2021
Resigned 08 Jul 2024

Persons with significant control

1

Providence Place, Skipton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2020
NEWINCIncorporation