Background WavePink WaveYellow Wave

55 CAVENDISH ROAD LIMITED (12566620)

55 CAVENDISH ROAD LIMITED (12566620) is an active UK company. incorporated on 21 April 2020. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 CAVENDISH ROAD LIMITED has been registered for 5 years. Current directors include BARRETT, Gregory, FRANKENTHAL, Andrea, POLLACK, Amber and 2 others.

Company Number
12566620
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2020
Age
5 years
Address
A6 Kingfisher House Kingsway, Gateshead, NE11 0JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, Gregory, FRANKENTHAL, Andrea, POLLACK, Amber, RATNAVEL, Nandhini, ZEINEDDINE, Lara Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 CAVENDISH ROAD LIMITED

55 CAVENDISH ROAD LIMITED is an active company incorporated on 21 April 2020 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 CAVENDISH ROAD LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12566620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, NE11 0JQ,

Previous Addresses

55C Cavendish Road London NW6 7XS United Kingdom
From: 21 April 2020To: 19 March 2026
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
May 23
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRETT, Gregory

Active
Cavendish Road, LondonNW6 7XS
Born January 1983
Director
Appointed 29 Jan 2025

FRANKENTHAL, Andrea

Active
South Molton Street, LondonW1K 5RG
Born July 1967
Director
Appointed 21 Apr 2020

POLLACK, Amber

Active
Kingsway, GatesheadNE11 0JQ
Born April 1992
Director
Appointed 28 Jul 2022

RATNAVEL, Nandhini

Active
Raleigh Drive, LondonN20 0XA
Born February 1962
Director
Appointed 21 Apr 2020

ZEINEDDINE, Lara Linda

Active
Cavendish Road, LondonNW6 7XS
Born August 1986
Director
Appointed 29 Jan 2025

BAINS, Saagar

Resigned
Cavendish Road, LondonNW6 7XS
Born December 1985
Director
Appointed 21 Apr 2020
Resigned 01 Nov 2024

GUYON, Herve Joel

Resigned
Cavendish Road, LondonNW6 7XS
Born October 1983
Director
Appointed 21 Apr 2020
Resigned 27 Jul 2022

Persons with significant control

5

3 Active
2 Ceased

Miss Amber Pollack

Active
Kingsway, GatesheadNE11 0JQ
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2023

Mr Saagar Bains

Ceased
Cavendish Road, LondonNW6 7XS
Born December 1985

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 01 Nov 2024

Mr Herve Joel Guyon

Ceased
Cavendish Road, LondonNW6 7XS
Born October 1983

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 27 Jul 2022

Ms Nandhini Ratnavel

Active
Raleigh Drive, LondonN20 0XA
Born February 1962

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2020

Ms Andrea Frankenthal

Active
South Molton Street, LondonW1K 5RG
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Incorporation Company
21 April 2020
NEWINCIncorporation