Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 CAVENDISH PLACE LIMITED
Company Information for

3 CAVENDISH PLACE LIMITED

3 CAVENDISH PLACE, BATH, AVON, BA1 2UB,
Company Registration Number
01481338
Private Limited Company
Active

Company Overview

About 3 Cavendish Place Ltd
3 CAVENDISH PLACE LIMITED was founded on 1980-02-25 and has its registered office in Avon. The organisation's status is listed as "Active". 3 Cavendish Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
3 CAVENDISH PLACE LIMITED
 
Legal Registered Office
3 CAVENDISH PLACE
BATH
AVON
BA1 2UB
Other companies in BA1
 
Filing Information
Company Number 01481338
Company ID Number 01481338
Date formed 1980-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 06:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 CAVENDISH PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3 CAVENDISH PLACE LIMITED

Current Directors
Officer Role Date Appointed
MAURICE JOHN LAY
Company Secretary 1996-03-22
JANITA MARY GWENDOLINE LAY
Director 2000-01-31
MAURICE JOHN LAY
Director 1996-03-22
CHRISTOPHER WARNETT
Director 1991-04-11
LYNN WARNETT
Director 1991-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CORKETT
Director 2011-03-19 2014-08-10
SUE CORKETT
Director 2011-03-15 2014-08-10
JOHN WILLIAM KERLEY
Director 2000-12-06 2011-03-19
ANTHONY IAN REID
Director 1994-02-28 2004-05-07
ELAINE GLADYS REID
Director 1994-02-28 2004-05-07
SHARON LOUISE QUINN
Director 1992-09-04 2000-12-06
BERNADETTE HOLOHAN BAILEY
Company Secretary 1991-04-11 1996-03-22
BERNADETTE HOLOHAN BAILEY
Director 1991-04-11 1996-03-22
GEOFFREY FREDERICK BAILEY
Director 1992-09-04 1996-03-22
ROBERT GEORGE JAMES
Director 1991-04-11 1994-02-28
GILEEN PARRISH
Director 1991-04-11 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA TARSEY INSPIRED COUNTRY HOMES LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MAURICE JOHN LAY CAPLE FURNITURE LTD Director 1992-10-17 CURRENT 1977-03-04 Active
MAURICE JOHN LAY CAPLE TAPS LTD. Director 1991-12-19 CURRENT 1989-12-19 Active
MAURICE JOHN LAY MAURICE LAY DISTRIBUTORS LIMITED Director 1991-10-17 CURRENT 1986-11-03 Active
MAURICE JOHN LAY CAPLE APPLIANCES LTD Director 1991-10-17 CURRENT 1980-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-06-29Change of details for Mr Maurice John Lay as a person with significant control on 2023-06-29
2023-04-14CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-04-19PSC04Change of details for Mr Maurice John Lay as a person with significant control on 2022-03-01
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WARNETT
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-05-16AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-05-07AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-08AR0123/02/16 ANNUAL RETURN FULL LIST
2015-03-17AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-02AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORKETT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUE CORKETT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUE CORKETT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORKETT
2014-05-12AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-27AR0123/02/14 ANNUAL RETURN FULL LIST
2013-07-17AA01Current accounting period extended from 24/06/13 TO 24/12/13
2013-02-26CH01Director's details changed for Mr. Ian Corkett on 2013-02-26
2013-02-26AR0123/02/13 ANNUAL RETURN FULL LIST
2012-10-12AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0123/02/12 ANNUAL RETURN FULL LIST
2011-10-11AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0123/02/11 ANNUAL RETURN FULL LIST
2011-03-21AP01DIRECTOR APPOINTED MR IAN CORKETT
2011-03-21AP01DIRECTOR APPOINTED MR. IAN CORKETT
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERLEY
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-23RES03EXEMPTION FROM APPOINTING AUDITORS
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WARNETT / 26/02/2010
2010-02-26AR0123/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARNETT / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANITA MARY GWENDOLINE LAY / 26/02/2010
2009-09-24RES03EXEMPTION FROM APPOINTING AUDITORS
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-02-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-02-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-09-11RES03EXEMPTION FROM APPOINTING AUDITORS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-27363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-11RES03EXEMPTION FROM APPOINTING AUDITORS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-14RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-23363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-10-06363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-06RES03EXEMPTION FROM APPOINTING AUDITORS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288bDIRECTOR RESIGNED
2004-05-15288bDIRECTOR RESIGNED
2004-05-15288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-29RES03EXEMPTION FROM APPOINTING AUDITORS
2003-03-14363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-09363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-03-27288aNEW DIRECTOR APPOINTED
2000-09-04SRES03EXEMPTION FROM APPOINTING AUDITORS 23/08/00
2000-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-27363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-07SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/99
1999-03-15363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-09-07SRES03EXEMPTION FROM APPOINTING AUDITORS 27/08/98
1998-03-31363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1998-03-31SRES03EXEMPTION FROM APPOINTING AUDITORS 10/03/98
1998-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 3 CAVENDISH PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3 CAVENDISH PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 CAVENDISH PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-30
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3 CAVENDISH PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 3 CAVENDISH PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 CAVENDISH PLACE LIMITED
Trademarks
We have not found any records of 3 CAVENDISH PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 CAVENDISH PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 3 CAVENDISH PLACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 3 CAVENDISH PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 CAVENDISH PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3 CAVENDISH PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.