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

CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED

294 BANBURY ROAD, OXFORD, OX2 7ED,
Company Registration Number
03217150
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cavendish Place (oxford) Management Ltd
CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED was founded on 1996-06-26 and has its registered office in Oxford. The organisation's status is listed as "Active". Cavendish Place (oxford) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED
 
Legal Registered Office
294 BANBURY ROAD
OXFORD
OX2 7ED
Other companies in OX5
 
Filing Information
Company Number 03217150
Company ID Number 03217150
Date formed 1996-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2015
Return next due 24/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH PLACE (OXFORD) MANAGEMENT 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 CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JOAN BOLAM
Director 2015-09-16
EDWARD BOLAM
Director 2017-12-04
KEITH ANTHONY LEWIS
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEERLESS PROPERTIES OXFORD LTD
Company Secretary 2008-07-24 2018-02-14
RACHEL FARQUHARSON
Director 2013-12-16 2017-12-04
LITA MARIE TIMMS
Director 1998-04-01 2017-04-24
HARRIET JANE NOCK
Director 2010-04-09 2015-09-16
VALERIA DALLE VACCHE JOYAL
Director 2012-09-12 2013-12-20
WINIFRED MAUD READING
Director 2006-06-08 2011-01-12
ROBERT HENRY JOHN EYLES
Company Secretary 1998-04-07 2008-07-10
VALERIA DALLE VACCHE JOYAL
Director 1998-05-27 2007-03-21
MARGARET WHITTY
Director 1998-04-01 2005-12-19
KATHLEEN TEW
Director 1998-03-31 2004-10-07
JEAN LORE OLIVER
Director 1998-04-01 2002-10-21
VITORIA FRANCES HARPER
Company Secretary 1996-06-27 1998-06-03
ROGER ERNEST JAMES HARPER
Director 1996-06-27 1998-06-03
COURT SECRETARIES LTD
Nominated Secretary 1996-06-26 1996-06-26
COURT BUSINESS SERVICES LTD
Nominated Director 1996-06-26 1996-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JOAN BOLAM CAELUM BUSINESS SERVICES LIMITED Director 1994-12-01 CURRENT 1988-02-11 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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-01-19Director's details changed for Doctor Keith Anthony Lewis on 2022-01-19
2022-01-19CH01Director's details changed for Doctor Keith Anthony Lewis on 2022-01-19
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL
2018-02-16TM02Termination of appointment of Peerless Properties Oxford Ltd on 2018-02-14
2017-12-13AP01DIRECTOR APPOINTED MR EDWARD BOLAM
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FARQUHARSON
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LITA MARIE TIMMS
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-11-19AP01DIRECTOR APPOINTED MRS ANGELA BOLAM
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JANE NOCK
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0126/06/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR VALERIA JOYAL
2014-05-23AP01DIRECTOR APPOINTED RACHEL FARQUHARSON
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AP01DIRECTOR APPOINTED MS VALERIA DALLE VACCHE JOYAL
2013-07-02AR0126/06/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0126/06/12 NO MEMBER LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-27AR0126/06/11 NO MEMBER LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED READING
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AR0126/06/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LITA MARIE TIMMS / 26/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MAUD READING / 26/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEITH ANTHONY LEWIS / 26/06/2010
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEERLESS PROPERTIES OXFORD LTD / 26/06/2010
2010-05-14AP01DIRECTOR APPOINTED DR HARRIET JANE NOCK
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aANNUAL RETURN MADE UP TO 26/06/09
2008-08-22363aANNUAL RETURN MADE UP TO 26/06/08
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30288aSECRETARY APPOINTED PEERLESS PROPERTIES OXFORD LTD
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 24 FRIARS ENTRY OXFORD OXFORDSHIRE OX1 2DB
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY ROBERT EYLES
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363sANNUAL RETURN MADE UP TO 26/06/07
2007-07-10288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-07-25363sANNUAL RETURN MADE UP TO 26/06/06
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-13288bDIRECTOR RESIGNED
2005-08-02363sANNUAL RETURN MADE UP TO 26/06/05
2005-07-04288bDIRECTOR RESIGNED
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sANNUAL RETURN MADE UP TO 26/06/04
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sANNUAL RETURN MADE UP TO 26/06/03
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-28288bDIRECTOR RESIGNED
2002-07-12363sANNUAL RETURN MADE UP TO 26/06/02
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sANNUAL RETURN MADE UP TO 26/06/01
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-07363sANNUAL RETURN MADE UP TO 26/06/00
1999-07-01363sANNUAL RETURN MADE UP TO 26/06/99
1999-07-01288bDIRECTOR RESIGNED
1999-06-29225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1999-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-09-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-16363sANNUAL RETURN MADE UP TO 26/06/98
1998-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: RIVERSIDE HOUSE RIVERSIDE HOLTSPUR LANE WOODBURN GREEN HIGH WICKHAM BUCKINGHAMSHIRE HP10 0AU
1998-06-10288aNEW DIRECTOR APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH PLACE (OXFORD) MANAGEMENT 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 CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED
Trademarks
We have not found any records of CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH PLACE (OXFORD) MANAGEMENT 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 (98000 - Residents property management) as CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH PLACE (OXFORD) MANAGEMENT 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 CAVENDISH PLACE (OXFORD) MANAGEMENT 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 CAVENDISH PLACE (OXFORD) MANAGEMENT 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.