Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
Company Information for

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
03360780
Private Limited Company
Active

Company Overview

About 14-16 New Cavendish Street (management) Ltd
14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED was founded on 1997-04-28 and has its registered office in Watford. The organisation's status is listed as "Active". 14-16 New Cavendish Street (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in BN43
 
Filing Information
Company Number 03360780
Company ID Number 03360780
Date formed 1997-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 18:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE 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 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE KARIN BRITA SAVE
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA REBECCA PODD
Director 2001-05-18 2018-01-31
BENEDICT CHARLES COOPER
Director 2014-05-31 2016-04-30
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2006-07-27 2010-06-30
ALAN BROUGHTON
Director 2008-01-23 2008-08-26
EVE LOM MANYERA
Director 1997-06-05 2008-01-17
MARTIN JOHN FOULDS
Director 1997-06-05 2006-12-08
MARTIN JOHN FOULDS
Company Secretary 1997-06-05 2006-11-22
LAWRENCE BLOCK
Director 1997-06-05 2004-03-25
ADRIAN JONATHAN WALLACE
Director 1997-06-05 2002-05-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-04-28 1997-06-05
COMBINED NOMINEES LIMITED
Nominated Director 1997-04-28 1997-06-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-04-28 1997-06-05

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
2023-06-2128/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Director's details changed for Ms Oi Ling Kitty Lam on 2022-08-31
2022-08-31CH01Director's details changed for Ms Oi Ling Kitty Lam on 2022-08-31
2022-08-08APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KARIN BRITA SAVE
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KARIN BRITA SAVE
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MS OI LING KITTY LAM
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom
2021-06-24AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-05-13DISS40Compulsory strike-off action has been discontinued
2021-05-12AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-19DISS40Compulsory strike-off action has been discontinued
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM AINSCOUGH
2020-12-18PSC07CESSATION OF ANTHONY CHARLES PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-06-28AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-07-25DISS40Compulsory strike-off action has been discontinued
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT COOPER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA REBECCA PODD
2017-06-28AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-31AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-26AR0128/04/16 ANNUAL RETURN FULL LIST
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT COOPER / 01/04/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SALE / 01/04/2016
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
2015-06-30AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-14AR0128/04/15 ANNUAL RETURN FULL LIST
2014-08-22AA28/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-19AR0128/04/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED CHARLOTTE SALE
2014-06-02AP01DIRECTOR APPOINTED BENEDICT COOPER
2013-07-03AR0128/04/13 ANNUAL RETURN FULL LIST
2013-06-03AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM FLAT 1 ST DAVIDS HOUSE 14-16 NEW CAVENDISH STREET LONDON W1G 8UP
2012-06-13AR0128/04/12 FULL LIST
2012-02-16AA28/09/11 TOTAL EXEMPTION FULL
2011-06-29AA28/09/10 TOTAL EXEMPTION FULL
2011-05-27AR0128/04/11 FULL LIST
2010-08-24AA28/09/09 TOTAL EXEMPTION FULL
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2010-05-24AR0128/04/10 FULL LIST
2009-07-24AA28/09/08 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-23363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS; AMEND
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN BROUGHTON
2009-01-29AA28/09/07 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-05-08363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-12-12288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 14-16 NEW CAVENDISH STREET LONDON W1M 7LJ
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2006-06-07363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-06-01363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2004-07-07288bDIRECTOR RESIGNED
2004-07-06363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2003-05-23363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-06-26288bDIRECTOR RESIGNED
2002-06-21363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2001-11-02288aNEW DIRECTOR APPOINTED
2001-05-30AAFULL ACCOUNTS MADE UP TO 28/09/00
2001-05-10363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-05-22363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-05-08363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 28/09/98
1999-02-08225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 28/09/98
1998-04-28363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1997-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-06-24288bDIRECTOR RESIGNED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 14-16 NEW CAVENDISH STREET (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 14-16 NEW CAVENDISH STREET (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
14-16 NEW CAVENDISH STREET (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
2013-09-28
Annual Accounts
2012-09-28
Annual Accounts
2011-09-28
Annual Accounts
2010-09-28
Annual Accounts
2009-09-28
Annual Accounts
2008-09-28
Annual Accounts
2007-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14-16 NEW CAVENDISH STREET (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 14-16 NEW CAVENDISH STREET (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 14-16 NEW CAVENDISH STREET (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 14-16 NEW CAVENDISH STREET (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 14-16 NEW CAVENDISH STREET (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1