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

CAVENDISH COOMBE LIMITED

1 IRON BRIDGE HOUSE, 3 BRIDGE APPROACH, LONDON, NW1 8BD,
Company Registration Number
03804608
Private Limited Company
Active

Company Overview

About Cavendish Coombe Ltd
CAVENDISH COOMBE LIMITED was founded on 1999-07-09 and has its registered office in London. The organisation's status is listed as "Active". Cavendish Coombe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVENDISH COOMBE LIMITED
 
Legal Registered Office
1 IRON BRIDGE HOUSE
3 BRIDGE APPROACH
LONDON
NW1 8BD
Other companies in W1G
 
Filing Information
Company Number 03804608
Company ID Number 03804608
Date formed 1999-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 18:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH COOMBE 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 COOMBE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH GLYN
Company Secretary 2007-02-23
JAMES GLYN
Director 1999-07-09
STUART GLYN
Director 1999-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE WESTON
Company Secretary 2006-09-26 2007-05-23
JAMES GLYN
Company Secretary 1999-07-09 2006-09-26
DAVID MICHAEL GOODEY
Director 1999-10-06 2003-05-22
MARTIN JOHN ANTHONY TUTHILL
Director 1999-10-06 2001-11-23
WIMPOLE STREET SECRETARIES LIMITED
Company Secretary 1999-07-09 1999-07-09
WIMPOLE STREET NOMINEES LIMITED
Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH GLYN HILLPRIDE CAPITAL LIMITED Company Secretary 2007-05-03 CURRENT 2003-04-11 Dissolved 2014-10-21
ELIZABETH GLYN GRAVITELL COMMUNICATIONS LIMITED Company Secretary 2007-05-03 CURRENT 2003-09-09 Dissolved 2014-03-25
ELIZABETH GLYN MILVERTON NOMINEES LIMITED Company Secretary 2007-05-03 CURRENT 1989-02-28 Dissolved 2014-03-25
ELIZABETH GLYN MILVERTON GROUP LIMITED Company Secretary 2007-05-03 CURRENT 1989-02-28 Active
ELIZABETH GLYN HILLPRIDE SOLUTIONS LIMITED Company Secretary 2007-05-03 CURRENT 2003-09-04 Active
ELIZABETH GLYN A BALLINGER & CO Company Secretary 2006-07-01 CURRENT 1949-05-24 Dissolved 2014-05-06
JAMES GLYN MILVERTON VENTURE PARTNERSHIP LIMITED Director 1999-08-11 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART GLYN CHESTER PROPERTIES NOMINEE LIMITED Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2018-02-20
STUART GLYN CHESTER PROPERTIES GP LIMITED Director 2008-02-28 CURRENT 2008-01-30 Active - Proposal to Strike off
STUART GLYN CHESTER PROPERTIES FESTIVAL MANAGEMENT LIMITED Director 2007-04-27 CURRENT 2007-04-25 Dissolved 2016-01-19
STUART GLYN HILLPRIDE CAPITAL LIMITED Director 2004-03-24 CURRENT 2003-04-11 Dissolved 2014-10-21
STUART GLYN GRAVITELL COMMUNICATIONS LIMITED Director 2004-03-11 CURRENT 2003-09-09 Dissolved 2014-03-25
STUART GLYN HILLPRIDE SOLUTIONS LIMITED Director 2004-03-11 CURRENT 2003-09-04 Active
STUART GLYN ST. JOHN SECURITIES LIMITED Director 1991-05-14 CURRENT 1981-01-13 Dissolved 2014-03-25
STUART GLYN NEWGATE & CITY LIMITED Director 1991-03-21 CURRENT 1991-03-21 Dissolved 2014-03-25
STUART GLYN A BALLINGER & CO Director 1990-12-21 CURRENT 1949-05-24 Dissolved 2014-05-06
STUART GLYN MILVERTON NOMINEES LIMITED Director 1990-12-03 CURRENT 1989-02-28 Dissolved 2014-03-25
STUART GLYN MILVERTON GROUP LIMITED Director 1990-12-03 CURRENT 1989-02-28 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
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-26CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-07-22SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH LOUISE GLYN on 2024-07-21
2024-07-22Director's details changed for Mr Stuart Glyn on 2024-07-21
2024-07-22REGISTERED OFFICE CHANGED ON 22/07/24 FROM Ironbridge House 3 Bridge Approach London NW1 8BD England
2024-07-22Change of details for Glyn Cousins Llp as a person with significant control on 2024-07-21
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-02CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 37 Harley Street London W1G 8QG
2023-02-02Change of details for Glyn Cousins Llp as a person with significant control on 2023-02-02
2023-02-02Director's details changed for Mr Stuart Glyn on 2023-02-02
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0109/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0109/07/13 ANNUAL RETURN FULL LIST
2012-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0109/07/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0109/07/11 ANNUAL RETURN FULL LIST
2010-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-22AA01Previous accounting period extended from 24/03/10 TO 31/03/10
2010-08-19AR0109/07/10 ANNUAL RETURN FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLYN / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYN / 01/10/2009
2010-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH GLYN on 2009-10-01
2010-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/09 FROM 18 Hanover Square London W1S 1HX
2009-08-19363aReturn made up to 09/07/09; full list of members
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-04363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-08-28363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-10-24363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 4 HARLEY STREET LONDON W1G 9PB
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-07-16363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-07-17363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-06-11288bDIRECTOR RESIGNED
2002-07-31363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 24/03/02
2001-12-06288bDIRECTOR RESIGNED
2001-09-11AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/01
2001-07-23363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 4 HARLEY PLACE LONDON W1N 1HB
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 24/03/01
2000-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-14288aNEW DIRECTOR APPOINTED
1999-08-21395PARTICULARS OF MORTGAGE/CHARGE
1999-08-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 9 WIMPOLE STREET LONDON W1M 8LB
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH COOMBE 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 COOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of CAVENDISH COOMBE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COOMBE LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH COOMBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH COOMBE LIMITED
Trademarks
We have not found any records of CAVENDISH COOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH COOMBE 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 (41100 - Development of building projects) as CAVENDISH COOMBE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH COOMBE 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 COOMBE 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 COOMBE 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.