Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
Company Information for

31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

FLAT 3, 31 CAVENDISH ROAD, SUTTON, SURREY, SM2 5EY,
Company Registration Number
03827529
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 31 Cavendish Road Management Company Ltd
31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED was founded on 1999-08-18 and has its registered office in Sutton. The organisation's status is listed as "Active". 31 Cavendish Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 3
31 CAVENDISH ROAD
SUTTON
SURREY
SM2 5EY
Other companies in SM2
 
Filing Information
Company Number 03827529
Company ID Number 03827529
Date formed 1999-08-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 21:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 CAVENDISH ROAD MANAGEMENT COMPANY 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 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE KAREN COOMBE
Company Secretary 2011-04-19
RICHARD WILLIAM BLACK
Director 2014-09-29
JACQUELINE KAREN COOMBE
Director 2009-07-04
SUSAN ANNE DOHA
Director 2005-10-01
CHRISTOPHER AUSTIN FORDHAM
Director 2005-04-25
SUSAN JACQUELINE READER
Director 2003-06-16
SARAH FRANCES WOOD
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ANDREW WEEDEN
Director 2006-12-01 2017-08-25
NICOLA FREE
Director 2004-01-07 2014-09-29
SHARON READER
Company Secretary 2005-09-01 2011-04-19
CHRIS DEREK BURGESS
Director 1999-10-27 2009-10-01
EDWARD PENFARE
Director 2000-08-22 2006-12-01
VIVIENNE CLAIRE SANKEY
Director 2000-03-29 2005-09-09
EMMA NANCY SAMUELS
Company Secretary 1999-10-27 2005-04-04
EMMA NANCY SAMUELS
Director 1999-08-18 2005-04-04
ANGELA FOX
Director 2001-04-30 2004-01-07
MERVYN ROBERT FOX
Director 2001-04-30 2004-01-07
SHARON READER
Director 2000-11-17 2003-07-29
ANNE LESLEY EDNEY
Director 2000-08-22 2001-04-30
NEIL TURNER
Director 1999-08-18 2000-11-17
NEIL TURNER
Company Secretary 1999-08-18 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER AUSTIN FORDHAM LIMELUMEN LONDON LTD Director 2013-09-04 CURRENT 2013-09-04 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
2024-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24
2024-08-18CONFIRMATION STATEMENT MADE ON 18/08/24, WITH NO UPDATES
2023-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-18AD02Register inspection address changed from 1 Senhouse Road North Cheam Sutton Surrey SM3 8LE United Kingdom to 118 Hillside Banstead SM7 1HA
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-23AD04Register(s) moved to registered office address Flat 3 31 Cavendish Road Sutton Surrey SM2 5EY
2021-04-23CH01Director's details changed for Miss Jacqueline Karen Coombe on 2021-04-23
2021-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE KAREN COOMBE on 2021-04-23
2021-04-05CH01Director's details changed for Miss Susan Jacqueline Reader on 2021-04-01
2020-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE KAREN COOMBE on 2020-12-04
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-19CH01Director's details changed for Mrs Susan Anne Doha on 2020-08-17
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Mrs Susan Anne Doha on 2019-07-17
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-26AP01DIRECTOR APPOINTED MISS SARAH FRANCES WOOD
2017-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW WEEDEN
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-05-01CH01Director's details changed for Mrs Susan Anne Doha on 2017-05-01
2016-09-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-13CH01Director's details changed for Mr Daniel Andrew Weeden on 2016-07-13
2015-09-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Mrs Susan Anne Doha on 2015-05-12
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BLACK
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FREE
2014-09-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AR0118/08/14 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mrs Susan Anne Doha on 2013-12-08
2013-10-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18AR0118/08/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-21AR0118/08/12 ANNUAL RETURN FULL LIST
2012-08-21AD03Register(s) moved to registered inspection location
2012-08-21AD02Register inspection address has been changed
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW WEEDEN / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAREN COOMBE / 21/08/2012
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW WEEDEN / 28/01/2012
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW WEEDEN / 28/01/2012
2011-10-20AA31/08/11 TOTAL EXEMPTION FULL
2011-08-18AR0118/08/11 NO MEMBER LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AUSTIN FORDHAM / 01/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW WEEDEN / 01/02/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JACQUELINE READER / 01/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FREE / 01/08/2010
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE DOHA / 01/01/2010
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAREN COOMBE / 20/03/2011
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BURGESS
2011-05-09AA31/08/09 TOTAL EXEMPTION FULL
2011-05-06AA31/08/10 TOTAL EXEMPTION FULL
2011-04-20AP03SECRETARY APPOINTED MISS JACQUELINE KAREN COOMBE
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY SHARON READER
2011-04-18AR0118/08/10
2011-04-14RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-02-08GAZ2STRUCK OFF AND DISSOLVED
2010-08-31GAZ1FIRST GAZETTE
2010-03-19AR0118/08/09
2010-03-06DISS40DISS40 (DISS40(SOAD))
2010-02-16GAZ1FIRST GAZETTE
2009-10-06AP01DIRECTOR APPOINTED JACQUELINE KAREN COOMBE
2009-06-29AA31/08/08 TOTAL EXEMPTION FULL
2008-09-25AA31/08/07 TOTAL EXEMPTION FULL
2008-09-02363aANNUAL RETURN MADE UP TO 18/08/08
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN READER / 23/10/2007
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEEDEN / 01/04/2008
2007-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-15363sANNUAL RETURN MADE UP TO 18/08/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363(288)DIRECTOR RESIGNED
2006-09-11363sANNUAL RETURN MADE UP TO 18/08/06
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/06
2006-02-16363sANNUAL RETURN MADE UP TO 18/08/05
2006-01-18288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW SECRETARY APPOINTED
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-24363sANNUAL RETURN MADE UP TO 18/08/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24363(288)DIRECTOR RESIGNED
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-22363sANNUAL RETURN MADE UP TO 18/08/03
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22363(288)DIRECTOR RESIGNED
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sANNUAL RETURN MADE UP TO 18/08/02
2002-02-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Proposal to Strike Off2010-02-16
Fines / Sanctions
No fines or sanctions have been issued against 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 1,501
Current Assets 2012-09-01 £ 1,501
Shareholder Funds 2012-09-01 £ 1,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 CAVENDISH ROAD MANAGEMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as 31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 31 CAVENDISH ROAD MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITEDEvent Date2010-08-31
 
Initiating party Event TypeProposal to Strike Off
Defending party31 CAVENDISH ROAD MANAGEMENT COMPANY LIMITEDEvent Date2010-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 CAVENDISH ROAD MANAGEMENT COMPANY 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 31 CAVENDISH ROAD MANAGEMENT COMPANY 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.