About

Registered Number: 05506020
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Burnwithian, Stick Hill, Edenbridge, Kent, TN8 5NJ

 

Having been setup in 2005, 218 Cavendish Road (Freehold) Ltd have registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed for 218 Cavendish Road (Freehold) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLIN, Trelfer 12 July 2005 09 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Robert William 30 April 2015 - 1
O'SULLIVAN, Liam 20 April 2013 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 31 March 2016
CH03 - Change of particulars for secretary 30 March 2016
AR01 - Annual Return 13 July 2015
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 22 April 2013
AP03 - Appointment of secretary 21 April 2013
TM02 - Termination of appointment of secretary 21 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 22 May 2010
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 02 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 31 July 2007
RESOLUTIONS - N/A 11 July 2007
AA - Annual Accounts 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.