About

Registered Number: 02887812
Date of Incorporation: 14/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: St John's Chambers, Love Street, Chester, CH1 1QN

 

Cavendish Properties Uk Ltd was founded on 14 January 1994 with its registered office in Chester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Edwards, Rachel Anne, Sweetman, Gary Nigel, Edwards, Rachel Anne, Sweetman, Keith Nicholas Eugene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Rachel Anne 29 September 2003 - 1
SWEETMAN, Gary Nigel 14 January 1994 - 1
SWEETMAN, Keith Nicholas Eugene 01 February 1995 09 August 1999 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Rachel Anne 16 August 1999 10 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 06 March 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
363s - Annual Return 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 13 February 1996
288 - N/A 13 February 1996
RESOLUTIONS - N/A 03 October 1995
AA - Annual Accounts 03 October 1995
288 - N/A 15 February 1995
363s - Annual Return 14 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
287 - Change in situation or address of Registered Office 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2005 Fully Satisfied

N/A

Legal charge 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.