68-70 CAVENDISH ROAD LTD - MILTON KEYNES
Company Profile | Company Filings |
Overview
68-70 CAVENDISH ROAD LTD is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
68-70 CAVENDISH ROAD LTD was incorporated 32 years ago on 18/07/1991 and has the registered number: 02630403. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
68-70 CAVENDISH ROAD LTD was incorporated 32 years ago on 18/07/1991 and has the registered number: 02630403. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
68-70 CAVENDISH ROAD LTD - MILTON KEYNES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HAMILTON IAN MATTHEWS | Dec 1971 | British | Director | 2022-10-12 | CURRENT |
EMW SECRETARIES LIMITED | Corporate Secretary | 2019-08-06 | CURRENT | ||
ELIZABETH BENMAYOR | Aug 1978 | British | Director | 2003-09-18 | CURRENT |
ALAN COLEMAN | Irish | Secretary | 2003-09-18 UNTIL 2019-08-06 | RESIGNED | |
ANDREW DAVID FREDERICK GUMMER | Aug 1961 | British | Secretary | RESIGNED | |
MIRANDA HUDSON | British | Secretary | 1996-07-18 UNTIL 1999-01-10 | RESIGNED | |
AMANDA WYNNE | Dec 1970 | Irish | Director | 1999-03-23 UNTIL 2006-09-15 | RESIGNED |
EMILY ANN MOXON | Aug 1965 | Canadian | Secretary | 1999-01-10 UNTIL 2003-09-18 | RESIGNED |
RICHARD ANDREW LAMB | Mar 1976 | British | Director | 2002-04-21 UNTIL 2005-04-22 | RESIGNED |
BRIAN DENIS O SULLIVAN | Feb 1970 | Irish | Director | 2000-07-20 UNTIL 2002-03-21 | RESIGNED |
JOHN GRAHAM NORMAN | Mar 1968 | British | Director | 1999-01-10 UNTIL 2013-11-25 | RESIGNED |
EMILY ANN MOXON | Aug 1965 | Canadian | Director | 1996-07-30 UNTIL 2003-09-18 | RESIGNED |
SAMANTHA MEAKINS | Aug 1967 | British | Director | 1996-07-30 UNTIL 1999-06-11 | RESIGNED |
MR HAMILTON IAN MATTHEWS | Dec 1971 | British | Director | 1999-06-11 UNTIL 2021-04-21 | RESIGNED |
GAVIN CHRISTIAN GRIGGS | May 1971 | British | Director | 1997-06-30 UNTIL 1999-01-10 | RESIGNED |
MIRANDA HUDSON | British | Director | 1996-07-30 UNTIL 1999-02-10 | RESIGNED | |
ANDREW DAVID FREDERICK GUMMER | Aug 1961 | British | Director | 1992-11-13 UNTIL 1996-07-18 | RESIGNED |
SIMON LAURENCE ROLAND CROWE | Jul 1964 | British | Director | RESIGNED | |
ALAN COLEMAN | Mar 1969 | Irish | Director | 1999-02-08 UNTIL 2010-11-15 | RESIGNED |
NINA BRUENING | Nov 1981 | German | Director | 2021-04-21 UNTIL 2022-10-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
68-70_CAVENDISH_ROAD_LIMI - Accounts | 2023-12-15 | 31-07-2023 | £6 Cash |
68-70_CAVENDISH_ROAD_LIMI - Accounts | 2022-11-09 | 31-07-2022 | £6 Cash |
68-70 Cavendish Road Ltd - Period Ending 2021-07-31 | 2021-11-24 | 31-07-2021 | £6 Cash £6 equity |
68-70 Cavendish Road Ltd - Period Ending 2020-07-31 | 2021-04-15 | 31-07-2020 | £6 Cash £6 equity |
68-70 Cavendish Road Ltd - Period Ending 2019-07-31 | 2020-07-11 | 31-07-2019 | £6 Cash £6 equity |
Micro-entity Accounts - 68-70 CAVENDISH ROAD LTD | 2019-05-01 | 31-07-2018 | £6 equity |
Micro-entity Accounts - 68-70 CAVENDISH ROAD LTD | 2018-05-01 | 31-07-2017 | £6 equity |
Micro-entity Accounts - 68-70 CAVENDISH ROAD LTD | 2016-10-06 | 31-07-2016 | £6 equity |
Micro-entity Accounts - 68-70 CAVENDISH ROAD LTD | 2016-04-30 | 31-07-2015 | £6 equity |