Cavendo Homes (Radlett) Ltd

DataGardener
live
Micro

Cavendo Homes (radlett) Ltd

10095753Private Limited With Share Capital

5 Technology Park, Colindeep Lane, London, NW96BX
Incorporated

31/03/2016

Company Age

10 years

Directors

1

Employees

1

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Cavendo Homes (radlett) Ltd (10095753) is a private limited with share capital incorporated on 31/03/2016 (10 years old) and registered in london, NW96BX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 31/03/2016
NW96BX
1 employees

Financial Overview

Total Assets

£930.6K

Liabilities

£1.37M

Net Assets

£-441.2K

Cash

£100

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

75
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Legacy
Category:Miscellaneous
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Capital Name Of Class Of Shares
Category:Capital
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Resolution
Category:Resolution
Date:26-09-2018
Memorandum Articles
Category:Incorporation
Date:21-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2017
Resolution
Category:Resolution
Date:10-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2016
Incorporation Company
Category:Incorporation
Date:31-03-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date10/07/2025
Latest Accounts31/05/2025

Trading Addresses

5 Technology Park, Colindeep Lane, London, NW96BXRegistered
Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN55TZ

Contact

01923850511
5 Technology Park, Colindeep Lane, London, NW96BX