Cavendish Construction Ltd CHESHAM


Cavendish Construction started in year 2002 as Private Limited Company with registration number 04362747. The Cavendish Construction company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chesham at Tower House Latimer Road. Postal code: HP5 1TU. Since September 10, 2007 Cavendish Construction Ltd is no longer carrying the name Blenheim Facilities (services).

At present there are 2 directors in the the company, namely Cornelius O. and Laurence T.. In addition one secretary - Cornelius O. - is with the firm. As of 18 April 2024, there were 2 ex directors - Jane K., Rebecca W. and others listed below. There were no ex secretaries.

Cavendish Construction Ltd Address / Contact

Office Address Tower House Latimer Road
Office Address2 Latimer
Town Chesham
Post code HP5 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362747
Date of Incorporation Tue, 29th Jan 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Cornelius O.

Position: Secretary

Appointed: 01 October 2009

Cornelius O.

Position: Director

Appointed: 21 February 2008

Laurence T.

Position: Director

Appointed: 16 January 2008

Jane K.

Position: Director

Appointed: 29 October 2003

Resigned: 16 January 2008

Rebecca W.

Position: Director

Appointed: 29 January 2002

Resigned: 28 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 January 2002

Resigned: 29 January 2002

Hf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2002

Resigned: 01 October 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2002

Resigned: 29 January 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Latimer Asset Management Ltd from Chesham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cornelius O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laurence T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Latimer Asset Management Ltd

Suite C Tower House, Latimer Road, Chesham, HP5 1TU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15002296
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cornelius O.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Laurence T.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Blenheim Facilities (services) September 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth70 18598 409109 194
Balance Sheet
Cash Bank In Hand200 1552 98876 994
Current Assets1 214 2741 425 863977 823
Debtors1 014 1191 422 875900 829
Tangible Fixed Assets79 09973 53389 188
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve70 08598 309109 094
Shareholder Funds70 18598 409109 194
Other
Creditors Due After One Year 7 54218 945
Creditors Due Within One Year1 208 0011 379 257921 034
Deferred Tax Liability15 18714 18817 838
Net Assets Liability Excluding Pension Asset Liability70 18598 409109 194
Net Current Assets Liabilities6 27346 60656 789
Number Shares Allotted 100100
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 17 92042 541
Tangible Fixed Assets Cost Or Valuation190 620203 698246 239
Tangible Fixed Assets Depreciation111 521130 166157 051
Tangible Fixed Assets Depreciation Charged In Period 21 95526 885
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 310 
Tangible Fixed Assets Disposals 4 841 
Total Assets Less Current Liabilities85 372120 139145 977

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements