New Cavendish Management Limited

General information

Name:

New Cavendish Management Ltd

Office Address:

1st Floor Senator House 85 Queen Victoria Street EC4V 4AB London

Number: 07632715

Incorporation date: 2011-05-12

Dissolution date: 2021-08-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

New Cavendish Management came into being in 2011 as a company enlisted under no 07632715, located at EC4V 4AB London at 1st Floor Senator House. The company's last known status was dissolved. New Cavendish Management had been in this business for at least 10 years.

The following company was supervised by one managing director: Donna S., who was appointed in September 2018.

The companies with significant control over this firm included: Jd Nominees Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Lumley Street, Mayfair, W1K 6TT and was registered as a PSC under the reg no 2425640.

Financial data based on annual reports

Company staff

Donna S.

Role: Director

Appointed: 17 September 2018

Latest update: 18 November 2023

People with significant control

Jd Nominees Limited
Address: 1 Lumley Street, Mayfair, London, W1K 6TT, 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 2425640
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 31 May 2021
Confirmation statement last made up date 17 May 2020
Annual Accounts 2 August 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 2 August 2013
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 December 2015
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 7 February 2017
Annual Accounts 6 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 6 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode