CAVENDISH ESTATE AGENCIES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3TH

Company number 01011866
Status Active
Incorporation Date 20 May 1971
Company Type Private Limited Company
Address UNIT 5, THE MEWS, 16 HOLLY BUSH LANE, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3TH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Registered office address changed from Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR to Unit 5, the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th on 29 September 2015. The most likely internet sites of CAVENDISH ESTATE AGENCIES LIMITED are www.cavendishestateagencies.co.uk, and www.cavendish-estate-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Sevenoaks Rail Station is 0.7 miles; to Knockholt Rail Station is 5.3 miles; to Tonbridge Rail Station is 6.9 miles; to Farningham Road Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Estate Agencies Limited is a Private Limited Company. The company registration number is 01011866. Cavendish Estate Agencies Limited has been working since 20 May 1971. The present status of the company is Active. The registered address of Cavendish Estate Agencies Limited is Unit 5 The Mews 16 Holly Bush Lane Sevenoaks Kent United Kingdom Tn13 3th. The company`s financial liabilities are £41.39k. It is £2.45k against last year. . HURRION, Christopher John is a Secretary of the company. BACH, David Capel is a Director of the company. BACH, Jean Ann is a Director of the company. Secretary HARDING, Winifred May has been resigned. The company operates in "Renting and operating of Housing Association real estate".


cavendish estate agencies Key Finiance

LIABILITIES £41.39k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HURRION, Christopher John
Appointed Date: 30 June 2000

Director
BACH, David Capel

78 years old

Director
BACH, Jean Ann

78 years old

Resigned Directors

Secretary
HARDING, Winifred May
Resigned: 30 June 2000

Persons With Significant Control

Cavendish Estates Holdings Limited
Notified on: 29 August 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CAVENDISH ESTATE AGENCIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
29 Sep 2015
Registered office address changed from Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR to Unit 5, the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th on 29 September 2015
07 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
24 Feb 1987
Particulars of mortgage/charge

24 Feb 1987
Particulars of mortgage/charge

24 Feb 1987
Particulars of mortgage/charge

24 Feb 1987
Particulars of mortgage/charge

20 May 1971
Incorporation

CAVENDISH ESTATE AGENCIES LIMITED Charges

6 July 1990
Legal charge
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138, eastcombe ave, l/b of greenwich title no sgl 233164.
23 May 1990
Legal charge
Delivered: 1 June 1990
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 29, sheridan road belvedere l/b of bexley title no sgl…
23 May 1990
Legal charge
Delivered: 1 June 1990
Status: Satisfied on 16 May 2002
Persons entitled: Barclays Bank PLC
Description: 147, friern road east dulwich l/b of southwark.
23 May 1990
Legal charge
Delivered: 1 June 1990
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 193, 193A, 195 & 195A bellegrove road, welling l/b of…
4 September 1989
Legal charge
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76, myntledene road l/b of greenwich title no's ln 215779…
23 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 54, birling rd, snodland, kent. T.no:- K505399.
23 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 77, great queen st, dartford, kent T.no:- K544503.
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 37 ashburnham road, belvedere, london borough of bexley…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43, princess road, croydon, london borough of croydon title…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76, myrtledene road, plumstead, greenwich title no: ln…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 113 eastcombe ave, charlton, london borough of greenwich…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 43 hedge place road, stone, kent title no: K246953.
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 12, standard road, downe, london borough of bromley title…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 72, poverest road, orpington, london borough of bromley…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 47 ashburnham road, belvedere, london borough of bexley…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 21 + 22, victoria road, chislehurst, bromley, title no:…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 68, gertrude road, frith, london borough of bexley title…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 136 + 142, dartford road, dartford, kent title no: K529501.
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 3, holly hill road, erith, london borough of bexley title…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 32, edwards road, belvedere, kent title no: k 25355.
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 9 September 2000
Persons entitled: Barclays Bank PLC
Description: 29 common lane, wilmington, kent title no: K551344.