Company NameCavendish Land Managers Fund Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number06815551
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mfc Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 11 November 2015 (1 page)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
8 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
8 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 8 May 2012 (1 page)
8 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 8 May 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Mr Peter Laurence Murphy on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Peter Laurence Murphy on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Peter Laurence Murphy on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF (1 page)
28 May 2009Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 February 2009Incorporation (13 pages)
10 February 2009Incorporation (13 pages)