ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Cavendish Trustees Limited

New Cavendish Trustees Limited is an active company incorporated on 4 December 1992 with the registered office located in Watford, Hertfordshire. New Cavendish Trustees Limited was registered 32 years ago.
Status
Active
Active since 9 years ago
Company No
02771108
Private limited company
Age
32 years
Incorporated 4 December 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (1 year ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (13 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Suite 7a, Building 6
Croxley Park, Hatters Lane
Watford
Hertfordshire
WD18 8YH
England
Address changed on 9 Jun 2025 (5 months ago)
Previous address was Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1954
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in UK • Born in Feb 1961
Director • British • Lives in UK • Born in Apr 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
One Hundred New Cavendish Street Limited
Fiona Marie Campbell, Geoffrey Ian Cooper, and 4 more are mutual people.
Active
Elios Realty Limited
Minesh Sheta is a mutual person.
Active
Ethelstan Limited
Minesh Sheta is a mutual person.
Active
Polaris-Westhill Limited
Minesh Sheta is a mutual person.
Active
Darwin Court Leaseholders Limited
Michela Jane Wrong is a mutual person.
Active
Chanray House Ltd
Minesh Sheta is a mutual person.
Active
Fives (Wembley) Limited
Minesh Sheta is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.5K
Increased by £1.71K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.5K
Increased by £1.71K (+10%)
Total Liabilities
-£1.29K
Increased by £606 (+88%)
Net Assets
£18.21K
Increased by £1.1K (+6%)
Debt Ratio (%)
7%
Increased by 2.77% (+72%)
Latest Activity
Jacqueline Glasser Resigned
23 Days Ago on 15 Oct 2025
Mr Geoffrey Ian Cooper Details Changed
5 Months Ago on 9 Jun 2025
Mrs Fiona Marie Campbell Details Changed
5 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
Mr Minesh Sheta Details Changed
5 Months Ago on 9 Jun 2025
One Hundred New Cavendish Street Limited (PSC) Details Changed
5 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
Mr Roland Saul Glasser Appointed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
9 Months Ago on 4 Feb 2025
Get Credit Report
Discover New Cavendish Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jacqueline Glasser as a director on 15 October 2025
Submitted on 7 Nov 2025
Director's details changed for Mrs Fiona Marie Campbell on 9 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Geoffrey Ian Cooper on 9 June 2025
Submitted on 10 Jun 2025
Change of details for One Hundred New Cavendish Street Limited as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Minesh Sheta on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 9 June 2025
Submitted on 9 Jun 2025
Appointment of Mr Roland Saul Glasser as a director on 20 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year