ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cavendish Property Finance Ltd

Cavendish Property Finance Ltd is an active company incorporated on 22 August 2017 with the registered office located in London, Greater London. Cavendish Property Finance Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10926686
Private limited company
Age
8 years
Incorporated 22 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (5 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Sep30 Aug 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2025
Due by 30 May 2026 (6 months remaining)
Address
Southgate Office Village 286-A Chase Road
Block E
London
Greater London
N14 6HF
England
Address changed on 29 Apr 2025 (6 months ago)
Previous address was 4 Baird Road Enfield EN1 1SJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Sep 1993
Director • British • Lives in UK • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TW Finance Consultants Ltd
Antony George Wood is a mutual person.
Active
Greystone Property Finance Limited
Antony George Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Aug 2024
For period 30 Aug30 Aug 2024
Traded for 12 months
Cash in Bank
£156.06K
Increased by £156.06K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£196.1K
Increased by £181.74K (+1265%)
Total Liabilities
-£195.68K
Increased by £179.08K (+1079%)
Net Assets
£424
Increased by £2.66K (-119%)
Debt Ratio (%)
100%
Decreased by 15.77% (-14%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 30 Oct 2025
Accounting Period Shortened
2 Months Ago on 27 Aug 2025
Antony George Wood Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 12 Jul 2025
Mr Anthony George Wood Details Changed
5 Months Ago on 16 Jun 2025
George Esqulant Details Changed
6 Months Ago on 30 Apr 2025
George Esqulant (PSC) Details Changed
6 Months Ago on 30 Apr 2025
George Esqulant Details Changed
6 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Registered Address Changed
7 Months Ago on 12 Apr 2025
Get Credit Report
Discover Cavendish Property Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 August 2024
Submitted on 30 Oct 2025
Previous accounting period shortened from 31 August 2024 to 30 August 2024
Submitted on 27 Aug 2025
Termination of appointment of Antony George Wood as a director on 21 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 12 Jul 2025
Director's details changed for George Esqulant on 30 April 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Anthony George Wood on 16 June 2025
Submitted on 2 Jul 2025
Director's details changed for George Esqulant on 30 April 2025
Submitted on 11 May 2025
Change of details for George Esqulant as a person with significant control on 30 April 2025
Submitted on 11 May 2025
Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 29 April 2025
Submitted on 29 Apr 2025
Registered office address changed from The Townhouse 114 - 116 Fore Street Hertford SG14 1AJ England to 4 Baird Road Enfield EN1 1SJ on 12 April 2025
Submitted on 12 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year