Company NameCVR Management Services Limited
DirectorsCatherine Valerie Rodd and Wayne Rodd
Company StatusActive
Company Number07103480
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Previous NameFendick Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Valerie Rodd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Runwell Hall Farmhouse Hoe Lane
Rettendon
Essex
CM3 8DQ
Director NameMr Wayne Rodd
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address29 High Road North Laindon
Basildon
Essex
SS15 4DH
Director NameMrs Deborah Patricia Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Catherine Valerie Rodd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limtied (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressUnit 15 Runwell Hall Farmhouse
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Catherine Rodd
100.00%
Ordinary

Financials

Year2014
Net Worth£4,755
Cash£4,251
Current Liabilities£14,702

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 July 2016Delivered on: 20 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 December 2021Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 6 December 2021 (1 page)
28 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 February 2021Appointment of Mr Wayne Rodd as a director on 29 January 2021 (2 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
24 August 2018Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2018 (1 page)
13 March 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Registration of charge 071034800001, created on 6 July 2016 (26 pages)
20 July 2016Registration of charge 071034800001, created on 6 July 2016 (26 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 14 February 2011 (2 pages)
6 April 2010Termination of appointment of Catherine Rodd as a director (1 page)
6 April 2010Termination of appointment of Catherine Rodd as a director (1 page)
1 April 2010Appointment of Mrs Catherine Valerie Rodd as a director (2 pages)
1 April 2010Appointment of Mrs Catherine Valerie Rodd as a director (2 pages)
29 March 2010Appointment of Catherine Valerie Rodd as a director (2 pages)
29 March 2010Termination of appointment of Rapid Business Services Limtied as a secretary (1 page)
29 March 2010Appointment of Catherine Valerie Rodd as a director (2 pages)
29 March 2010Termination of appointment of Rapid Business Services Limtied as a secretary (1 page)
29 March 2010Termination of appointment of Marriotts Directors Limited as a director (1 page)
29 March 2010Termination of appointment of Marriotts Directors Limited as a director (1 page)
29 March 2010Termination of appointment of Debbie Howe as a director (1 page)
29 March 2010Termination of appointment of Debbie Howe as a director (1 page)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed fendick LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed fendick LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)