This company is commonly known as 14-16 New Cavendish Street (management) Limited. The company was founded 27 years ago and was given the registration number 03360780. The firm's registered office is in WALLINGTON. You can find them at Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03360780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 April 1997 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, Surrey, United Kingdom, SM6 9AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Watson House, Mill Park, Cambridge, England, CB1 2FH | Director | 08 April 2022 | Active |
4 St David's House, 16 New Cavendish Street, London, W1M 7LJ | Secretary | 05 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 April 1997 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 27 July 2006 | Active |
St Davids House 16 New Cavendish Str, London, WIG 8UP | Director | 05 June 1997 | Active |
Flat 2, 16 New Cavendish Street, London, W1G 8UP | Director | 23 January 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 April 1997 | Active |
Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, United Kingdom, SM6 9AA | Director | 31 May 2014 | Active |
4 St David's House, 16 New Cavendish Street, London, W1M 7LJ | Director | 05 June 1997 | Active |
73 Portland Place, London, W1B 1QU | Director | 05 June 1997 | Active |
16 New Cavendish Street, Flat One, London, W1G 8UP | Director | 18 May 2001 | Active |
St Davids House, Flat 3, 16 New Cavendish Street, London, Uk, W1G 8UP | Director | 31 May 2014 | Active |
Flat 3 14-16 New Cavendish Street, London, W1M 7LJ | Director | 05 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 April 1997 | Active |
Mr William Ainscough | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 16 New Cavendish Street, London, England, W1G 8UP |
Nature of control | : |
|
Mr Anthony Charles Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 16 New Cavendish Street, London, United Kingdom, W1G 8UP |
Nature of control | : |
|
Mr Benedict Charles Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 16 New Cavendish Street, London, United Kingdom, W1G 8UP |
Nature of control | : |
|
Charlotte Karin Brita Save | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 16 New Cavendish Street, London, United Kingdom, W1G 8UP |
Nature of control | : |
|
Ms Henrietta Rebecca Podd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 New Cavendish Street, Flat One, London, United Kingdom, W1G 8UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Gazette | Gazette filings brought up to date. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-19 | Gazette | Gazette filings brought up to date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Gazette | Gazette filings brought up to date. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.