UKBizDB.co.uk

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29 Watson House, Mill Park, Cambridge, England, CB1 2FH

Director08 April 2022Active
4 St David's House, 16 New Cavendish Street, London, W1M 7LJ

Secretary05 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 April 1997Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary27 July 2006Active
St Davids House 16 New Cavendish Str, London, WIG 8UP

Director05 June 1997Active
Flat 2, 16 New Cavendish Street, London, W1G 8UP

Director23 January 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 April 1997Active
Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, United Kingdom, SM6 9AA

Director31 May 2014Active
4 St David's House, 16 New Cavendish Street, London, W1M 7LJ

Director05 June 1997Active
73 Portland Place, London, W1B 1QU

Director05 June 1997Active
16 New Cavendish Street, Flat One, London, W1G 8UP

Director18 May 2001Active
St Davids House, Flat 3, 16 New Cavendish Street, London, Uk, W1G 8UP

Director31 May 2014Active
Flat 3 14-16 New Cavendish Street, London, W1M 7LJ

Director05 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 April 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Gazette

Gazette filings brought up to date.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.