This company is commonly known as Brookes Cavendish Ltd. The company was founded 17 years ago and was given the registration number 05898247. The firm's registered office is in READING. You can find them at C/o James Cowper Kreston 8th Floor South Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BROOKES CAVENDISH LTD |
---|---|---|
Company Number | : | 05898247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2006 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o James Cowper Kreston 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Cowper Kreston, 8th Floor South Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 07 August 2006 | Active |
3 Wesley Gate, Queens Road, Reading, RG1 4BP | Secretary | 07 August 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 07 August 2006 | Active |
C/O James Cowper Kreston, 8th Floor South Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 10 August 2011 | Active |
Rectory Farm House, Church Lane North Stoke, Wallingford, OX10 6BQ | Director | 07 August 2006 | Active |
3 Wesley Gate, Queens Road, Reading, RG1 4BP | Director | 07 August 2006 | Active |
3 Wesley Gate, Queens Road, Reading, RG1 4BP | Director | 07 August 2006 | Active |
C/O James Cowper Kreston, 8th Floor South Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 10 August 2011 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 07 August 2006 | Active |
Earl Of Richard Timothy George Mansfield Macclesfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O James Cowper Kreston, 8th Floor South Reading Bridge House, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Accounts | Change account reference date company current extended. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Address | Change sail address company with old address new address. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Officers | Change person director company with change date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Address | Change sail address company with new address. | Download |
2017-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-31 | Address | Change registered office address company with date old address new address. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.