This company is commonly known as Cavendish Court (kingston) Management Limited. The company was founded 25 years ago and was given the registration number 03734133. The firm's registered office is in EPSOM. You can find them at 2 2 High Street, Ewell, Epsom, . This company's SIC code is 98000 - Residents property management.
Name | : | CAVENDISH COURT (KINGSTON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03734133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 2 High Street, Ewell, Epsom, England, KT17 1SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 10 March 2022 | Active |
8, Cavendish Court, Birkenhead Avenue, Kingston Upon Thames, England, KT2 6NJ | Director | 01 August 2013 | Active |
20 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ | Director | 21 November 2001 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Secretary | 01 March 2000 | Active |
25 Genesis Close, Stanwell, Staines, TW19 7BE | Secretary | 17 March 1999 | Active |
20 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ | Secretary | 21 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 March 1999 | Active |
4, Cavendish Court, Birkenhead Avenue, Kingston Upon Thames, England, KT2 6RW | Director | 12 May 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 March 1999 | Active |
49 Dene Lane, Lower Bourne, Farnham, GU10 3RJ | Director | 21 February 2000 | Active |
67 Lodge Hill Road, Farnham, GU10 3RB | Director | 17 March 1999 | Active |
Wentworth, Cuddington Way, Cheam, SM2 7HY | Director | 11 November 1999 | Active |
22 Queenhythe Road, Guildford, GU4 7NX | Director | 21 February 2000 | Active |
29 Vineyard Hill Road, Wimbledon, SW19 7JL | Director | 21 November 2001 | Active |
2, Birkenhead Avenue, Kingston Upon Thames, England, KT2 6NJ | Director | 17 October 2021 | Active |
8 Cavendish Court, Birkenhead Avenue, Kingston Upon Thames, KT2 6NJ | Director | 21 November 2001 | Active |
3, Cavendish Court, 9-11 Birkenhead Avenue, Kingston Upon Thames, England, KT2 6RW | Director | 12 May 2011 | Active |
5 Birkenhead Avenue, Kingston, KT2 6RW | Director | 21 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-17 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.