UKBizDB.co.uk

CAVENDISH COURT (KINGSTON) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 2 High Street, Ewell, Epsom, England, KT17 1SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary10 March 2022Active
8, Cavendish Court, Birkenhead Avenue, Kingston Upon Thames, England, KT2 6NJ

Director01 August 2013Active
20 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ

Director21 November 2001Active
51 Ludlow Road, Ealing, London, W5 1NX

Secretary01 March 2000Active
25 Genesis Close, Stanwell, Staines, TW19 7BE

Secretary17 March 1999Active
20 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ

Secretary21 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 March 1999Active
4, Cavendish Court, Birkenhead Avenue, Kingston Upon Thames, England, KT2 6RW

Director12 May 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 March 1999Active
49 Dene Lane, Lower Bourne, Farnham, GU10 3RJ

Director21 February 2000Active
67 Lodge Hill Road, Farnham, GU10 3RB

Director17 March 1999Active
Wentworth, Cuddington Way, Cheam, SM2 7HY

Director11 November 1999Active
22 Queenhythe Road, Guildford, GU4 7NX

Director21 February 2000Active
29 Vineyard Hill Road, Wimbledon, SW19 7JL

Director21 November 2001Active
2, Birkenhead Avenue, Kingston Upon Thames, England, KT2 6NJ

Director17 October 2021Active
8 Cavendish Court, Birkenhead Avenue, Kingston Upon Thames, KT2 6NJ

Director21 November 2001Active
3, Cavendish Court, 9-11 Birkenhead Avenue, Kingston Upon Thames, England, KT2 6RW

Director12 May 2011Active
5 Birkenhead Avenue, Kingston, KT2 6RW

Director21 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 March 1999Active

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-04-01Address

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

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint corporate secretary company with name date.

Download
2022-03-10Address

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

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Address

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

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2017-08-03Address

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

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.