UKBizDB.co.uk

CAVENDISH COURT OWNERS LIMITED

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

This company is commonly known as Cavendish Court Owners Limited. The company was founded 21 years ago and was given the registration number 04736473. The firm's registered office is in EGHAM. You can find them at 151 151 Thorpe Lea Road, , Egham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVENDISH COURT OWNERS LIMITED
Company Number:04736473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:151 151 Thorpe Lea Road, Egham, England, TW20 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cavendish Court, 8 Cavendish Court, Victory Road, Chertsey, England, KT16 8BL

Secretary01 November 2023Active
8 Cavendish Court, 8 Cavendish Court, Victory Road, Chertsey, United Kingdom, KT16 8BL

Director27 February 2024Active
Flat 5 Cavendish Court, Victory Road, Chertsey, England, KT16 8BL

Director13 January 2024Active
23 Newsham Road, Newsham Road, Woking, England, GU21 3LA

Director01 April 2009Active
151, Thorpe Lea Road, Egham, United Kingdom, TW20 8HP

Secretary23 March 2010Active
Flat 5 Cavendish Court, Victory Road, Chertsey, KT16 8BL

Secretary16 April 2003Active
Four Acres, Shere Road, West Horsley, KT24 6EW

Secretary31 May 2006Active
11 Goldfinch Gardens, Guildford, GU4 7DN

Secretary01 April 2009Active
1, Tadmor Close, Sunbury On Thames, TW16 6DQ

Director01 April 2009Active
Four Acres, Shere Road, West Horsley, KT24 6EW

Director16 April 2003Active
Flat 4 Cavendish Court, Victory Road, Chertsey, KT16 8BL

Director05 July 2004Active
3 Cavendish Court, Victory Road, Chertsey, KT16 8BL

Director18 April 2005Active

People with Significant Control

Mr Paul O Donovan
Notified on:13 January 2024
Status:Active
Date of birth:October 1964
Nationality:English
Country of residence:England
Address:Flat 5 Cavendish Court, Victory Road, Chertsey, England, KT16 8BL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mark Andrew Jolly
Notified on:01 November 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:8 Cavendish Court, 8 Cavendish Court, Chertsey, United Kingdom, KT16 8BL
Nature of control:
  • Significant influence or control
Mr Martin Clive Smith
Notified on:01 August 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:23 Newsham Road, Newsham Road, Woking, England, GU21 3LA
Nature of control:
  • Significant influence or control
Miss Tanya Frances Mcclelland
Notified on:01 April 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:8 Cavendish Court, 8 Cavendish Court, Chertsey, United Kingdom, KT16 8BL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Change person secretary company with change date.

Download
2021-11-24Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

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

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.