This company is commonly known as Cavendish Court (poole) Limited. The company was founded 24 years ago and was given the registration number 03827791. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | CAVENDISH COURT (POOLE) LIMITED |
---|---|---|
Company Number | : | 03827791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1999 |
End of financial year | : | 24 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 30 September 2010 | Active |
The Chevin, Cokes Lane, Chalfont St Giles, United Kingdom, HP8 | Director | 24 March 2022 | Active |
Flat 3 Cavendish Court Apartments, 5 Brudenell Road, Canford Cliffs, Poole, United Kingdom, BH13 7NN | Director | 10 June 2016 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 01 September 2001 | Active |
Flat 3 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN | Secretary | 19 March 2001 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 25 December 2004 | Active |
8 Hinton Wood Avenue, Highcliffe, Bournemouth, BH23 5AH | Secretary | 18 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 August 1999 | Active |
Apartment 1 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN | Director | 20 November 2007 | Active |
Apartment 1 Cavendish Court, 5 Brudenell Road, Canford Cliffs, Poole, United Kingdom, BH13 7NN | Director | 27 June 2019 | Active |
14 Haig Avenue, Poole, BH13 7AJ | Director | 03 May 2000 | Active |
414, Westminster Green, London, SW1P 4DA | Director | 15 December 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 August 1999 | Active |
Flat 3 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN | Director | 19 March 2001 | Active |
Flat 3 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN | Director | 19 March 2001 | Active |
Flat 1 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN | Director | 19 March 2001 | Active |
Flat 2 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN | Director | 19 March 2001 | Active |
Gilpins Vicars Hill, Boldre, Lymington, SO41 5QB | Director | 18 August 1999 | Active |
Apartment 2 Cavendish Court, 5 Brudenell Road, Canford Cliffs, Poole, United Kingdom, BH13 7NN | Director | 20 March 2017 | Active |
8 Hinton Wood Avenue, Highcliffe, Bournemouth, BH23 5AH | Director | 18 August 1999 | Active |
Mr Kenneth Randall Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 1 Cavendish Court, 5 Brudenell Road, Poole, United Kingdom, BH13 7NN |
Nature of control | : |
|
Nicholas Stephen Milligan And Mary Milligan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 3 Cavendish Court, 5 Brudenell Road, Poole, United Kingdom, BH13 7NN |
Nature of control | : |
|
Mr John Mrs Margaret Isobel Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2 Cavendish Court, 5 Brudenell Road, Poole, United Kingdom, BH13 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.