UKBizDB.co.uk

CAVENDISH COURT (POOLE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Poole Hill, Bournemouth, Dorset, BH2 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary30 September 2010Active
The Chevin, Cokes Lane, Chalfont St Giles, United Kingdom, HP8

Director24 March 2022Active
Flat 3 Cavendish Court Apartments, 5 Brudenell Road, Canford Cliffs, Poole, United Kingdom, BH13 7NN

Director10 June 2016Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary01 September 2001Active
Flat 3 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN

Secretary19 March 2001Active
6 Poole Hill, Bournemouth, BH2 5PS

Secretary25 December 2004Active
8 Hinton Wood Avenue, Highcliffe, Bournemouth, BH23 5AH

Secretary18 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 August 1999Active
Apartment 1 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN

Director20 November 2007Active
Apartment 1 Cavendish Court, 5 Brudenell Road, Canford Cliffs, Poole, United Kingdom, BH13 7NN

Director27 June 2019Active
14 Haig Avenue, Poole, BH13 7AJ

Director03 May 2000Active
414, Westminster Green, London, SW1P 4DA

Director15 December 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 August 1999Active
Flat 3 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN

Director19 March 2001Active
Flat 3 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN

Director19 March 2001Active
Flat 1 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN

Director19 March 2001Active
Flat 2 Cavendish Court, 5 Brudenell Road, Poole, BH13 7NN

Director19 March 2001Active
Gilpins Vicars Hill, Boldre, Lymington, SO41 5QB

Director18 August 1999Active
Apartment 2 Cavendish Court, 5 Brudenell Road, Canford Cliffs, Poole, United Kingdom, BH13 7NN

Director20 March 2017Active
8 Hinton Wood Avenue, Highcliffe, Bournemouth, BH23 5AH

Director18 August 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-02-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.