UKBizDB.co.uk

CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Cavendish Court (richmond) Residents Association Limited. The company was founded 42 years ago and was given the registration number 01624732. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVENDISH COURT (RICHMOND) RESIDENTS ASSOCIATION LIMITED
Company Number:01624732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director09 January 2016Active
Flat 4 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director-Active
7, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL

Director01 October 2011Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director09 January 2016Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director09 January 2016Active
31 Kingswood Road, London, 31 Kingswood Road, London, England, W4 5EU

Director18 October 2012Active
Flat 6, Cavendish Court, Cavendish Road, Richmond, United Kingdom, TW10 6BL

Director01 May 2021Active
Flat 5, Cavendish Road, Cardigan Road, Richmond, United Kingdom, TW10 6BL

Director01 May 2021Active
Flat 4 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Secretary05 June 1995Active
2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Secretary31 March 2009Active
3 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Secretary-Active
6, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL

Secretary02 June 2011Active
Suite 1a, 61 Cranbrook Road, Ilford, England, IG1 4PG

Corporate Secretary01 April 2015Active
Flat 5 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director-Active
Flat 2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director-Active
6 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director01 June 1994Active
5 Clarence Road, Teddington, TW11 0BQ

Director28 June 2002Active
8 Fitzwilliam House, Little Green, Richmond, TW9 1QW

Director08 September 2001Active
Flat 5 Cavendish Court, Richmond, TW10 6BL

Director-Active
20 Pipers Close, Cobham, KT11 3AU

Director01 July 2002Active
20 Pipers Close, Cobham, KT11 3AU

Director11 June 1999Active
C/O Flat 8 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director-Active
2 Cavendish Court, Cardigan Road, Richmond, TW9 2HE

Director01 February 1996Active
Flat 1 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director01 October 1993Active
Flat 7 Cavendish Court, Richmond, TW10 6BL

Director-Active
2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director01 January 2007Active
1 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director13 February 2005Active
2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director07 October 2005Active
Flat 5, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL

Director31 December 2018Active
3 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director-Active
48 Greenan Road, Newry, BT34 2PZ

Director29 August 2006Active
6, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL

Director22 January 2010Active
21 Hyde Green, Marlow, SL7 1QL

Director-Active
6 Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director06 August 2007Active
Flat Cavendish Court, Cardigan Road, Richmond, TW10 6BL

Director-Active

People with Significant Control

Mr Joshua Weilerstein
Notified on:01 May 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Right to appoint and remove directors
Mr Kartik Krishnan
Notified on:13 January 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Right to appoint and remove directors
Mrs Joanna Louise Scholes
Notified on:31 December 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Right to appoint and remove directors
Mr Kartik Krishnan
Notified on:30 June 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.