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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Director | 09 January 2016 | Active |
Flat 4 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | - | Active |
7, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL | Director | 01 October 2011 | Active |
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Director | 09 January 2016 | Active |
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Director | 09 January 2016 | Active |
31 Kingswood Road, London, 31 Kingswood Road, London, England, W4 5EU | Director | 18 October 2012 | Active |
Flat 6, Cavendish Court, Cavendish Road, Richmond, United Kingdom, TW10 6BL | Director | 01 May 2021 | Active |
Flat 5, Cavendish Road, Cardigan Road, Richmond, United Kingdom, TW10 6BL | Director | 01 May 2021 | Active |
Flat 4 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Secretary | 05 June 1995 | Active |
2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Secretary | 31 March 2009 | Active |
3 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Secretary | - | Active |
6, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL | Secretary | 02 June 2011 | Active |
Suite 1a, 61 Cranbrook Road, Ilford, England, IG1 4PG | Corporate Secretary | 01 April 2015 | Active |
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 | Director | 01 June 1994 | Active |
5 Clarence Road, Teddington, TW11 0BQ | Director | 28 June 2002 | Active |
8 Fitzwilliam House, Little Green, Richmond, TW9 1QW | Director | 08 September 2001 | Active |
Flat 5 Cavendish Court, Richmond, TW10 6BL | Director | - | Active |
20 Pipers Close, Cobham, KT11 3AU | Director | 01 July 2002 | Active |
20 Pipers Close, Cobham, KT11 3AU | Director | 11 June 1999 | Active |
C/O Flat 8 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | - | Active |
2 Cavendish Court, Cardigan Road, Richmond, TW9 2HE | Director | 01 February 1996 | Active |
Flat 1 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | 01 October 1993 | Active |
Flat 7 Cavendish Court, Richmond, TW10 6BL | Director | - | Active |
2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | 01 January 2007 | Active |
1 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | 13 February 2005 | Active |
2 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | 07 October 2005 | Active |
Flat 5, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL | Director | 31 December 2018 | Active |
3 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | - | Active |
48 Greenan Road, Newry, BT34 2PZ | Director | 29 August 2006 | Active |
6, Cavendish Court, Cardigan Road, Richmond, United Kingdom, TW10 6BL | Director | 22 January 2010 | Active |
21 Hyde Green, Marlow, SL7 1QL | Director | - | Active |
6 Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | 06 August 2007 | Active |
Flat Cavendish Court, Cardigan Road, Richmond, TW10 6BL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.