UKBizDB.co.uk

CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cavendish Place (blocks A C & D) Flat Management Company Limited. The company was founded 26 years ago and was given the registration number 03435057. The firm's registered office is in FLEET. You can find them at Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED
Company Number:03435057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England, GU51 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Corporate Secretary01 April 2020Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director29 May 2019Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director29 May 2019Active
4 Manton Close, Hayes, UB3 2BA

Secretary13 October 2000Active
107 Epping New Road, Buckhurst Hill, IG9 5TQ

Secretary16 September 1998Active
16 Grosvenor Road, Aldershot, GU11 1DP

Secretary23 October 2002Active
200 Ascot Court, Aldershot, GU11 1HS

Secretary11 July 2002Active
17 Third Avenue, Enfield, EN1 1BU

Secretary16 September 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary16 September 1997Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 June 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
17 Ascot Court, Aldershot, GU11 1HG

Director16 July 2001Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director14 September 2011Active
55 Ascot Court, Aldershot, GU11 1HG

Director04 September 2002Active
227, Ascot Court, Aldershot, GU11 1HS

Director23 July 2008Active
38 Crail Close, Wokingham, RG41 2PZ

Director26 April 2004Active
57 Redwood Close, Watford, WD1 6HQ

Director16 September 1997Active
33 Clarence Road, Enfield, EN3 4BN

Director16 September 1997Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director29 May 2019Active
47 Ascot Court, Aldershot, GU11 1HG

Director07 November 2001Active
1 Ascot Court, Aldershot, GU11 1HG

Director14 January 2005Active
32 Keynsham Avenue, Woodford Green, IG8 9SZ

Director16 September 1998Active
200 Ascot Court, Aldershot, GU11 1HS

Director18 December 2001Active
Myrtle Tree Cottage, 55 Hogmoor Road, Whitehill Bordon, United Kingdom, GU35 9ES

Director02 March 2015Active
60c Great Benty, West Drayton, UB7 7UP

Director06 March 2001Active
94, Park Lane, Croydon, CR0 1JB

Director28 April 2015Active
94, Park Lane, Croydon, CR0 1JB

Director19 March 2018Active
94, Park Lane, Croydon, CR0 1JB

Director23 March 2018Active
44 Ascot Court, Aldershot, GU11 1HG

Director16 July 2001Active
94, Park Lane, Croydon, CR0 1JB

Director29 May 2019Active
31 Ascot Court, Aldershot, GU11 1HG

Director08 June 2003Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director29 May 2019Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-04-14Address

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

Download
2020-04-09Officers

Appoint corporate secretary company with name date.

Download
2020-03-31Address

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

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.