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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Corporate Secretary | 01 April 2020 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 29 May 2019 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 29 May 2019 | Active |
4 Manton Close, Hayes, UB3 2BA | Secretary | 13 October 2000 | Active |
107 Epping New Road, Buckhurst Hill, IG9 5TQ | Secretary | 16 September 1998 | Active |
16 Grosvenor Road, Aldershot, GU11 1DP | Secretary | 23 October 2002 | Active |
200 Ascot Court, Aldershot, GU11 1HS | Secretary | 11 July 2002 | Active |
17 Third Avenue, Enfield, EN1 1BU | Secretary | 16 September 1997 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 16 September 1997 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 June 2007 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
17 Ascot Court, Aldershot, GU11 1HG | Director | 16 July 2001 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 14 September 2011 | Active |
55 Ascot Court, Aldershot, GU11 1HG | Director | 04 September 2002 | Active |
227, Ascot Court, Aldershot, GU11 1HS | Director | 23 July 2008 | Active |
38 Crail Close, Wokingham, RG41 2PZ | Director | 26 April 2004 | Active |
57 Redwood Close, Watford, WD1 6HQ | Director | 16 September 1997 | Active |
33 Clarence Road, Enfield, EN3 4BN | Director | 16 September 1997 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 29 May 2019 | Active |
47 Ascot Court, Aldershot, GU11 1HG | Director | 07 November 2001 | Active |
1 Ascot Court, Aldershot, GU11 1HG | Director | 14 January 2005 | Active |
32 Keynsham Avenue, Woodford Green, IG8 9SZ | Director | 16 September 1998 | Active |
200 Ascot Court, Aldershot, GU11 1HS | Director | 18 December 2001 | Active |
Myrtle Tree Cottage, 55 Hogmoor Road, Whitehill Bordon, United Kingdom, GU35 9ES | Director | 02 March 2015 | Active |
60c Great Benty, West Drayton, UB7 7UP | Director | 06 March 2001 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 28 April 2015 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 19 March 2018 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 23 March 2018 | Active |
44 Ascot Court, Aldershot, GU11 1HG | Director | 16 July 2001 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 29 May 2019 | Active |
31 Ascot Court, Aldershot, GU11 1HG | Director | 08 June 2003 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 29 May 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.