UKBizDB.co.uk

CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED

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

This company is commonly known as Cavendish Place (oxford) Management Limited. The company was founded 28 years ago and was given the registration number 03217150. The firm's registered office is in OXFORD. You can find them at 294 Banbury Road, , Oxford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVENDISH PLACE (OXFORD) MANAGEMENT LIMITED
Company Number:03217150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:294 Banbury Road, Oxford, England, OX2 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cavendish Court, Hobson Road, Oxford, England, OX2 7JU

Director16 September 2015Active
294, Banbury Road, Oxford, England, OX2 7ED

Director04 December 2017Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary26 June 1996Active
43a Sunderland Avenue, Oxford, OX2 8DT

Secretary07 April 1998Active
4-5 College Green, Bristol, BS1 5TF

Secretary27 June 1996Active
6, Court Farm Barns, Tackley, Kidlington, United Kingdom, OX5 3AL

Corporate Secretary24 July 2008Active
6 Court Farm Barns, Tackley, Kidlington, England, OX5 3AL

Director16 December 2013Active
4-5 College Green, Bristol, BS1 5TF

Director27 June 1996Active
5, Cavendish Court, Hobson Road, Oxford, England, OX2 7JU

Director12 September 2012Active
5 Cavendish Court, Hobson Road, Oxford, OX2 7JU

Director27 May 1998Active
294, Banbury Road, Oxford, England, OX2 7ED

Director01 April 1998Active
6, Court Farm Barns, Tackley, Kidlington, OX5 3AL

Director09 April 2010Active
6 Cavendish Court, Hobson Road, Oxford, OX2 7JU

Director01 April 1998Active
40 Hobson Road, Oxford, OX2 7JU

Director08 June 2006Active
4 Cavendish Court, Hobson Road, Oxford, OX2 7JU

Director31 March 1998Active
42 Hobson Road, Oxford, OX2 7JU

Director01 April 1998Active
3 Cavendish Court, Hobson Road, Oxford, OX2 7JU

Director01 April 1998Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director26 June 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Address

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

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.