UKBizDB.co.uk

CAVERSHAM COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Caversham Court Residents Association Limited. The company was founded 27 years ago and was given the registration number 03339059. The firm's registered office is in LONDON. You can find them at Flat 7, 34 Belvedere Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVERSHAM COURT RESIDENTS ASSOCIATION LIMITED
Company Number:03339059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 7, 34 Belvedere Road, London, SE19 2HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 34 Belvedere Road, London, England, SE19 2HW

Secretary01 January 2015Active
Flat 7, 34 Belvedere Road, London, SE19 2HW

Director18 April 2017Active
3 Patterson Road, London, SE19 2HW

Director18 May 2000Active
133 Stoughton Road, Guildford, GU1 1LH

Secretary24 March 1997Active
Flat 5 34 Belvedere Road, Belvedere Road, London, England, SE19 2HW

Secretary01 April 2009Active
Flat 7, 34 Belvedere Road, London, England, SE19 2HW

Secretary01 August 2013Active
3 Patterson Road, London, SE19 2HW

Secretary07 May 2006Active
Flat 3, 34 Belvedere Road, London, SE19 2HW

Secretary31 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 March 1997Active
133 Stoughton Road, Guildford, GU1 1LH

Director31 August 2003Active
48 Evelyn Road, Wimbledon, London, SW19 8NT

Director11 July 1997Active
163c Kennington Park Road, London, SE11 4JJ

Director24 September 1997Active
48 Evelyn Road, Wimbledon, London, SW19 8NT

Director24 March 1997Active
38 Offington Gardens, West Worthing, BN14 9AU

Director01 December 2008Active
55 Leicester Road, Lewes, BN7 1SU

Director24 September 1997Active
Flat 1 12 Beauclerc Road, London, W6 0NS

Director11 July 1997Active
12 Beauclerc Road, London, W6 0NS

Director24 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 March 1997Active

People with Significant Control

Mr Mark James Mccarthy
Notified on:01 February 2017
Status:Active
Date of birth:October 1965
Nationality:British
Address:Flat 7, 34 Belvedere Road, London, SE19 2HW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Officers

Termination secretary company with name termination date.

Download
2015-02-18Officers

Appoint person secretary company with name.

Download
2015-02-18Officers

Appoint person secretary company with name date.

Download
2015-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.