UKBizDB.co.uk

TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED

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

This company is commonly known as Termhouse (cavendish Gardens) Management Limited. The company was founded 47 years ago and was given the registration number 01313824. The firm's registered office is in EASTLEIGH. You can find them at C/o Gh Property Management Services Ltd The Old Barn,vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED
Company Number:01313824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Gh Property Management Services Ltd The Old Barn,vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England, SO50 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, England, SO32 1HJ

Corporate Secretary28 October 2017Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director12 September 2015Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director30 September 2021Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director17 December 2021Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director15 April 2020Active
6 Pepys Road, Raynes Park, London, SW20 8NH

Secretary01 April 2006Active
13 Cavendish Gardens, Trouville Road Clapham, London, SW4 8QW

Secretary07 May 1992Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Secretary01 April 2012Active
9 Cavendish Gardens, Trouville Road, London, SW4 8QW

Secretary01 October 1996Active
6 Cavendish Gardens, Clapham, London, SW4 8QW

Secretary-Active
The Estate Office, Old Manor Nursery, Kilham Lane, Winchester, United Kingdom, SO22 5QD

Corporate Secretary01 October 2006Active
C/O Bells, 138 Plough Road, London, SW11 2AA

Corporate Secretary01 October 2002Active
349, Royal College Street, London, United Kingdom, NW1 9QS

Corporate Secretary15 August 2010Active
Flat 12, Cavendish Gardens, Trouville Road Clapham, London, England, SW4 8QW

Director24 August 2011Active
12 Cavendish Gardens, London, SW4 8QW

Director13 September 1998Active
6 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director01 July 2005Active
14a Cavendish Gardens, Trouville Road Clapham, London, SW4 8QW

Director11 July 1995Active
3 Cavendish Gardens, London, SW4 8QW

Director-Active
9 Cavendish Gardens, London, SW4 8QW

Director-Active
4 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director19 May 1994Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Director25 July 2012Active
6 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director21 July 1996Active
10 Cavendish Gardens, London, SW4 8QW

Director-Active
13 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director30 September 2002Active
13 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director08 August 1999Active
14a Cavendish Gardens, London, SW4 8QW

Director13 September 1998Active
11 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director16 July 2009Active
11 Cavendish Gardens, London, SW4 8QW

Director-Active
10 Cavendish Gardens, London, SW4 8QW

Director13 September 1998Active
13 Cavendish Gardens, London, SW4 8QW

Director-Active
13 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director13 September 1998Active
14a Cavendish Gardens, Trouville Road, London, SW4 8QW

Director01 March 2004Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Director26 July 2012Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director01 August 2012Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director11 November 2013Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Change corporate secretary company with change date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Address

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

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Officers

Termination director company with name termination date.

Download
2017-10-28Officers

Appoint corporate secretary company with name date.

Download
2017-10-28Officers

Termination secretary company with name termination date.

Download
2017-06-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.