UKBizDB.co.uk

THE CAVENDISH COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Cavendish Court (edgbaston) Management Company Limited. The company was founded 23 years ago and was given the registration number 04063755. The firm's registered office is in BIRMINGHAM. You can find them at Principle Estate Services Limited, 137 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CAVENDISH COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED
Company Number:04063755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Newhall Street, Birmingham, England, B3 1SF

Corporate Secretary19 August 2019Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director16 December 2005Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director04 November 2013Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director30 May 2023Active
65 George Street, Birmingham, B3 1QA

Secretary01 September 2000Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary16 December 2005Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary30 January 2019Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary23 May 2012Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary15 May 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 September 2003Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary27 February 2018Active
40 Estria Road, Edgbaston, Birmingham, B15 2LQ

Director09 December 2005Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director21 February 2019Active
4, Cavendish Court, Oakhill Close, Edgbaston, United Kingdom, B17 8DE

Director28 November 2013Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director01 September 2000Active
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director01 September 2000Active
14, Cavendish Court, Oakhill Close, Edgbaston, United Kingdom, B17 8DE

Director14 November 2013Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director01 September 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 September 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change corporate secretary company with change date.

Download
2020-09-01Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download
2019-08-19Officers

Appoint corporate secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-04-17Address

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

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Appoint corporate secretary company with name date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.