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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Newhall Street, Birmingham, England, B3 1SF | Corporate Secretary | 19 August 2019 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 16 December 2005 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 04 November 2013 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 30 May 2023 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 01 September 2000 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 16 December 2005 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 30 January 2019 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 23 May 2012 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 15 May 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 September 2003 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 27 February 2018 | Active |
40 Estria Road, Edgbaston, Birmingham, B15 2LQ | Director | 09 December 2005 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 21 February 2019 | Active |
4, Cavendish Court, Oakhill Close, Edgbaston, United Kingdom, B17 8DE | Director | 28 November 2013 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 01 September 2000 | Active |
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG | Director | 01 September 2000 | Active |
14, Cavendish Court, Oakhill Close, Edgbaston, United Kingdom, B17 8DE | Director | 14 November 2013 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 01 September 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 22 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.