CAVENDISH COURT EASTBOURNE LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
CAVENDISH COURT EASTBOURNE LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
CAVENDISH COURT EASTBOURNE LIMITED was incorporated 24 years ago on 09/07/1999 and has the registered number: 03804303. The accounts status is DORMANT and accounts are next due on 25/12/2024.
CAVENDISH COURT EASTBOURNE LIMITED was incorporated 24 years ago on 09/07/1999 and has the registered number: 03804303. The accounts status is DORMANT and accounts are next due on 25/12/2024.
CAVENDISH COURT EASTBOURNE LIMITED - FAREHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Corporate Secretary | 2021-02-17 | CURRENT | ||
DR RANKO JELIC | Feb 1960 | British | Director | 2019-01-04 | CURRENT |
MR DANIEL ROLFE FLAVIN HUGHES | Apr 1972 | British | Director | 2019-01-18 | CURRENT |
MR ANDREW PATTERSON TAYLOR | May 1951 | British | Director | 1999-07-09 UNTIL 2018-04-16 | RESIGNED |
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Corporate Secretary | 2016-09-01 UNTIL 2021-02-17 | RESIGNED | ||
TAYLOR ALBERT RONALD | Secretary | 2004-03-01 UNTIL 2005-04-05 | RESIGNED | ||
MR ANDREW PATTERSON TAYLOR | Secretary | 2016-08-02 UNTIL 2016-10-18 | RESIGNED | ||
MRS CAROL LESLEY PEARCE | Jan 1959 | British | Secretary | 2002-09-30 UNTIL 2003-10-07 | RESIGNED |
MR SCOTT LYNCH | Secretary | 2015-09-21 UNTIL 2016-08-02 | RESIGNED | ||
SHERIDAN ORIANE CALVERT QUIGLEY | Secretary | 2005-03-22 UNTIL 2012-10-23 | RESIGNED | ||
ALBERT RONALD TAYLOR | Sep 1922 | Secretary | 1999-07-09 UNTIL 2002-09-30 | RESIGNED | |
MR ANDREW PATTERSON TAYLOR | Secretary | 2012-10-24 UNTIL 2015-09-21 | RESIGNED | ||
APEX NOMINEES LIMITED | Corporate Nominee Director | 1999-07-09 UNTIL 1999-07-09 | RESIGNED | ||
MR DENNIS WILLIAM THOMPSON | Jan 1948 | British | Director | 2010-04-12 UNTIL 2015-02-13 | RESIGNED |
COLIN GRAHAM TAYLOR | Aug 1961 | British | Director | 2005-03-22 UNTIL 2009-06-23 | RESIGNED |
MS VICTORIA JANE SPENCER-HUGHES | Oct 1970 | British | Director | 2018-06-20 UNTIL 2019-07-09 | RESIGNED |
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1999-07-09 UNTIL 1999-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Patterson Taylor | 2016-07-21 - 2016-10-17 | 5/1951 | Eastbourne East Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CAVENDISH COURT EASTBOURNE LIMITED | 2023-07-25 | 25-03-2023 | £6 equity |
Micro-entity Accounts - CAVENDISH COURT EASTBOURNE LIMITED | 2022-12-13 | 25-03-2022 | £6 equity |
Cavendish Court Eastbourne Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 25-03-2021 | £6 equity |
Cavendish Court Eastbourne Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-25 | 25-03-2020 | £6 equity |
Cavendish Court Eastbourne Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-10 | 25-03-2019 | £6 equity |
Cavendish Court Eastbourne Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-24 | 25-03-2018 | £6 equity |
Cavendish Court Eastbourne Limited - Accounts to registrar - small 17.2 | 2017-09-13 | 25-03-2017 | £6 equity |
Cavendish Court Eastbourne Limited - Accounts to registrar - small 16.1.1 | 2016-10-04 | 25-03-2016 |