CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1JJ

Company number 01705734
Status Active
Incorporation Date 11 March 1983
Company Type Private Limited Company
Address 1 LORNE PARK ROAD, BOURNEMOUTH, ENGLAND, BH1 1JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ England to 1 Lorne Park Road Bournemouth BH1 1JJ on 5 April 2017; Appointment of Spl Property Management Llp as a secretary on 3 April 2017; Termination of appointment of Napier Management Services Limited as a secretary on 3 April 2017. The most likely internet sites of CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED are www.cavendishcourtmanagementbournemouth.co.uk, and www.cavendish-court-management-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Cavendish Court Management Bournemouth Limited is a Private Limited Company. The company registration number is 01705734. Cavendish Court Management Bournemouth Limited has been working since 11 March 1983. The present status of the company is Active. The registered address of Cavendish Court Management Bournemouth Limited is 1 Lorne Park Road Bournemouth England Bh1 1jj. . SPL PROPERTY MANAGEMENT LLP is a Secretary of the company. CROFT, Karen Tina is a Director of the company. HAGGER, Ellis Maitland is a Director of the company. Secretary CLARK, Ken has been resigned. Secretary COX, Steven Graham has been resigned. Secretary HAMMETT STEVENSON, Christopher has been resigned. Secretary KING, Christina Jayne has been resigned. Secretary PRICE, Jitlada has been resigned. Secretary SOUTHWOOD, David has been resigned. Secretary TUCKER, James Leigh has been resigned. Secretary NAPIER MANAGEMENT SERVICES LIMITED has been resigned. Director CLARK, Ken has been resigned. Director ELLIS, Kirsty Jane has been resigned. Director FRANKLAND, David Andrew has been resigned. Director HAMMETT STEVENSON, Christopher has been resigned. Director HUTCHINSON, Philip has been resigned. Director MEADS, Simon John Lewis has been resigned. Director MEADS, Simon John Lewis has been resigned. Director NEWMAN, Christopher Kevin has been resigned. Director PAYNE, Justin Matthew has been resigned. Director PRICE, Thomas Edward has been resigned. Director PRICE, Thomas Edward has been resigned. Director SOUTHWOOD, David has been resigned. Director TUCKER, Gemma Louise has been resigned. Director TUCKER, James Leigh has been resigned. The company operates in "Residents property management".


cavendish court management (bournemouth) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPL PROPERTY MANAGEMENT LLP
Appointed Date: 03 April 2017

Director
CROFT, Karen Tina
Appointed Date: 24 June 2015
69 years old

Director
HAGGER, Ellis Maitland
Appointed Date: 19 September 2015
58 years old

Resigned Directors

Secretary
CLARK, Ken
Resigned: 20 December 1993

Secretary
COX, Steven Graham
Resigned: 12 February 2015
Appointed Date: 18 June 2012

Secretary
HAMMETT STEVENSON, Christopher
Resigned: 19 May 2000
Appointed Date: 23 April 1996

Secretary
KING, Christina Jayne
Resigned: 18 June 2012
Appointed Date: 22 November 1999

Secretary
PRICE, Jitlada
Resigned: 18 June 2012
Appointed Date: 29 August 2006

Secretary
SOUTHWOOD, David
Resigned: 23 April 1996
Appointed Date: 13 February 1994

Secretary
TUCKER, James Leigh
Resigned: 01 April 2013
Appointed Date: 24 March 2010

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Resigned: 03 April 2017
Appointed Date: 30 April 2015

Director
CLARK, Ken
Resigned: 20 December 1993
81 years old

Director
ELLIS, Kirsty Jane
Resigned: 28 November 2013
Appointed Date: 01 June 2013
50 years old

Director
FRANKLAND, David Andrew
Resigned: 21 March 2003
Appointed Date: 13 April 2000
71 years old

Director
HAMMETT STEVENSON, Christopher
Resigned: 19 May 2000
Appointed Date: 23 April 1996
58 years old

Director
HUTCHINSON, Philip
Resigned: 13 April 2000
70 years old

Director
MEADS, Simon John Lewis
Resigned: 30 May 2014
Appointed Date: 01 June 2013
60 years old

Director
MEADS, Simon John Lewis
Resigned: 22 November 2010
Appointed Date: 25 March 2010
60 years old

Director
NEWMAN, Christopher Kevin
Resigned: 25 October 2011
Appointed Date: 24 May 2010
51 years old

Director
PAYNE, Justin Matthew
Resigned: 30 November 2015
Appointed Date: 24 June 2015
55 years old

Director
PRICE, Thomas Edward
Resigned: 07 September 2015
Appointed Date: 26 June 2015
52 years old

Director
PRICE, Thomas Edward
Resigned: 19 March 2010
Appointed Date: 21 March 2003
52 years old

Director
SOUTHWOOD, David
Resigned: 02 May 1996
Appointed Date: 13 February 1994
74 years old

Director
TUCKER, Gemma Louise
Resigned: 01 January 2014
Appointed Date: 17 September 2007
43 years old

Director
TUCKER, James Leigh
Resigned: 24 June 2015
Appointed Date: 24 March 2010
42 years old

CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED Events

05 Apr 2017
Registered office address changed from 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ England to 1 Lorne Park Road Bournemouth BH1 1JJ on 5 April 2017
05 Apr 2017
Appointment of Spl Property Management Llp as a secretary on 3 April 2017
05 Apr 2017
Termination of appointment of Napier Management Services Limited as a secretary on 3 April 2017
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 13

...
... and 108 more events
17 Mar 1988
Return made up to 31/03/85; full list of members

17 Mar 1988
Return made up to 31/03/85; full list of members

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1987
First gazette

06 Jun 1983
Resolution passed on