CAVENDISH HALL FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 05417341
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 29 September 2016; Confirmation statement made on 7 April 2017 with updates; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 9 . The most likely internet sites of CAVENDISH HALL FREEHOLD LIMITED are www.cavendishhallfreehold.co.uk, and www.cavendish-hall-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cavendish Hall Freehold Limited is a Private Limited Company. The company registration number is 05417341. Cavendish Hall Freehold Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Cavendish Hall Freehold Limited is 6 Poole Hill Bournemouth Dorset Bh2 5ps. The company`s financial liabilities are £0.01k. It is £0k against last year. . MANAGEMENT LIMITED, Foxes Property is a Secretary of the company. COWLEY, Mark Francis is a Director of the company. FAIR, Nicholas Sebastian Russell is a Director of the company. WINDSOR, Sylvia Margaret is a Director of the company. Secretary WALCH, Joan Lorna has been resigned. Secretary WINDSOR, Sylvia Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director TURNER, Patrick John Rigaud has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


cavendish hall freehold Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANAGEMENT LIMITED, Foxes Property
Appointed Date: 01 October 2014

Director
COWLEY, Mark Francis
Appointed Date: 12 November 2015
54 years old

Director
FAIR, Nicholas Sebastian Russell
Appointed Date: 12 November 2015
51 years old

Director
WINDSOR, Sylvia Margaret
Appointed Date: 17 November 2015
78 years old

Resigned Directors

Secretary
WALCH, Joan Lorna
Resigned: 19 November 2012
Appointed Date: 07 April 2005

Secretary
WINDSOR, Sylvia Margaret
Resigned: 01 October 2014
Appointed Date: 19 November 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
TURNER, Patrick John Rigaud
Resigned: 12 November 2015
Appointed Date: 07 April 2005
98 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

CAVENDISH HALL FREEHOLD LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 29 September 2016
11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9

02 Dec 2015
Total exemption small company accounts made up to 29 September 2015
18 Nov 2015
Appointment of Mrs Sylvia Margaret Windsor as a director on 17 November 2015
...
... and 32 more events
20 Jun 2005
New secretary appointed
20 Jun 2005
Registered office changed on 20/06/05 from: 16 churchill way cardiff CF10 2DX
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
07 Apr 2005
Incorporation