CAVENDISH PROPERTIES (SUFFOLK) LIMITED
SIBLE HEDINGHAM EURO FLOORING PRODUCTS LIMITED DRIVEMASK LIMITED

Hellopages » Essex » Braintree » CO9 3LH

Company number 03880821
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address CAVENDISH BUSINESS CENTRE, HIGH STREET GREEN, SIBLE HEDINGHAM, ESSEX, ENGLAND, CO9 3LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to Cavendish Business Centre High Street Green Sible Hedingham Essex CO9 3LH on 4 April 2017; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAVENDISH PROPERTIES (SUFFOLK) LIMITED are www.cavendishpropertiessuffolk.co.uk, and www.cavendish-properties-suffolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Cavendish Properties Suffolk Limited is a Private Limited Company. The company registration number is 03880821. Cavendish Properties Suffolk Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Cavendish Properties Suffolk Limited is Cavendish Business Centre High Street Green Sible Hedingham Essex England Co9 3lh. . WILLIAMS, Simon Woodward is a Director of the company. Secretary WOODWARD WILLIAMS, Catherine Mary has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director WOODWARD WILLIAMS, Catherine Mary has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WILLIAMS, Simon Woodward
Appointed Date: 06 January 2000
61 years old

Resigned Directors

Secretary
WOODWARD WILLIAMS, Catherine Mary
Resigned: 19 July 2011
Appointed Date: 06 January 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 January 2000
Appointed Date: 22 November 1999

Director
WOODWARD WILLIAMS, Catherine Mary
Resigned: 19 July 2011
Appointed Date: 06 January 2000
61 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 January 2000
Appointed Date: 22 November 1999

Persons With Significant Control

Mr Simon Woodward Williams
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CAVENDISH PROPERTIES (SUFFOLK) LIMITED Events

04 Apr 2017
Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to Cavendish Business Centre High Street Green Sible Hedingham Essex CO9 3LH on 4 April 2017
02 Dec 2016
Confirmation statement made on 8 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Director's details changed for Mr Simon Woodward Williams on 1 January 2016
08 Feb 2016
Annual return made up to 22 November 2015
Statement of capital on 2016-02-08
  • GBP 2

...
... and 53 more events
20 Jan 2000
Registered office changed on 20/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
20 Jan 2000
New secretary appointed;new director appointed
20 Jan 2000
New director appointed
11 Jan 2000
Company name changed drivemask LIMITED\certificate issued on 12/01/00
22 Nov 1999
Incorporation

CAVENDISH PROPERTIES (SUFFOLK) LIMITED Charges

28 September 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the old railway arms,pentlow…
17 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of lower road foxearth essex t/n…
18 April 2003
Debenture
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2000
Legal charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a sealant lodge high street green sible…