THE CAPE (ROTTINGDEAN) MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 7GZ

Company number 04892992
Status Active
Incorporation Date 9 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 THE CAPE, MARINE DRIVE ROTTINGDEAN, BRIGHTON, EAST SUSSEX, BN2 7GZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 September 2016 with updates; Appointment of Mr Howard Nolan Ennis as a director on 9 February 2016. The most likely internet sites of THE CAPE (ROTTINGDEAN) MANAGEMENT COMPANY LIMITED are www.thecaperottingdeanmanagementcompany.co.uk, and www.the-cape-rottingdean-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Cape Rottingdean Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04892992. The Cape Rottingdean Management Company Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of The Cape Rottingdean Management Company Limited is 10 The Cape Marine Drive Rottingdean Brighton East Sussex Bn2 7gz. . GRIFFIN, Robert James is a Secretary of the company. ANSON, Barry Leonard is a Director of the company. ENNIS, Howard Nolan is a Director of the company. GRANT, Stephen Martin is a Director of the company. GRIFFIN, Robert James is a Director of the company. SCHOFF, Peter James is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director DONNELLY, Susan has been resigned. Director HOUCHEN, Stephen John Charles has been resigned. Director SEDGWICK, John has been resigned. Director STEPHENS, Peter has been resigned. Director THOMSON, John Fraser has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRIFFIN, Robert James
Appointed Date: 07 November 2006

Director
ANSON, Barry Leonard
Appointed Date: 22 August 2008
85 years old

Director
ENNIS, Howard Nolan
Appointed Date: 09 February 2016
83 years old

Director
GRANT, Stephen Martin
Appointed Date: 29 January 2016
74 years old

Director
GRIFFIN, Robert James
Appointed Date: 07 November 2006
79 years old

Director
SCHOFF, Peter James
Appointed Date: 01 July 2008
61 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 December 2006
Appointed Date: 09 September 2003

Director
DONNELLY, Susan
Resigned: 28 June 2008
Appointed Date: 07 November 2006
73 years old

Director
HOUCHEN, Stephen John Charles
Resigned: 11 February 2008
Appointed Date: 07 November 2006
61 years old

Director
SEDGWICK, John
Resigned: 22 September 2007
Appointed Date: 07 November 2006
66 years old

Director
STEPHENS, Peter
Resigned: 10 August 2014
Appointed Date: 22 September 2007
63 years old

Director
THOMSON, John Fraser
Resigned: 26 January 2008
Appointed Date: 31 March 2007
77 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 02 December 2006
Appointed Date: 09 September 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 December 2006
Appointed Date: 09 September 2003

THE CAPE (ROTTINGDEAN) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
09 Feb 2016
Appointment of Mr Howard Nolan Ennis as a director on 9 February 2016
29 Jan 2016
Appointment of Mr Stephen Martin Grant as a director on 29 January 2016
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 37 more events
03 Jun 2006
Full accounts made up to 30 September 2005
28 Oct 2005
Annual return made up to 09/09/05
  • 363(287) ‐ Registered office changed on 28/10/05

16 May 2005
Full accounts made up to 30 September 2004
24 Sep 2004
Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed

09 Sep 2003
Incorporation