CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 8RP
Company number 05097498
Status Active
Incorporation Date 7 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GREENKEEPERS HOUSSE MARRIOTT SPROWSTON MANOR HOTEL, WROXHAM ROAD, NORWICH, NORFOLK, NR7 8RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED are www.cavendishplacesprowstonmanagementcompany.co.uk, and www.cavendish-place-sprowston-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cavendish Place Sprowston Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05097498. Cavendish Place Sprowston Management Company Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Cavendish Place Sprowston Management Company Limited is The Greenkeepers Housse Marriott Sprowston Manor Hotel Wroxham Road Norwich Norfolk Nr7 8rp. . ANTHONY, Karen is a Secretary of the company. ANTHONY, Karen is a Director of the company. BEYNON, Peter is a Director of the company. HAAG, Sabina Anna is a Director of the company. MALTBY, Steven Paul is a Director of the company. ROPE, Brian Albert is a Director of the company. SMITH, James John is a Director of the company. SMITH, Jamie Phillip is a Director of the company. TAYLOR, Emma is a Director of the company. TAYLOR, Samuel Peter is a Director of the company. Secretary BULLARD, Claire Louise has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CREE, Mark has been resigned. Director CREE, Marshall has been resigned. Director JARVIS, Greg Paul Cotes has been resigned. Director MCNICOL, Iain has been resigned. Director MEALE, Ana Cristina has been resigned. Director SMITH, Jamie Phillip has been resigned. Director VARVEL, Inge has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANTHONY, Karen
Appointed Date: 25 October 2012

Director
ANTHONY, Karen
Appointed Date: 01 January 2009
65 years old

Director
BEYNON, Peter
Appointed Date: 01 January 2009
63 years old

Director
HAAG, Sabina Anna
Appointed Date: 29 August 2012
39 years old

Director
MALTBY, Steven Paul
Appointed Date: 01 February 2011
58 years old

Director
ROPE, Brian Albert
Appointed Date: 25 June 2007
81 years old

Director
SMITH, James John
Appointed Date: 30 September 2013
37 years old

Director
SMITH, Jamie Phillip
Appointed Date: 27 July 2012
45 years old

Director
TAYLOR, Emma
Appointed Date: 13 May 2014
39 years old

Director
TAYLOR, Samuel Peter
Appointed Date: 01 June 2012
39 years old

Resigned Directors

Secretary
BULLARD, Claire Louise
Resigned: 16 September 2011
Appointed Date: 17 January 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 January 2006
Appointed Date: 07 April 2004

Director
CREE, Mark
Resigned: 07 September 2012
Appointed Date: 01 January 2009
48 years old

Director
CREE, Marshall
Resigned: 19 January 2007
Appointed Date: 17 January 2006
78 years old

Director
JARVIS, Greg Paul Cotes
Resigned: 31 May 2011
Appointed Date: 17 January 2006
49 years old

Director
MCNICOL, Iain
Resigned: 21 December 2007
Appointed Date: 17 January 2006
48 years old

Director
MEALE, Ana Cristina
Resigned: 22 March 2014
Appointed Date: 01 January 2008
47 years old

Director
SMITH, Jamie Phillip
Resigned: 27 July 2012
Appointed Date: 27 July 2012
45 years old

Director
VARVEL, Inge
Resigned: 03 August 2012
Appointed Date: 01 February 2008
58 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 17 January 2006
Appointed Date: 07 April 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 January 2006
Appointed Date: 07 April 2004

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 22 May 2016 no member list
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 22 May 2015 no member list
16 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 57 more events
09 Feb 2006
Secretary resigned;director resigned
13 Oct 2005
Full accounts made up to 31 December 2004
17 May 2005
Annual return made up to 07/04/05
  • 363(287) ‐ Registered office changed on 17/05/05

02 Jun 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
07 Apr 2004
Incorporation