Company number 03875107
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address IVY COTTAGE, 97 MAPLEWELL ROAD, WOODHOUSE EAVES, LEICESTER, LE12 8QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 4
. The most likely internet sites of CAVENDISH VILLAS MANAGEMENT COMPANY LIMITED are www.cavendishvillasmanagementcompany.co.uk, and www.cavendish-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Sileby Rail Station is 4.7 miles; to Syston Rail Station is 6 miles; to Leicester Rail Station is 7.2 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Villas Management Company Limited is a Private Limited Company.
The company registration number is 03875107. Cavendish Villas Management Company Limited has been working since 11 November 1999.
The present status of the company is Active. The registered address of Cavendish Villas Management Company Limited is Ivy Cottage 97 Maplewell Road Woodhouse Eaves Leicester Le12 8qy. . THOMPSON, Andrew Barry is a Secretary of the company. BLACKHAM, Susan Lesley is a Director of the company. BRITTAIN, Hugh Wyatt is a Director of the company. THOMPSON, Andrew Barry is a Director of the company. Secretary LIMER, Pauline has been resigned. Secretary MURRAY, Gwenyth Myfanwy has been resigned. Secretary MURRAY, Martin has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BLACKHAM, Roger has been resigned. Director JULIN, Nils Eric has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LIMER, John Brian has been resigned. Director LIMER, Pauline has been resigned. Director MURRAY, Gwenyth Myfanwy has been resigned. Director MURRAY, Martin has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
LIMER, Pauline
Resigned: 10 November 2003
Appointed Date: 11 November 1999
Secretary
MURRAY, Martin
Resigned: 08 February 2013
Appointed Date: 13 October 2008
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999
Director
BLACKHAM, Roger
Resigned: 26 February 2013
Appointed Date: 09 April 2005
77 years old
Director
JULIN, Nils Eric
Resigned: 09 May 2008
Appointed Date: 09 April 2005
70 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999
Director
LIMER, John Brian
Resigned: 10 November 2003
Appointed Date: 11 November 1999
81 years old
Director
LIMER, Pauline
Resigned: 10 November 2003
Appointed Date: 11 November 1999
80 years old
Director
MURRAY, Martin
Resigned: 08 February 2013
Appointed Date: 10 November 2003
78 years old
Persons With Significant Control
Mrs Susan Lesley Blackham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CAVENDISH VILLAS MANAGEMENT COMPANY LIMITED Events
19 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
...
... and 56 more events
22 Nov 1999
New director appointed
22 Nov 1999
Secretary resigned
22 Nov 1999
New secretary appointed;new director appointed
22 Nov 1999
Registered office changed on 22/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
11 Nov 1999
Incorporation