39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 0QW

Company number 02783153
Status Active
Incorporation Date 25 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MINCOMBE POST FARM MINCOMBE POST, SIDBURY, SIDMOUTH, DEVON, EX10 0QW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Termination of appointment of Simon Jonathan Brown as a director on 17 July 2016. The most likely internet sites of 39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED are www.3946cavendishgardensmanagementcompany.co.uk, and www.39-46-cavendish-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Feniton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.39 46 Cavendish Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02783153. 39 46 Cavendish Gardens Management Company Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of 39 46 Cavendish Gardens Management Company Limited is Mincombe Post Farm Mincombe Post Sidbury Sidmouth Devon Ex10 0qw. . MONRO HIGGS, Helen Frances is a Secretary of the company. BRETTON, Kate is a Director of the company. HANNAN, Mark is a Director of the company. KERRIGAN, Richard James is a Director of the company. MONRO-HIGGS, Helen Frances is a Director of the company. SHOLI, Tareq Hassan is a Director of the company. TIDMAN, Benjamin Paul is a Director of the company. TRUELOVE, Jeremy Charles is a Director of the company. Secretary CAVEY, Maria has been resigned. Secretary CHITTY, Julian has been resigned. Secretary CHITTY, Julian has been resigned. Secretary EDWARDS, Paul George Talbot has been resigned. Secretary EVANS, Eleanor has been resigned. Secretary HIGGINS, Nicholas has been resigned. Secretary JACKSON, David Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLPORT, William George Shaw has been resigned. Director BESWICK, Richard Alexander has been resigned. Director BRETTON, Oliver Henry has been resigned. Director BROWN, Simon Jonathan has been resigned. Director CAVEY, Maria has been resigned. Director DIGGIL, Caitriona Mary has been resigned. Director EDWARDS, Paul George Talbot has been resigned. Director GOODHART, David Forbes has been resigned. Director GRAHAM, Paul Timothy has been resigned. Director HAYES, Sebastian Matthew has been resigned. Director HIGGINS, Nicholas has been resigned. Director JACKSON, David Michael has been resigned. Director JOBLING, Richard Neil has been resigned. Director JONES, Andrew William has been resigned. Director SULLIVAN, Claire Emma has been resigned. Director TRUELOVE, Jeremy Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MONRO HIGGS, Helen Frances
Appointed Date: 01 May 2009

Director
BRETTON, Kate
Appointed Date: 24 November 2013
44 years old

Director
HANNAN, Mark
Appointed Date: 24 November 2013
44 years old

Director
KERRIGAN, Richard James
Appointed Date: 28 November 2010
44 years old

Director
MONRO-HIGGS, Helen Frances
Appointed Date: 04 February 2007
55 years old

Director
SHOLI, Tareq Hassan
Appointed Date: 29 June 2015
46 years old

Director
TIDMAN, Benjamin Paul
Appointed Date: 28 November 2010
48 years old

Director
TRUELOVE, Jeremy Charles
Appointed Date: 06 September 2009
75 years old

Resigned Directors

Secretary
CAVEY, Maria
Resigned: 04 May 1994
Appointed Date: 19 May 1993

Secretary
CHITTY, Julian
Resigned: 22 January 2008
Appointed Date: 22 May 2001

Secretary
CHITTY, Julian
Resigned: 20 March 1995
Appointed Date: 04 May 1994

Secretary
EDWARDS, Paul George Talbot
Resigned: 03 November 1993
Appointed Date: 25 January 1993

Secretary
EVANS, Eleanor
Resigned: 22 May 2001
Appointed Date: 20 March 1995

Secretary
HIGGINS, Nicholas
Resigned: 04 May 1994
Appointed Date: 03 November 1993

Secretary
JACKSON, David Michael
Resigned: 01 May 2009
Appointed Date: 22 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Director
ALLPORT, William George Shaw
Resigned: 10 April 2015
Appointed Date: 06 September 2009
45 years old

Director
BESWICK, Richard Alexander
Resigned: 10 August 1995
Appointed Date: 25 January 1993
64 years old

Director
BRETTON, Oliver Henry
Resigned: 24 November 2013
Appointed Date: 28 November 2010
41 years old

Director
BROWN, Simon Jonathan
Resigned: 17 July 2016
Appointed Date: 04 February 2007
60 years old

Director
CAVEY, Maria
Resigned: 19 May 1993
Appointed Date: 19 May 1993
64 years old

Director
DIGGIL, Caitriona Mary
Resigned: 29 March 1993
Appointed Date: 25 January 1993
61 years old

Director
EDWARDS, Paul George Talbot
Resigned: 03 November 1993
Appointed Date: 25 January 1993
64 years old

Director
GOODHART, David Forbes
Resigned: 20 December 1996
Appointed Date: 25 January 1993
69 years old

Director
GRAHAM, Paul Timothy
Resigned: 21 October 2002
Appointed Date: 26 March 1993
59 years old

Director
HAYES, Sebastian Matthew
Resigned: 23 April 2010
Appointed Date: 04 February 2007
49 years old

Director
HIGGINS, Nicholas
Resigned: 04 May 1994
Appointed Date: 25 January 1993
59 years old

Director
JACKSON, David Michael
Resigned: 01 May 2009
Appointed Date: 03 November 1993
59 years old

Director
JOBLING, Richard Neil
Resigned: 27 May 1994
Appointed Date: 25 January 1993
64 years old

Director
JONES, Andrew William
Resigned: 23 May 2008
Appointed Date: 14 November 2000
62 years old

Director
SULLIVAN, Claire Emma
Resigned: 31 May 2013
Appointed Date: 06 September 2009
45 years old

Director
TRUELOVE, Jeremy Charles
Resigned: 22 January 2008
Appointed Date: 25 January 1993
75 years old

39/46 CAVENDISH GARDENS MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 25 March 2016
24 Nov 2016
Termination of appointment of Simon Jonathan Brown as a director on 17 July 2016
19 Feb 2016
Annual return made up to 25 January 2016 no member list
22 Dec 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 91 more events
10 Jan 1994
Registered office changed on 10/01/94 from: 39/46 cavendish gardens trouville road london. SW4 8QW

29 Sep 1993
Accounting reference date notified as 25/03

18 Jun 1993
Director resigned;new director appointed

01 Feb 1993
Secretary resigned

25 Jan 1993
Incorporation