CAVALRY FIELDS MANAGEMENT LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 02309657
Status Active
Incorporation Date 27 October 1988
Company Type Private Limited Company
Address FIRST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAVALRY FIELDS MANAGEMENT LIMITED are www.cavalryfieldsmanagement.co.uk, and www.cavalry-fields-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavalry Fields Management Limited is a Private Limited Company. The company registration number is 02309657. Cavalry Fields Management Limited has been working since 27 October 1988. The present status of the company is Active. The registered address of Cavalry Fields Management Limited is First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. GRONHOLM, Pirkko is a Director of the company. Secretary LO NIGRO, Maria has been resigned. Secretary TOWN, Warren Francis has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BELL, Amanda has been resigned. Director BELL, Mark Stephen has been resigned. Director BISSELL, Anne has been resigned. Director BOLGER, Elaine has been resigned. Director DONALD, Douglas George has been resigned. Director DONALD, Mary Malcolm has been resigned. Director DOSANJH, Harby has been resigned. Director GAINHAM, Lyndon Caswll has been resigned. Director GILHAM, Paul Edward has been resigned. Director GREEN, Amanda has been resigned. Director HART, Christopher has been resigned. Director KILGOUR, Daren has been resigned. Director LO NIGRO, Maria has been resigned. Director MOBBS, Jill Coral has been resigned. Director SIMPSON, Patrick John has been resigned. Director SWINDELL, Alison has been resigned. Director TOWN, Warren Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 05 October 2007

Director
GRONHOLM, Pirkko
Appointed Date: 17 May 2011
74 years old

Resigned Directors

Secretary
LO NIGRO, Maria
Resigned: 21 May 1998

Secretary
TOWN, Warren Francis
Resigned: 01 March 2004
Appointed Date: 21 May 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 November 2007
Appointed Date: 01 March 2004

Director
BELL, Amanda
Resigned: 26 February 1998
Appointed Date: 16 April 1996
61 years old

Director
BELL, Mark Stephen
Resigned: 26 February 1998
Appointed Date: 16 April 1996
64 years old

Director
BISSELL, Anne
Resigned: 07 January 1993
62 years old

Director
BOLGER, Elaine
Resigned: 07 January 1993
60 years old

Director
DONALD, Douglas George
Resigned: 25 February 2004
Appointed Date: 27 September 2000
83 years old

Director
DONALD, Mary Malcolm
Resigned: 29 October 2012
Appointed Date: 27 July 2004
79 years old

Director
DOSANJH, Harby
Resigned: 09 January 2007
Appointed Date: 14 March 2004
54 years old

Director
GAINHAM, Lyndon Caswll
Resigned: 25 February 2004
Appointed Date: 28 February 2001
59 years old

Director
GILHAM, Paul Edward
Resigned: 24 May 2011
Appointed Date: 06 March 2006
66 years old

Director
GREEN, Amanda
Resigned: 23 February 2004
Appointed Date: 16 April 1996
60 years old

Director
HART, Christopher
Resigned: 21 April 1993
62 years old

Director
KILGOUR, Daren
Resigned: 17 January 2001
Appointed Date: 02 January 1996
60 years old

Director
LO NIGRO, Maria
Resigned: 21 May 1998
58 years old

Director
MOBBS, Jill Coral
Resigned: 26 January 1993
62 years old

Director
SIMPSON, Patrick John
Resigned: 19 August 2002
Appointed Date: 21 April 1993
59 years old

Director
SWINDELL, Alison
Resigned: 27 April 1995
Appointed Date: 21 April 1993
60 years old

Director
TOWN, Warren Francis
Resigned: 09 February 2006

CAVALRY FIELDS MANAGEMENT LIMITED Events

09 May 2017
Total exemption full accounts made up to 31 December 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 480

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 126 more events
28 Nov 1988
Registered office changed on 28/11/88 from: c/o needham & james windsor house temple row birmingham B2 5LF B2 5LF
28 Nov 1988
Director resigned;new director appointed
28 Nov 1988
Director resigned;new director appointed

28 Nov 1988
Secretary resigned;new secretary appointed

27 Oct 1988
Incorporation