CAVENDISH APARTMENTS (BROMLEY) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 2SF

Company number 05700390
Status Active
Incorporation Date 7 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 248 BROCKLEY ROAD, LONDON, SE4 2SF
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 events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 no member list. The most likely internet sites of CAVENDISH APARTMENTS (BROMLEY) MANAGEMENT LIMITED are www.cavendishapartmentsbromleymanagement.co.uk, and www.cavendish-apartments-bromley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Cavendish Apartments Bromley Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05700390. Cavendish Apartments Bromley Management Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Cavendish Apartments Bromley Management Limited is 248 Brockley Road London Se4 2sf. . SHABBIR, Sajid Ali is a Director of the company. SHRUBBS, Peter Shrapnel is a Director of the company. Secretary HEARD-WHITE, Amanda has been resigned. Secretary ACORN ESTATE MANAGEMENT has been resigned. Director ANDREWS, Alan Frederick has been resigned. Director GOTHARD, Nathan has been resigned. Director MULLINS, Mark has been resigned. Director WARD, Carolyn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SHABBIR, Sajid Ali
Appointed Date: 12 September 2011
47 years old

Director
SHRUBBS, Peter Shrapnel
Appointed Date: 14 October 2013
86 years old

Resigned Directors

Secretary
HEARD-WHITE, Amanda
Resigned: 28 February 2007
Appointed Date: 07 February 2006

Secretary
ACORN ESTATE MANAGEMENT
Resigned: 12 July 2012
Appointed Date: 28 February 2007

Director
ANDREWS, Alan Frederick
Resigned: 25 April 2013
Appointed Date: 01 June 2007
46 years old

Director
GOTHARD, Nathan
Resigned: 16 June 2011
Appointed Date: 05 May 2007
46 years old

Director
MULLINS, Mark
Resigned: 01 June 2007
Appointed Date: 07 February 2006
57 years old

Director
WARD, Carolyn
Resigned: 14 June 2007
Appointed Date: 01 June 2007
67 years old

Persons With Significant Control

Mr Sajid Ali Shabbir
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors

Mr Peter Shrapnel Shrubbs
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

CAVENDISH APARTMENTS (BROMLEY) MANAGEMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 7 February 2016 no member list
30 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 7 February 2015 no member list
...
... and 30 more events
14 Mar 2007
Secretary resigned
14 Mar 2007
New secretary appointed
14 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 2006
Incorporation