SOUTH CAVENDISH PROPERTY CO. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 1EB

Company number 01466019
Status Active
Incorporation Date 10 December 1979
Company Type Private Limited Company
Address 2 SOUTH ROAD, NOTTINGHAM, NG7 1EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 5 . The most likely internet sites of SOUTH CAVENDISH PROPERTY CO. LIMITED are www.southcavendishpropertyco.co.uk, and www.south-cavendish-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. South Cavendish Property Co Limited is a Private Limited Company. The company registration number is 01466019. South Cavendish Property Co Limited has been working since 10 December 1979. The present status of the company is Active. The registered address of South Cavendish Property Co Limited is 2 South Road Nottingham Ng7 1eb. . BIRD, David Matthew is a Director of the company. EVANS, Malcolm John is a Director of the company. FROST, Brenda Doris is a Director of the company. MILLINGTON, Mark Ian, Professor is a Director of the company. ROOK, Julian Mark is a Director of the company. Secretary MILLINGTON, Mark Ian, Professor has been resigned. Secretary MILLINGTON, Mark Ian, Professor has been resigned. Secretary MILLINGTON, Mark Ian, Professor has been resigned. Secretary ROOK, Julian Mark has been resigned. Secretary SHAW, Peter Roderick has been resigned. Secretary SHAW, Peter Roderick has been resigned. Secretary SPENCER, Anne Fiona, Dr has been resigned. Secretary STANLEY, Edward Dean has been resigned. Director ADDISON, Edna has been resigned. Director ASHFORTH, John has been resigned. Director COOK, Alexander Nigel has been resigned. Director MARSTON, Gwyneth has been resigned. Director PHILLIPS, Henrietta Sara has been resigned. Director SHAW, Peter Roderick has been resigned. Director SPENCER, Anne Fiona, Dr has been resigned. Director STANLEY, Edward Dean has been resigned. Director TURNER, Richard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BIRD, David Matthew
Appointed Date: 05 April 2013
40 years old

Director
EVANS, Malcolm John
Appointed Date: 21 November 2007
72 years old

Director
FROST, Brenda Doris

84 years old

Director

Director
ROOK, Julian Mark

59 years old

Resigned Directors

Secretary
MILLINGTON, Mark Ian, Professor
Resigned: 18 December 2007
Appointed Date: 06 January 2006

Secretary
MILLINGTON, Mark Ian, Professor
Resigned: 30 November 2004
Appointed Date: 10 August 2002

Secretary
MILLINGTON, Mark Ian, Professor
Resigned: 22 September 1993
Appointed Date: 26 November 1992

Secretary
ROOK, Julian Mark
Resigned: 31 May 1999
Appointed Date: 01 June 1996

Secretary
SHAW, Peter Roderick
Resigned: 06 January 2006
Appointed Date: 01 December 2004

Secretary
SHAW, Peter Roderick
Resigned: 01 August 2002
Appointed Date: 01 June 1999

Secretary
SPENCER, Anne Fiona, Dr
Resigned: 01 June 1996
Appointed Date: 22 September 1993

Secretary
STANLEY, Edward Dean
Resigned: 26 November 1992

Director
ADDISON, Edna
Resigned: 24 July 2000
Appointed Date: 20 March 1995
82 years old

Director
ASHFORTH, John
Resigned: 26 November 1992
71 years old

Director
COOK, Alexander Nigel
Resigned: 05 April 2013
Appointed Date: 26 February 2009
41 years old

Director
MARSTON, Gwyneth
Resigned: 20 March 1995
Appointed Date: 26 November 1992
66 years old

Director
PHILLIPS, Henrietta Sara
Resigned: 21 November 2007
Appointed Date: 24 July 2000
63 years old

Director
SHAW, Peter Roderick
Resigned: 06 January 2006
Appointed Date: 01 June 1999
81 years old

Director
SPENCER, Anne Fiona, Dr
Resigned: 30 April 1998
Appointed Date: 26 November 1992
64 years old

Director
STANLEY, Edward Dean
Resigned: 26 November 1992
80 years old

Director
TURNER, Richard John
Resigned: 07 January 2009
Appointed Date: 11 January 2006
52 years old

SOUTH CAVENDISH PROPERTY CO. LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 5

06 Aug 2015
Micro company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5

...
... and 79 more events
07 Feb 1992
Compulsory strike-off action has been discontinued

07 Feb 1992
Return made up to 18/12/90; full list of members

28 Jan 1992
First Gazette notice for compulsory strike-off

22 Nov 1991
Registered office changed on 22/11/91 from: 2 south road the park nottingham NG7 1EB

10 Dec 1979
Incorporation