CAVENDISH COURT OWNERS LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 8BL

Company number 04736473
Status Active
Incorporation Date 16 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 CAVENDISH COURT, VICTORY ROAD, CHERTSEY, SURREY, KT16 8BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 no member list. The most likely internet sites of CAVENDISH COURT OWNERS LIMITED are www.cavendishcourtowners.co.uk, and www.cavendish-court-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Sunningdale Rail Station is 5.5 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.4 miles; to Burnham (Berks) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Court Owners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04736473. Cavendish Court Owners Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Cavendish Court Owners Limited is 5 Cavendish Court Victory Road Chertsey Surrey Kt16 8bl. . MCCLELLAND, Tanya is a Secretary of the company. NESLANY, Madeleine is a Director of the company. SMITH, Martin Clive is a Director of the company. Secretary MCCLELLAND, Tanya Frances has been resigned. Secretary SMITH, Clive James has been resigned. Secretary TRUMBLE, Michael Edward has been resigned. Director SMITH, Clive James has been resigned. Director WHITE, Paul has been resigned. Director WHITLING, Kate has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCCLELLAND, Tanya
Appointed Date: 23 March 2010

Director
NESLANY, Madeleine
Appointed Date: 01 April 2009
45 years old

Director
SMITH, Martin Clive
Appointed Date: 01 April 2009
56 years old

Resigned Directors

Secretary
MCCLELLAND, Tanya Frances
Resigned: 30 May 2006
Appointed Date: 16 April 2003

Secretary
SMITH, Clive James
Resigned: 30 September 2008
Appointed Date: 31 May 2006

Secretary
TRUMBLE, Michael Edward
Resigned: 23 March 2010
Appointed Date: 01 April 2009

Director
SMITH, Clive James
Resigned: 05 July 2004
Appointed Date: 16 April 2003
86 years old

Director
WHITE, Paul
Resigned: 18 April 2005
Appointed Date: 05 July 2004
48 years old

Director
WHITLING, Kate
Resigned: 01 April 2009
Appointed Date: 18 April 2005
55 years old

Persons With Significant Control

Miss Tanya Frances Mcclelland
Notified on: 1 April 2017
51 years old
Nature of control: Has significant influence or control

CAVENDISH COURT OWNERS LIMITED Events

26 Apr 2017
Confirmation statement made on 16 April 2017 with updates
20 Jan 2017
Micro company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 16 April 2016 no member list
03 Feb 2016
Total exemption full accounts made up to 30 April 2015
13 May 2015
Annual return made up to 16 April 2015 no member list
...
... and 38 more events
28 Apr 2005
Total exemption full accounts made up to 30 April 2004
15 Jul 2004
New director appointed
15 Jul 2004
Director resigned
28 Apr 2004
Annual return made up to 16/04/04
  • 363(288) ‐ Secretary's particulars changed

16 Apr 2003
Incorporation