1 - 7 CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED
BADMINTON

Hellopages » Gloucestershire » South Gloucestershire » GL9 1JW

Company number 02131069
Status Active
Incorporation Date 12 May 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CAVENDISH CLOSE, TORMARTON, BADMINTON, SOUTH GLOUCESTERSHIRE, GL9 1JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of 1 - 7 CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED are www.17cavendishclosemanagementcompany.co.uk, and www.1-7-cavendish-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. 1 7 Cavendish Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02131069. 1 7 Cavendish Close Management Company Limited has been working since 12 May 1987. The present status of the company is Active. The registered address of 1 7 Cavendish Close Management Company Limited is 2 Cavendish Close Tormarton Badminton South Gloucestershire Gl9 1jw. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £1.38k. It is £-0.16k against last year. And the total assets are £1.38k, which is £-0.16k against last year. PENBERTH, Gillian Barbara is a Secretary of the company. LEAVER, Richard John is a Director of the company. SWINGLER, Caprice is a Director of the company. Secretary HUREFORD, Rosalie Mary has been resigned. Secretary HURFORD, James Morgan has been resigned. Secretary IRONSIDE, Graham John has been resigned. Secretary LEAVER, Richard John has been resigned. Secretary ROMAIN, Yvonne Elizabeth Anne has been resigned. Director HAWKER BOND, Pauline Mary Rosalyn has been resigned. Director HUREFORD, Rosalie Mary has been resigned. Director HURFORD, Morgan John has been resigned. Director LANGFORD, Colin has been resigned. Director LUCAS, Christopher Ian has been resigned. The company operates in "Residents property management".


1 - 7 cavendish close management company Key Finiance

LIABILITIES £0k
CASH £1.38k
-11%
TOTAL ASSETS £1.38k
-11%
All Financial Figures

Current Directors

Secretary
PENBERTH, Gillian Barbara
Appointed Date: 14 July 2001

Director
LEAVER, Richard John
Appointed Date: 18 February 2003
59 years old

Director
SWINGLER, Caprice
Appointed Date: 04 April 2016
55 years old

Resigned Directors

Secretary
HUREFORD, Rosalie Mary
Resigned: 16 February 1993

Secretary
HURFORD, James Morgan
Resigned: 10 November 1993
Appointed Date: 16 February 1993

Secretary
IRONSIDE, Graham John
Resigned: 14 July 2001
Appointed Date: 09 September 1998

Secretary
LEAVER, Richard John
Resigned: 09 September 1998
Appointed Date: 20 November 1996

Secretary
ROMAIN, Yvonne Elizabeth Anne
Resigned: 15 October 1996
Appointed Date: 10 November 1993

Director
HAWKER BOND, Pauline Mary Rosalyn
Resigned: 30 March 1994
Appointed Date: 30 November 1993
74 years old

Director
HUREFORD, Rosalie Mary
Resigned: 31 March 1993
81 years old

Director
HURFORD, Morgan John
Resigned: 10 February 1993
84 years old

Director
LANGFORD, Colin
Resigned: 01 January 2006
Appointed Date: 12 April 1994
94 years old

Director
LUCAS, Christopher Ian
Resigned: 30 November 1993
Appointed Date: 16 February 1993
61 years old

1 - 7 CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED Events

09 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 no member list
05 Apr 2016
Appointment of Miss Caprice Swingler as a director on 4 April 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
18 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Sep 1989
Annual return made up to 31/03/88

18 Sep 1989
Annual return made up to 31/03/88

15 Sep 1989
Secretary resigned;director resigned

12 May 1987
Certificate of Incorporation