CAVENDISH DEVELOPMENTS UK LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 02758684
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAVENDISH DEVELOPMENTS UK LIMITED are www.cavendishdevelopmentsuk.co.uk, and www.cavendish-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Cavendish Developments Uk Limited is a Private Limited Company. The company registration number is 02758684. Cavendish Developments Uk Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Cavendish Developments Uk Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £52.06k. It is £7.32k against last year. The cash in hand is £20.47k. It is £-2.19k against last year. And the total assets are £53.34k, which is £5.84k against last year. OSULLIVAN, Patrick is a Secretary of the company. COUSON, Daniel Osanweren, Apostle is a Director of the company. PIPPET, Steven is a Director of the company. Secretary KERSHAW, David has been resigned. Secretary TUCKER, Michael George has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director TO, Hing Wong has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Residents property management".


cavendish developments uk Key Finiance

LIABILITIES £52.06k
+16%
CASH £20.47k
-10%
TOTAL ASSETS £53.34k
+12%
All Financial Figures

Current Directors

Secretary
OSULLIVAN, Patrick
Appointed Date: 21 November 2005

Director
COUSON, Daniel Osanweren, Apostle
Appointed Date: 16 June 2005
92 years old

Director
PIPPET, Steven
Appointed Date: 21 November 2005
54 years old

Resigned Directors

Secretary
KERSHAW, David
Resigned: 17 March 1997
Appointed Date: 13 January 1993

Secretary
TUCKER, Michael George
Resigned: 15 December 2005
Appointed Date: 17 March 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 13 January 1993
Appointed Date: 26 October 1992

Director
TO, Hing Wong
Resigned: 15 December 2005
Appointed Date: 13 January 1993
73 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 13 January 1993
Appointed Date: 26 October 1992

CAVENDISH DEVELOPMENTS UK LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 26 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 240

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
08 Dec 1993
Return made up to 26/10/93; full list of members

09 Mar 1993
Registered office changed on 09/03/93 from: 372 old street london EC1V 9LT

09 Mar 1993
Secretary resigned;new secretary appointed

09 Mar 1993
Director resigned;new director appointed

26 Oct 1992
Incorporation