CAVENDISH MALTINGS MANAGEMENT LIMITED
SUDBURY

Hellopages » Suffolk » St Edmundsbury » CO10 8AZ

Company number 02664271
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address 6 MALTINGS, HIGH STREET CAVENDISH, SUDBURY, SUFFOLK, CO10 8AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Christopher Robert Taylor as a director on 31 January 2017; Termination of appointment of David Henry Hilditch as a director on 31 January 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of CAVENDISH MALTINGS MANAGEMENT LIMITED are www.cavendishmaltingsmanagement.co.uk, and www.cavendish-maltings-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Bures Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Maltings Management Limited is a Private Limited Company. The company registration number is 02664271. Cavendish Maltings Management Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Cavendish Maltings Management Limited is 6 Maltings High Street Cavendish Sudbury Suffolk Co10 8az. The company`s financial liabilities are £12.79k. It is £3.05k against last year. The cash in hand is £12.79k. It is £3.05k against last year. And the total assets are £12.79k, which is £3.05k against last year. LETTEN, Stuart Lawrence is a Secretary of the company. LETTEN, Stuart Lawrence is a Director of the company. TAYLOR, Christopher Robert is a Director of the company. WOODWARD-WILLIAMS, Charlotte is a Director of the company. Secretary HURST, Leonard Robert has been resigned. Secretary NEW, Harold John has been resigned. Secretary SULLY, Raymond Alfred has been resigned. Director GARRATT, Mary has been resigned. Director HILDITCH, David Henry has been resigned. Director HURST, Leonard Robert has been resigned. Director NEW, Harold John has been resigned. Director SULLY, Raymond Alfred has been resigned. The company operates in "Residents property management".


cavendish maltings management Key Finiance

LIABILITIES £12.79k
+31%
CASH £12.79k
+31%
TOTAL ASSETS £12.79k
+31%
All Financial Figures

Current Directors

Secretary
LETTEN, Stuart Lawrence
Appointed Date: 16 March 2003

Director
LETTEN, Stuart Lawrence
Appointed Date: 25 February 1996
82 years old

Director
TAYLOR, Christopher Robert
Appointed Date: 31 January 2017
74 years old

Director
WOODWARD-WILLIAMS, Charlotte
Appointed Date: 25 March 2007
54 years old

Resigned Directors

Secretary
HURST, Leonard Robert
Resigned: 15 January 1995
Appointed Date: 12 November 1992

Secretary
NEW, Harold John
Resigned: 11 November 1992
Appointed Date: 19 November 1991

Secretary
SULLY, Raymond Alfred
Resigned: 16 March 2003
Appointed Date: 09 April 1995

Director
GARRATT, Mary
Resigned: 25 March 2007
Appointed Date: 19 February 1993
85 years old

Director
HILDITCH, David Henry
Resigned: 31 January 2017
Appointed Date: 30 January 2011
82 years old

Director
HURST, Leonard Robert
Resigned: 20 December 1995
Appointed Date: 07 December 1991
111 years old

Director
NEW, Harold John
Resigned: 11 November 1992
Appointed Date: 19 November 1991
107 years old

Director
SULLY, Raymond Alfred
Resigned: 30 January 2011
Appointed Date: 19 November 1991
108 years old

CAVENDISH MALTINGS MANAGEMENT LIMITED Events

09 Feb 2017
Appointment of Mr Christopher Robert Taylor as a director on 31 January 2017
09 Feb 2017
Termination of appointment of David Henry Hilditch as a director on 31 January 2017
06 Dec 2016
Total exemption small company accounts made up to 31 October 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 65 more events
27 Nov 1991
Registered office changed on 27/11/91 from: 31 corsham street london N1 6DR

27 Nov 1991
New director appointed

27 Nov 1991
New director appointed

27 Nov 1991
Secretary resigned;new secretary appointed;director resigned

19 Nov 1991
Incorporation