CAVENDISH COURT (KINGSTON) MANAGEMENT LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 8PZ

Company number 03734133
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 12 CLYDE ROAD, WALLINGTON, SURREY, SM6 8PZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 30 . The most likely internet sites of CAVENDISH COURT (KINGSTON) MANAGEMENT LIMITED are www.cavendishcourtkingstonmanagement.co.uk, and www.cavendish-court-kingston-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cavendish Court Kingston Management Limited is a Private Limited Company. The company registration number is 03734133. Cavendish Court Kingston Management Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Cavendish Court Kingston Management Limited is 12 Clyde Road Wallington Surrey Sm6 8pz. The company`s financial liabilities are £6.03k. It is £1.78k against last year. The cash in hand is £4.71k. It is £1.73k against last year. And the total assets are £6.58k, which is £1.78k against last year. WILLIAMS, Jacqueline Sheila is a Secretary of the company. CROSS, James is a Director of the company. SHAMIM, Rashad is a Director of the company. WILLIAMS, Jacqueline Sheila is a Director of the company. Secretary DODD, Robert James has been resigned. Secretary MOHAN, John Christopher has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLENUTT, Benjamin Mark Morgan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALTON, John William has been resigned. Director DODSON, Philip Andrew has been resigned. Director HENDRIE, Roger Orland Somerville has been resigned. Director KRELLE, Peter Charles has been resigned. Director MANNAN, Imran Slam has been resigned. Director SALMON, Sarah Joanne has been resigned. Director SHUKLA, Lalita, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cavendish court (kingston) management Key Finiance

LIABILITIES £6.03k
+42%
CASH £4.71k
+58%
TOTAL ASSETS £6.58k
+37%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Jacqueline Sheila
Appointed Date: 21 November 2001

Director
CROSS, James
Appointed Date: 01 August 2013
42 years old

Director
SHAMIM, Rashad
Appointed Date: 12 May 2011
54 years old

Director
WILLIAMS, Jacqueline Sheila
Appointed Date: 21 November 2001
80 years old

Resigned Directors

Secretary
DODD, Robert James
Resigned: 21 November 2001
Appointed Date: 01 March 2000

Secretary
MOHAN, John Christopher
Resigned: 01 March 2000
Appointed Date: 17 March 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
COLENUTT, Benjamin Mark Morgan
Resigned: 01 August 2013
Appointed Date: 12 May 2011
41 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999
35 years old

Director
DALTON, John William
Resigned: 21 November 2001
Appointed Date: 21 February 2000
83 years old

Director
DODSON, Philip Andrew
Resigned: 05 October 1999
Appointed Date: 17 March 1999
74 years old

Director
HENDRIE, Roger Orland Somerville
Resigned: 21 November 2001
Appointed Date: 11 November 1999
72 years old

Director
KRELLE, Peter Charles
Resigned: 21 November 2001
Appointed Date: 21 February 2000
59 years old

Director
MANNAN, Imran Slam
Resigned: 17 February 2016
Appointed Date: 21 November 2001
51 years old

Director
SALMON, Sarah Joanne
Resigned: 13 January 2003
Appointed Date: 21 November 2001
50 years old

Director
SHUKLA, Lalita, Dr
Resigned: 14 March 2002
Appointed Date: 21 November 2001
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

CAVENDISH COURT (KINGSTON) MANAGEMENT LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30

18 Feb 2016
Termination of appointment of Imran Slam Mannan as a director on 17 February 2016
30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
23 Mar 1999
Registered office changed on 23/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF4 3LX
23 Mar 1999
New director appointed
23 Mar 1999
Director resigned
23 Mar 1999
Secretary resigned;director resigned
17 Mar 1999
Incorporation