CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED - NORWICH


Company Profile Company Filings

Overview

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORWICH ENGLAND and has the status: Active.
CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 07/04/2004 and has the registered number: 05097498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED - NORWICH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

51 WINDSOR PARK GARDENS
NORWICH
NR6 7PR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS REBECCA ANNE LAGDEN Mar 1981 British Director 2019-04-30 CURRENT
SIMON ARTHUR REDMOND MARDEN Jul 1970 British Director 2022-05-22 CURRENT
MR MARIUS PAWEL PISZCZEK Dec 1980 Polish Director 2022-06-19 CURRENT
LETASHA LOUISE REEVE Sep 1976 British Director 2022-05-23 CURRENT
MRS EMMA TAYLOR Jan 1987 British Director 2014-05-13 CURRENT
MR SAMUEL PETER TAYLOR May 1986 English Director 2012-06-01 CURRENT
MISS SABINA ANNA HAAG Dec 1986 Swedish Director 2012-08-29 CURRENT
HENRY DOBSON May 2000 British Director 2022-05-23 CURRENT
MR ANTHONY JONATHON ALLARD Aug 1972 British Director 2020-04-24 CURRENT
BRIAN ALBERT ROPE Sep 1944 British Director 2007-06-25 UNTIL 2022-06-26 RESIGNED
CPM ASSET MANAGEMENT LIMITED Corporate Director 2004-04-07 UNTIL 2006-01-17 RESIGNED
MR JAMES JOHN SMITH Jan 1989 British Director 2013-09-30 UNTIL 2022-05-23 RESIGNED
MR JAMIE PHILLIP SMITH Jun 1980 British Director 2012-07-27 UNTIL 2019-04-30 RESIGNED
MR JAMIE PHILLIP SMITH Jun 1980 British Director 2012-07-27 UNTIL 2012-07-27 RESIGNED
INGE VARVEL May 1967 British Director 2008-02-01 UNTIL 2012-08-03 RESIGNED
MRS AMANDA JAYNE HUNTER Jun 1974 British Director 2018-11-30 UNTIL 2022-12-08 RESIGNED
MRS KAREN ANTHONY Secretary 2012-10-25 UNTIL 2022-12-13 RESIGNED
CLAIRE LOUISE BULLARD Nov 1975 Secretary 2006-01-17 UNTIL 2011-09-16 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2004-04-07 UNTIL 2006-01-17 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Director 2004-04-07 UNTIL 2006-01-17 RESIGNED
MR MARIUS PAWEL PISZCZEK Dec 1980 Polish Director 2022-06-19 UNTIL 2022-06-19 RESIGNED
ANA CRISTINA MEALE Mar 1978 British Director 2008-01-01 UNTIL 2014-03-22 RESIGNED
IAIN MCNICOL Oct 1977 British Director 2006-01-17 UNTIL 2007-12-21 RESIGNED
STEVEN PAUL MALTBY Dec 1967 British Director 2011-02-01 UNTIL 2017-11-30 RESIGNED
MR LEWIS MALTBY Nov 1988 British Director 2018-11-29 UNTIL 2022-06-26 RESIGNED
MR JAMIE LENNOX Jan 1989 British Director 2017-11-30 UNTIL 2018-11-30 RESIGNED
GREG PAUL COTES JARVIS Nov 1976 British Director 2006-01-17 UNTIL 2011-05-31 RESIGNED
MARSHALL CREE Feb 1948 British Director 2006-01-17 UNTIL 2007-01-19 RESIGNED
MARK CREE Oct 1977 British Director 2009-01-01 UNTIL 2012-09-07 RESIGNED
MR JAMES BROOKES Mar 1977 British Director 2021-09-25 UNTIL 2022-05-23 RESIGNED
PETER BEYNON Jun 1962 British Director 2009-01-01 UNTIL 2019-03-06 RESIGNED
KAREN ANTHONY Sep 1960 British Director 2009-01-01 UNTIL 2021-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Sabina Haag 2022-05-23 12/1986 Norwich   Significant influence or control
Miss Rebecca Anne Lagden 2022-05-23 3/1981 Norwich   Significant influence or control
Mr Marius Pawel Piszczek 2022-05-23 12/1980 Norwich   Significant influence or control
Simon Arthur Redmond Marden 2022-05-23 7/1970 Norwich   Significant influence or control
Henry Dobson 2022-05-23 5/2000 Norwich   Significant influence or control
Letasha Louise Reeve 2022-05-23 9/1976 Norwich   Significant influence or control
Mr Anthony Allard 2022-04-05 Norwich   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Amanda Jane Hunter 2019-04-30 - 2022-03-30 6/1974 Norwich   Significant influence or control
Mr Jamie Lennox 2017-11-30 - 2018-11-30 1/1989 Norwich   Significant influence or control
Mr Steven Paul Maltby 2017-11-30 - 2018-10-27 12/1967 Norwich   Norfolk Significant influence or control
Mrs Karen Anthony 2016-04-06 - 2022-12-03 9/1960 Norwich   Significant influence or control
Mr Brian Albert Rope 2016-04-06 - 2022-03-28 9/1944 Norwich   Significant influence or control
Mr James John Smith 2016-04-06 - 2019-04-30 1/1989 Norwich   Significant influence or control
Mr Jamie Phillip Smith 2016-04-06 - 2019-04-29 6/1980 Norwich   Significant influence or control
Mr Peter Beynon 2016-04-06 - 2019-02-06 6/1962 Norwich   Significant influence or control
Mr Steven Paul Maltby 2016-04-06 - 2017-11-30 12/1967 Norwich   Significant influence or control
Miss Sabina Anna Haag 2016-04-06 - 2017-04-17 12/1986 Norwich   Significant influence or control
Mrs Emma Taylor 2016-04-06 1/1987 Norwich   Significant influence or control
Mr Samuel Peter Taylor 2016-04-06 5/1986 Norwich   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTROLLED REPAIR (INSTRUMENTS) LIMITED GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment

Free Reports Available

Report Date Filed Date of Report Assets
CAVENDISH_PLACE_(SPROWSTO - Accounts 2023-09-22 31-12-2022 £2,557 Cash £1,998 equity
CAVENDISH_PLACE_(SPROWSTO - Accounts 2023-01-10 31-12-2021 £2,277 Cash £2,057 equity
Micro-entity Accounts - CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED 2021-01-16 31-12-2020 £1,809 equity
Dormant Company Accounts - CAVENDISH PLACE (SPROWSTON) MANAGEMENT COMPANY LIMITED 2020-06-20 31-12-2019
CAVENDISH_PLACE_(SPROWSTO - Accounts 2019-06-07 31-12-2018 £3,830 Cash £1,809 equity
Cavendish Place (Sprowston) Management Company Limited - Period Ending 2017-12-31 2018-06-26 31-12-2017 £3,649 Cash £1,763 equity
Cavendish Place (Sprowston) Management Company Limited - Period Ending 2016-12-31 2017-07-27 31-12-2016 £3,735 Cash £1,924 equity
Cavendish Place (Sprowston) Management Company Limited - Period Ending 2015-12-31 2016-08-05 31-12-2015 £3,413 Cash £1,671 equity
Cavendish Place (Sprowston) Management Company Limited - Period Ending 2014-12-31 2015-08-21 31-12-2014 £3,185 Cash £1,513 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFETIME FINANCIAL SOLUTIONS LIMITED NORWICH Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
EMMA BELL DESIGN LIMITED NORWICH ENGLAND Active MICRO ENTITY 74100 - specialised design activities
M&R HEATING AND COOLING LTD NORWICH ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
VOD TRANSPORT LTD NORWICH ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SHE ROCKS TRADING LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe