CAVENDISH COURT (NESTON) MANAGEMENT LIMITED - NESTON
Company Profile | Company Filings |
Overview
CAVENDISH COURT (NESTON) MANAGEMENT LIMITED is a Private Limited Company from NESTON and has the status: Active.
CAVENDISH COURT (NESTON) MANAGEMENT LIMITED was incorporated 8 years ago on 15/01/2016 and has the registered number: 09954641. The accounts status is DORMANT and accounts are next due on 31/10/2025.
CAVENDISH COURT (NESTON) MANAGEMENT LIMITED was incorporated 8 years ago on 15/01/2016 and has the registered number: 09954641. The accounts status is DORMANT and accounts are next due on 31/10/2025.
CAVENDISH COURT (NESTON) MANAGEMENT LIMITED - NESTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2024 | 31/10/2025 |
Registered Office
4 CAVENDISH COURT
NESTON
CHESHIRE
CH64 9UA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DAVID RUTHERFORD RANDALL | Aug 1956 | British | Director | 2018-07-02 | CURRENT |
MR MICHAEL HITCHEN | May 1972 | British | Director | 2018-06-15 | CURRENT |
MR NICK GOULBOURNE | Apr 1959 | British | Director | 2024-02-01 | CURRENT |
MR JAMES DAVID RUTHERFORD RANDALL | Secretary | 2023-02-13 | CURRENT | ||
HHL COMPANY SECRETARIES | Corporate Secretary | 2016-08-02 UNTIL 2017-10-03 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2018-03-01 UNTIL 2019-01-31 | RESIGNED | ||
MR STEPHEN HUGH ROBERTS | May 1960 | British | Director | 2016-01-15 UNTIL 2018-06-15 | RESIGNED |
MR PHILIP CHARLES MCCOY | Jul 1979 | British | Director | 2018-06-12 UNTIL 2020-05-10 | RESIGNED |
NEW ESTATE MANAGEMENT | Corporate Secretary | 2019-04-24 UNTIL 2023-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Hugh Roberts | 2016-04-06 - 2018-06-15 | 5/1960 | Hoddesdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CAVENDISH COURT (NESTON) MANAGEMENT LIMITED | 2024-02-07 | 31-01-2024 | £9 equity |
Dormant Company Accounts - CAVENDISH COURT (NESTON) MANAGEMENT LIMITED | 2023-08-22 | 31-01-2023 | £9 equity |
Dormant Company Accounts - CAVENDISH COURT (NESTON) MANAGEMENT LIMITED | 2023-02-14 | 31-01-2022 | £9 equity |
Dormant Company Accounts - CAVENDISH COURT (NESTON) MANAGEMENT LIMITED | 2021-11-14 | 31-01-2021 | £9 equity |
Dormant Company Accounts - CAVENDISH COURT (NESTON) MANAGEMENT LIMITED | 2021-02-02 | 31-01-2020 | £9 equity |
Dormant Company Accounts - CAVENDISH COURT (NESTON) MANAGEMENT LIMITED | 2017-11-21 | 31-01-2017 | £9 Cash £9 equity |