You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 - 7 Cavendish Close Management Company Limited BADMINTON


Founded in 1987, 1 - 7 Cavendish Close Management Company, classified under reg no. 02131069 is an active company. Currently registered at 5 Cavendish Close GL9 1JW, Badminton the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Caprice S. and Richard L.. In addition one secretary - Gillian P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 - 7 Cavendish Close Management Company Limited Address / Contact

Office Address 5 Cavendish Close
Office Address2 Tormarton
Town Badminton
Post code GL9 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131069
Date of Incorporation Tue, 12th May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Caprice S.

Position: Director

Appointed: 04 April 2016

Richard L.

Position: Director

Appointed: 18 February 2003

Gillian P.

Position: Secretary

Appointed: 14 July 2001

Rosalie H.

Position: Secretary

Resigned: 16 February 1993

Graham I.

Position: Secretary

Appointed: 09 September 1998

Resigned: 14 July 2001

Richard L.

Position: Secretary

Appointed: 20 November 1996

Resigned: 09 September 1998

Colin L.

Position: Director

Appointed: 12 April 1994

Resigned: 01 January 2006

Pauline H.

Position: Director

Appointed: 30 November 1993

Resigned: 30 March 1994

Yvonne R.

Position: Secretary

Appointed: 10 November 1993

Resigned: 15 October 1996

Christopher L.

Position: Director

Appointed: 16 February 1993

Resigned: 30 November 1993

James H.

Position: Secretary

Appointed: 16 February 1993

Resigned: 10 November 1993

Rosalie H.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Morgan H.

Position: Director

Appointed: 31 March 1992

Resigned: 10 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Balance Sheet
Current Assets2 3511 5371 3801 739
Cash Bank In Hand2 3511 5371 380 
Other
Creditors  1 3801 739
Creditors Due Within One Year2 3511 5371 380 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, June 2023
Free Download (3 pages)

Company search