3 Cavendish Place Limited AVON


Founded in 1980, 3 Cavendish Place, classified under reg no. 01481338 is an active company. Currently registered at 3 Cavendish Place BA1 2UB, Avon the company has been in the business for fourty four years. Its financial year was closed on December 24 and its latest financial statement was filed on Sat, 24th Dec 2022.

At present there are 2 directors in the the firm, namely Janita L. and Maurice L.. In addition one secretary - Maurice L. - is with the company. As of 24 April 2024, there were 12 ex directors - Christopher W., Lynn W. and others listed below. There were no ex secretaries.

3 Cavendish Place Limited Address / Contact

Office Address 3 Cavendish Place
Office Address2 Bath
Town Avon
Post code BA1 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481338
Date of Incorporation Mon, 25th Feb 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 44 years old
Account next due date Tue, 24th Sep 2024 (153 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Janita L.

Position: Director

Appointed: 31 January 2000

Maurice L.

Position: Director

Appointed: 22 March 1996

Maurice L.

Position: Secretary

Appointed: 22 March 1996

Christopher W.

Position: Director

Resigned: 19 April 2021

Lynn W.

Position: Director

Resigned: 19 April 2021

Ian C.

Position: Director

Appointed: 19 March 2011

Resigned: 10 August 2014

Sue C.

Position: Director

Appointed: 15 March 2011

Resigned: 10 August 2014

John K.

Position: Director

Appointed: 06 December 2000

Resigned: 19 March 2011

Anthony R.

Position: Director

Appointed: 28 February 1994

Resigned: 07 May 2004

Elaine R.

Position: Director

Appointed: 28 February 1994

Resigned: 07 May 2004

Sharon Q.

Position: Director

Appointed: 04 September 1992

Resigned: 06 December 2000

Geoffrey B.

Position: Director

Appointed: 04 September 1992

Resigned: 22 March 1996

Gileen P.

Position: Director

Appointed: 11 April 1991

Resigned: 04 September 1992

Robert J.

Position: Director

Appointed: 11 April 1991

Resigned: 28 February 1994

Bernadette B.

Position: Director

Appointed: 11 April 1991

Resigned: 22 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Maurice L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maurice L.

Notified on 3 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand3 6825 7365 7365 736
Current Assets4 0776 1316 1316 131
Debtors395395395395
Other Debtors 395395395
Other
Creditors264264264264
Net Current Assets Liabilities3 8135 8675 8675 867
Other Creditors 264264264
Total Assets Less Current Liabilities3 8135 8675 8675 867
Average Number Employees During Period44  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 24th Dec 2022
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements