Cavendish Court (harrogate) Maintenance Limited HARROGATE


Cavendish Court (harrogate) Maintenance started in year 1970 as Private Limited Company with registration number 00993320. The Cavendish Court (harrogate) Maintenance company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Harrogate at Morley's. Postal code: HG1 5PR.

Currently there are 2 directors in the the firm, namely Rodney P. and Laurence G.. In addition one secretary - Mark W. - is with the company. Currently 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.

Cavendish Court (harrogate) Maintenance Limited Address / Contact

Office Address Morley's
Office Address2 22 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00993320
Date of Incorporation Tue, 3rd Nov 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Rodney P.

Position: Director

Appointed: 26 November 2018

Mark W.

Position: Secretary

Appointed: 15 May 2016

Laurence G.

Position: Director

Appointed: 28 February 2013

Peggy L.

Position: Director

Appointed: 28 February 2008

Resigned: 29 February 2012

Barry D.

Position: Director

Appointed: 28 February 2008

Resigned: 30 June 2019

Angela M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 15 May 2016

Brynmor E.

Position: Director

Appointed: 03 June 2005

Resigned: 29 October 2018

Brian H.

Position: Director

Appointed: 03 June 2005

Resigned: 27 November 2007

Jennifer D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 April 2006

Angelina G.

Position: Director

Appointed: 29 June 2002

Resigned: 21 June 2006

Bernice L.

Position: Director

Appointed: 06 May 2000

Resigned: 28 February 2008

Dorothy M.

Position: Director

Appointed: 06 May 2000

Resigned: 21 June 2006

Trevor W.

Position: Director

Appointed: 06 May 2000

Resigned: 10 April 2013

Martin V.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 July 2003

Marion P.

Position: Director

Appointed: 25 March 1997

Resigned: 06 May 2000

George K.

Position: Director

Appointed: 10 March 1994

Resigned: 06 May 2000

Dorothy H.

Position: Director

Appointed: 11 March 1993

Resigned: 06 May 2000

Keith F.

Position: Secretary

Appointed: 09 May 1991

Resigned: 31 March 1999

Donald Y.

Position: Director

Appointed: 09 May 1991

Resigned: 01 September 1996

Arthur C.

Position: Director

Appointed: 09 May 1991

Resigned: 04 June 1992

Elizabeth K.

Position: Director

Appointed: 09 May 1991

Resigned: 10 March 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, April 2023
Free Download (8 pages)

Company search

Advertisements