Cavendish Court (weymouth) Management Company Limited DORCHESTER


Cavendish Court (weymouth) Management Company started in year 2004 as Private Limited Company with registration number 05134099. The Cavendish Court (weymouth) Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dorchester at 49 High West Street. Postal code: DT1 1UT.

The firm has 6 directors, namely Margaret M., Richard S. and Sandra M. and others. Of them, Joan T. has been with the company the longest, being appointed on 26 July 2011 and Margaret M. has been with the company for the least time - from 2 March 2023. At the moment 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 (weymouth) Management Company Limited Address / Contact

Office Address 49 High West Street
Town Dorchester
Post code DT1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134099
Date of Incorporation Thu, 20th May 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Margaret M.

Position: Director

Appointed: 02 March 2023

Richard S.

Position: Director

Appointed: 31 January 2023

Templehill Property Management

Position: Corporate Secretary

Appointed: 04 January 2023

Sandra M.

Position: Director

Appointed: 17 October 2017

Andrew L.

Position: Director

Appointed: 02 October 2017

Julie W.

Position: Director

Appointed: 20 April 2017

Joan T.

Position: Director

Appointed: 26 July 2011

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Resigned: 04 January 2023

Linda G.

Position: Director

Appointed: 19 February 2020

Resigned: 04 January 2023

Graham P.

Position: Director

Appointed: 29 April 2016

Resigned: 12 April 2017

David G.

Position: Director

Appointed: 05 August 2015

Resigned: 12 September 2017

Tara G.

Position: Director

Appointed: 01 February 2011

Resigned: 02 September 2014

Diane G.

Position: Director

Appointed: 28 July 2009

Resigned: 11 February 2016

Carol B.

Position: Secretary

Appointed: 07 June 2007

Resigned: 30 October 2020

John F.

Position: Director

Appointed: 24 April 2007

Resigned: 07 June 2011

Richard B.

Position: Director

Appointed: 24 April 2007

Resigned: 21 September 2021

Andrew L.

Position: Director

Appointed: 24 April 2007

Resigned: 12 June 2016

Wesley G.

Position: Director

Appointed: 24 April 2007

Resigned: 20 July 2010

David G.

Position: Director

Appointed: 24 April 2007

Resigned: 31 December 2008

Kathleen G.

Position: Director

Appointed: 24 April 2007

Resigned: 24 June 2015

Janice O.

Position: Director

Appointed: 24 April 2007

Resigned: 04 September 2009

Richard S.

Position: Director

Appointed: 24 April 2007

Resigned: 08 September 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2005

Resigned: 07 June 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 01 June 2005

Resigned: 24 April 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 June 2005

Resigned: 24 April 2007

Gillian A.

Position: Secretary

Appointed: 20 May 2004

Resigned: 01 June 2005

Denis L.

Position: Director

Appointed: 20 May 2004

Resigned: 01 June 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 20 May 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 20 May 2004

Steven W.

Position: Director

Appointed: 20 May 2004

Resigned: 01 June 2005

Susan C.

Position: Director

Appointed: 20 May 2004

Resigned: 01 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 97653 42458 053
Current Assets46 72058 97167 621
Debtors3 7445 5479 568
Net Assets Liabilities41 68838 86152 430
Other Debtors2 3132 3872 600
Other
Administrative Expenses35 62047 06633 499
Average Number Employees During Period665
Comprehensive Income Expense8 475-2 82713 569
Creditors5 03220 11015 191
Operating Profit Loss8 475-2 82713 569
Other Creditors3 02516 9738 056
Profit Loss8 475-2 82713 569
Profit Loss On Ordinary Activities Before Tax8 475-2 82713 569
Trade Creditors Trade Payables2 0073 1377 135
Turnover Revenue44 09544 23947 068

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search