Cavendish Cresent South Rtm Company Limited NOTTINGHAM


Cavendish Cresent South Rtm Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05864537. The Cavendish Cresent South Rtm Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nottingham at Flat 5, 3 Cavendish Crescent South. Postal code: NG7 1EN.

The company has 4 directors, namely Robert L., Alex L. and Joshua R. and others. Of them, Sonal A. has been with the company the longest, being appointed on 6 October 2006 and Robert L. has been with the company for the least time - from 15 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cavendish Cresent South Rtm Company Limited Address / Contact

Office Address Flat 5, 3 Cavendish Crescent South
Office Address2 Flat 5, 3 Cavendish Crescent South
Town Nottingham
Post code NG7 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05864537
Date of Incorporation Mon, 3rd Jul 2006
Industry Residents property management
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Robert L.

Position: Director

Appointed: 15 June 2021

Alex L.

Position: Director

Appointed: 26 September 2018

Joshua R.

Position: Director

Appointed: 25 September 2018

Sonal A.

Position: Director

Appointed: 06 October 2006

Robert L.

Position: Director

Appointed: 12 June 2021

Resigned: 15 June 2021

Paul D.

Position: Secretary

Appointed: 26 September 2018

Resigned: 13 March 2022

Emilie L.

Position: Director

Appointed: 26 September 2018

Resigned: 12 June 2021

Paul D.

Position: Director

Appointed: 26 September 2018

Resigned: 16 April 2023

Sian R.

Position: Director

Appointed: 30 October 2013

Resigned: 20 September 2018

Philip A.

Position: Secretary

Appointed: 09 July 2009

Resigned: 15 October 2010

Douglas J.

Position: Director

Appointed: 06 October 2006

Resigned: 01 September 2008

Benjamin H.

Position: Director

Appointed: 06 October 2006

Resigned: 01 September 2008

Philip A.

Position: Director

Appointed: 06 October 2006

Resigned: 01 January 2011

Ian P.

Position: Director

Appointed: 03 July 2006

Resigned: 26 September 2018

Benjamin H.

Position: Secretary

Appointed: 03 July 2006

Resigned: 01 January 2010

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Ian P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ian P.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-31
Net Worth55555
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability55555
Reserves/Capital
Shareholder Funds55555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Monday 18th March 2024 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search