Cavendish & Gloucester Properties Limited LONDON


Cavendish & Gloucester Properties started in year 1972 as Private Limited Company with registration number 01067607. The Cavendish & Gloucester Properties company has been functioning successfully for 52 years now and its status is active. The firm's office is based in London at Winston House. Postal code: N3 1HF. Since June 14, 2011 Cavendish & Gloucester Properties Limited is no longer carrying the name Knightspur Properties.

At present there are 4 directors in the the company, namely James M., Madeleine M. and Matthew S. and others. In addition one secretary - Paul W. - is with the firm. At present 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 & Gloucester Properties Limited Address / Contact

Office Address Winston House
Office Address2 Dollis Park
Town London
Post code N3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067607
Date of Incorporation Thu, 24th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

James M.

Position: Director

Appointed: 07 September 2023

Madeleine M.

Position: Director

Appointed: 07 September 2023

Paul W.

Position: Secretary

Appointed: 12 March 1998

Matthew S.

Position: Director

Appointed: 15 June 1991

Peter M.

Position: Director

Appointed: 15 June 1991

Peter M.

Position: Secretary

Appointed: 21 March 2012

Resigned: 01 September 2014

Mandy S.

Position: Director

Appointed: 24 September 2007

Resigned: 25 June 2010

Shirley D.

Position: Director

Appointed: 04 November 1996

Resigned: 10 March 2000

Shirley D.

Position: Secretary

Appointed: 01 December 1995

Resigned: 10 March 2000

James W.

Position: Secretary

Appointed: 03 December 1993

Resigned: 30 November 1995

Joek Q.

Position: Secretary

Appointed: 14 May 1993

Resigned: 03 December 1993

Paul M.

Position: Director

Appointed: 15 June 1991

Resigned: 28 August 1996

Cheok L.

Position: Secretary

Appointed: 15 June 1991

Resigned: 14 May 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Petr M. The abovementioned PSC has significiant influence or control over the company,.

Petr M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Knightspur Properties June 14, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search

Advertisements