Cavendish Management (norwich) Limited NEW MILTON


Founded in 1984, Cavendish Management (norwich), classified under reg no. 01831847 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. At present 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 Management (norwich) Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01831847
Date of Incorporation Wed, 11th Jul 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 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

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 07 June 2013

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Nigel H.

Position: Director

Appointed: 18 February 2015

Resigned: 18 August 2022

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Philip C.

Position: Director

Appointed: 07 July 2011

Resigned: 28 July 2013

Catriona W.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

David E.

Position: Director

Appointed: 24 January 2008

Resigned: 14 July 2011

Keith E.

Position: Director

Appointed: 28 September 2007

Resigned: 02 May 2012

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 14 July 2011

Richard B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 02 January 2007

Keith R.

Position: Director

Appointed: 16 December 1999

Resigned: 24 January 2008

Martin D.

Position: Director

Appointed: 02 December 1996

Resigned: 14 July 2003

Martin D.

Position: Secretary

Appointed: 02 December 1996

Resigned: 02 January 2002

Nigel B.

Position: Director

Appointed: 02 December 1996

Resigned: 31 March 2011

Richard C.

Position: Director

Appointed: 19 August 1993

Resigned: 02 December 1996

Robert M.

Position: Director

Appointed: 29 March 1991

Resigned: 02 December 1996

James B.

Position: Director

Appointed: 29 March 1991

Resigned: 02 December 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Emeria Uk Dormants Limited from New Milton, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Firstport Group Limited that entered New Milton, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Knight Square Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Emeria Uk Dormants Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14758404
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Group Limited

Queensway House Queensway, New Milton, BH25 5NR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04352396
Notified on 1 January 2018
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knight Square Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7925019
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements