Cavendish Mews Management Limited BEAUMONT


Founded in 2001, Cavendish Mews Management, classified under reg no. 04222901 is an active company. Currently registered at Red Rock House CO16 0AT, Beaumont the company has been in the business for 23 years. Its financial year was closed on 24th March and its latest financial statement was filed on Friday 24th March 2023.

The company has 6 directors, namely Mark K., Letaba R. and David P. and others. Of them, Richard C. has been with the company the longest, being appointed on 23 November 2005 and Mark K. has been with the company for the least time - from 20 October 2023. 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 Mews Management Limited Address / Contact

Office Address Red Rock House
Office Address2 Oak Business Park, Wix Road
Town Beaumont
Post code CO16 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222901
Date of Incorporation Thu, 24th May 2001
Industry Residents property management
End of financial Year 24th March
Company age 23 years old
Account next due date Tue, 24th Dec 2024 (250 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Mark K.

Position: Director

Appointed: 20 October 2023

Red Rock Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 23 February 2022

Letaba R.

Position: Director

Appointed: 05 July 2021

David P.

Position: Director

Appointed: 01 April 2019

Olga K.

Position: Director

Appointed: 06 February 2019

Robert P.

Position: Director

Appointed: 01 July 2008

Richard C.

Position: Director

Appointed: 23 November 2005

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 January 2022

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 03 May 2005

Resigned: 01 April 2007

Richard A.

Position: Secretary

Appointed: 06 August 2002

Resigned: 03 May 2005

Michael W.

Position: Director

Appointed: 06 August 2002

Resigned: 23 October 2006

Christopher D.

Position: Director

Appointed: 06 August 2002

Resigned: 24 May 2004

Robert R.

Position: Director

Appointed: 06 August 2002

Resigned: 02 May 2008

Michael T.

Position: Director

Appointed: 06 August 2002

Resigned: 19 May 2005

Bahadurali K.

Position: Director

Appointed: 24 May 2001

Resigned: 06 August 2002

Simon B.

Position: Director

Appointed: 24 May 2001

Resigned: 06 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2001

Resigned: 24 May 2001

Christopher D.

Position: Secretary

Appointed: 24 May 2001

Resigned: 06 August 2002

Adrian F.

Position: Director

Appointed: 24 May 2001

Resigned: 06 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand    131313
Net Assets Liabilities    131313
Current Assets1313131313  
Other
Net Current Assets Liabilities1313131313  
Total Assets Less Current Liabilities1313131313  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search