Cavendish Place (management) Limited DORSET


Founded in 1958, Cavendish Place (management), classified under reg no. 00605536 is an active company. Currently registered at 1 Cavendish Place BH1 1RQ, Dorset the company has been in the business for sixty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely David W., Ryan R. and David B.. In addition one secretary - David B. - is with the firm. At the moment 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 Place (management) Limited Address / Contact

Office Address 1 Cavendish Place
Office Address2 Bournemouth
Town Dorset
Post code BH1 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00605536
Date of Incorporation Tue, 3rd Jun 1958
Industry Residents property management
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

David W.

Position: Director

Appointed: 01 August 2021

Ryan R.

Position: Director

Appointed: 25 May 2018

David B.

Position: Secretary

Appointed: 04 August 2001

David B.

Position: Director

Appointed: 08 February 1993

Alastair E.

Position: Secretary

Resigned: 02 July 1991

David W.

Position: Secretary

Appointed: 27 August 2004

Resigned: 19 May 2007

Mark M.

Position: Director

Appointed: 27 August 2004

Resigned: 23 February 2007

David W.

Position: Director

Appointed: 05 January 2004

Resigned: 19 May 2007

Mary R.

Position: Director

Appointed: 16 August 2003

Resigned: 09 March 2022

Paul R.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2003

Timothy B.

Position: Secretary

Appointed: 16 June 2000

Resigned: 04 August 2001

Edwin H.

Position: Secretary

Appointed: 06 June 1997

Resigned: 16 June 2000

Edwin H.

Position: Director

Appointed: 18 May 1996

Resigned: 17 July 2000

David B.

Position: Secretary

Appointed: 22 April 1995

Resigned: 06 June 1997

Alastair E.

Position: Secretary

Appointed: 07 July 1993

Resigned: 22 April 1995

Margaret G.

Position: Director

Appointed: 08 January 1992

Resigned: 23 November 2000

Alastair E.

Position: Director

Appointed: 08 January 1992

Resigned: 25 November 1995

Timothy B.

Position: Director

Appointed: 08 January 1992

Resigned: 31 August 2001

Timothy B.

Position: Secretary

Appointed: 02 July 1991

Resigned: 07 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 7915 9468 89110 435
Net Assets Liabilities7 1665 7008 6329 904
Other
Creditors1 625246259531
Net Current Assets Liabilities7 1665 7008 6329 904
Total Assets Less Current Liabilities7 1665 7008 6329 904

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements