Cavendish Place (nottingham) Limited NOTTINGHAM


Founded in 1996, Cavendish Place (nottingham), classified under reg no. 03188387 is an active company. Currently registered at 11 High Street NG11 6DT, Nottingham the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Christopher S. and David W.. In addition one secretary - Andrew G. - is with the company. 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 Place (nottingham) Limited Address / Contact

Office Address 11 High Street
Office Address2 Ruddington
Town Nottingham
Post code NG11 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03188387
Date of Incorporation Fri, 19th Apr 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 June 2023

David W.

Position: Director

Appointed: 13 December 2016

Andrew G.

Position: Secretary

Appointed: 07 September 2016

Jared S.

Position: Director

Appointed: 28 September 2016

Resigned: 01 June 2023

John B.

Position: Secretary

Appointed: 08 September 2014

Resigned: 07 September 2016

John B.

Position: Director

Appointed: 27 August 2014

Resigned: 30 November 2017

Erwin D.

Position: Secretary

Appointed: 21 January 2007

Resigned: 08 September 2014

Richard S.

Position: Secretary

Appointed: 22 September 2000

Resigned: 21 January 2007

John M.

Position: Director

Appointed: 29 August 2000

Resigned: 01 March 2006

Jennifer W.

Position: Director

Appointed: 08 August 1999

Resigned: 01 August 2000

Richard S.

Position: Director

Appointed: 08 August 1999

Resigned: 11 April 2014

Clive H.

Position: Secretary

Appointed: 09 April 1998

Resigned: 22 September 2000

Christopher R.

Position: Director

Appointed: 19 April 1996

Resigned: 09 April 1998

Karen P.

Position: Director

Appointed: 19 April 1996

Resigned: 03 April 1998

Erwin D.

Position: Director

Appointed: 19 April 1996

Resigned: 08 September 2014

Clive H.

Position: Director

Appointed: 19 April 1996

Resigned: 22 September 2000

Christopher R.

Position: Secretary

Appointed: 19 April 1996

Resigned: 09 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1996

Resigned: 19 April 1996

Charles P.

Position: Director

Appointed: 19 April 1996

Resigned: 03 April 1998

Rachel R.

Position: Director

Appointed: 19 April 1996

Resigned: 09 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312021-12-312022-12-31
Net Worth14 76515 061    
Balance Sheet
Current Assets17 13615 51913 04822 07021 11326 912
Net Assets Liabilities 15 06114 78922 33522 81428 511
Property Plant Equipment 6 8636 8636 863  
Net Assets Liabilities Including Pension Asset Liability14 76515 061    
Tangible Fixed Assets6 8636 863    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve-427296    
Shareholder Funds14 76515 061    
Other
Creditors -7 321-5 122-6 5985 1625 264
Fixed Assets6 8636 8636 8636 8636 8636 863
Net Current Assets Liabilities7 9028 1987 92615 47215 95121 648
Property Plant Equipment Gross Cost 6 8636 8636 863  
Average Number Employees During Period    22
Total Assets Less Current Liabilities    22 81428 511
Creditors Due Within One Year-9 234-7 321    
Number Shares Allotted 4    
Par Value Share 1    
Share Capital Allotted Called Up Paid44    
Tangible Fixed Assets Cost Or Valuation6 8636 863    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 20th, February 2024
Free Download (4 pages)

Company search

Advertisements