You are here: bizstats.co.uk > a-z index > N list > NO list

No. 8 Cavendish Management Limited BOURNEMOUTH


No. 8 Cavendish Management started in year 2005 as Private Limited Company with registration number 05366827. The No. 8 Cavendish Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bournemouth at 218 Malvern Road. Postal code: BH9 3BX.

The company has 4 directors, namely Begona G., Laura K. and Deidre K. and others. Of them, Claude D. has been with the company the longest, being appointed on 16 February 2005 and Begona G. has been with the company for the least time - from 12 February 2021. 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.

No. 8 Cavendish Management Limited Address / Contact

Office Address 218 Malvern Road
Town Bournemouth
Post code BH9 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05366827
Date of Incorporation Wed, 16th Feb 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 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 Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Begona G.

Position: Director

Appointed: 12 February 2021

Asset Property Management Limited

Position: Corporate Secretary

Appointed: 14 September 2015

Laura K.

Position: Director

Appointed: 29 August 2012

Deidre K.

Position: Director

Appointed: 29 August 2012

Claude D.

Position: Director

Appointed: 16 February 2005

Frederick M.

Position: Director

Appointed: 29 August 2012

Resigned: 22 December 2017

Majida F.

Position: Director

Appointed: 29 August 2012

Resigned: 22 August 2013

Caroline K.

Position: Secretary

Appointed: 10 November 2011

Resigned: 09 September 2015

Majida F.

Position: Director

Appointed: 14 July 2011

Resigned: 20 July 2012

Claude D.

Position: Secretary

Appointed: 16 February 2005

Resigned: 10 November 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2005

Resigned: 16 February 2005

Yvonne G.

Position: Director

Appointed: 16 February 2005

Resigned: 06 June 2014

Victoria L.

Position: Director

Appointed: 16 February 2005

Resigned: 27 August 2010

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 February 2005

Resigned: 16 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities 155 216155 216155 216155 216155 216155 216155 216155 216
Net Assets Liabilities Including Pension Asset Liability155 216155 216       
Tangible Fixed Assets155 216155 216       
Reserves/Capital
Called Up Share Capital66       
Other
Fixed Assets 155 216155 216155 216155 216155 216155 216155 216155 216
Total Assets Less Current Liabilities 155 216155 216155 216155 216155 216155 216155 216155 216
Capital Employed155 216155 216       
Capital Redemption Reserve155 210155 210       
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation155 216155 216       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, August 2023
Free Download (2 pages)

Company search

Advertisements