About

Registered Number: 02131069
Date of Incorporation: 12/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 5 Cavendish Close, Tormarton, Badminton, GL9 1JW,

 

1 - 7 Cavendish Close Management Company Ltd was registered on 12 May 1987 and has its registered office in Badminton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Penberth, Gillian Barbara, Swingler, Caprice, Hurford, James Morgan, Ironside, Graham John, Leaver, Richard John, Romain, Yvonne Elizabeth Anne, Hureford, Rosalie Mary, Hurford, Morgan John, Langford, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINGLER, Caprice 04 April 2016 - 1
HUREFORD, Rosalie Mary N/A 31 March 1993 1
HURFORD, Morgan John N/A 10 February 1993 1
LANGFORD, Colin 12 April 1994 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
PENBERTH, Gillian Barbara 14 July 2001 - 1
HURFORD, James Morgan 16 February 1993 10 November 1993 1
IRONSIDE, Graham John 09 September 1998 14 July 2001 1
LEAVER, Richard John 20 November 1996 09 September 1998 1
ROMAIN, Yvonne Elizabeth Anne 10 November 1993 15 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 04 April 2020
AD01 - Change of registered office address 04 April 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 August 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 20 October 1994
AA - Annual Accounts 09 September 1994
288 - N/A 21 April 1994
363s - Annual Return 21 April 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
AA - Annual Accounts 08 July 1993
363b - Annual Return 18 April 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 23 April 1991
RESOLUTIONS - N/A 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 08 November 1989
288 - N/A 08 November 1989
287 - Change in situation or address of Registered Office 23 October 1989
CERTNM - Change of name certificate 19 September 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 15 September 1989
CERTINC - N/A 12 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.