About

Registered Number: 02139867
Date of Incorporation: 11/06/1987 (37 years ago)
Company Status: Active
Registered Address: 17 Sackville Road, Bexhill-On-Sea, East Sussex, TN39 3JD

 

Cavendish Court (Bexhill) Residents Company Ltd was registered on 11 June 1987 and has its registered office in Bexhill-On-Sea, East Sussex, it's status at Companies House is "Active". The companies directors are listed as John, Graeme Stuart, May, Alan, Ramswell, Leonard Peter, Skipp, Daniel Christopher, Ashby, Peter, Caldwell, Betty Audrey, Carpenter, Kenneth Fisher, Clinton, David Gordon, Doe, Robert Henry, Fallows, Roger, Gain, Robert Frederick James, Harvey, Leonard Alfred Henry, Hughes, Shirley Anne, Hutton, Michael Leonard Keith, Lunn, Mary Ethel, Maurice, John David, Mcquade, Carol Ann, Mead, Alan Norman, Miles, Alan Ross, Page, John Francis, Parrott, Stephen, Playle, Kevin, Puttock, Raymond, Ross King, Jack, Schutt, Brian Edward, Schutt, Brian, Shutler, Ian Frederick Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Alan 24 August 2015 - 1
RAMSWELL, Leonard Peter 23 January 2015 - 1
ASHBY, Peter 03 December 2007 26 August 2009 1
CALDWELL, Betty Audrey N/A 30 October 1992 1
CARPENTER, Kenneth Fisher 17 January 1995 31 January 1998 1
CLINTON, David Gordon 23 January 2004 23 March 2007 1
DOE, Robert Henry N/A 22 October 1993 1
FALLOWS, Roger 13 November 2010 11 February 2015 1
GAIN, Robert Frederick James 06 May 1995 08 September 2007 1
HARVEY, Leonard Alfred Henry N/A 06 January 1998 1
HUGHES, Shirley Anne 30 July 2005 09 June 2007 1
HUTTON, Michael Leonard Keith N/A 24 November 1995 1
LUNN, Mary Ethel N/A 31 October 2003 1
MAURICE, John David 02 June 2000 31 December 2002 1
MCQUADE, Carol Ann 30 July 2005 09 June 2007 1
MEAD, Alan Norman 31 May 2008 11 September 2009 1
MILES, Alan Ross 07 September 2007 01 May 2008 1
PAGE, John Francis 26 April 1997 24 August 2001 1
PARROTT, Stephen 23 January 2015 01 July 2016 1
PLAYLE, Kevin 23 January 2015 15 July 2018 1
PUTTOCK, Raymond 09 June 2007 31 May 2008 1
ROSS KING, Jack 26 April 2002 14 July 2005 1
SCHUTT, Brian Edward 31 May 2008 29 October 2010 1
SCHUTT, Brian 09 June 2007 26 November 2007 1
SHUTLER, Ian Frederick Charles 31 May 2008 26 July 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Graeme Stuart 14 February 2011 - 1
SKIPP, Daniel Christopher 16 April 2010 22 November 2010 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 08 March 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 13 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 23 December 2011
AP03 - Appointment of secretary 16 February 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM02 - Termination of appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 10 September 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 10 January 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363s - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 09 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 08 December 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 24 June 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 06 July 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 19 August 1993
288 - N/A 14 January 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 18 December 1992
363b - Annual Return 19 January 1992
288 - N/A 10 January 1992
AA - Annual Accounts 02 January 1992
288 - N/A 26 July 1991
AUD - Auditor's letter of resignation 22 March 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
288 - N/A 29 November 1989
288 - N/A 08 February 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 08 December 1988
288 - N/A 01 August 1988
288 - N/A 16 December 1987
288 - N/A 23 October 1987
287 - Change in situation or address of Registered Office 23 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1987
NEWINC - New incorporation documents 11 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.