About

Registered Number: 03734133
Date of Incorporation: 17/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 2 2 High Street, Ewell, Epsom, KT17 1SJ,

 

Cavendish Court (Kingston) Management Ltd was founded on 17 March 1999 and has its registered office in Epsom. The current directors of this business are listed as Shamim, Rashad, Colenutt, Benjamin Mark Morgan, Mannan, Imran Slam, Salmon, Sarah Joanne, Shukla, Lalita, Dr. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMIM, Rashad 12 May 2011 - 1
COLENUTT, Benjamin Mark Morgan 12 May 2011 01 August 2013 1
MANNAN, Imran Slam 21 November 2001 17 February 2016 1
SALMON, Sarah Joanne 21 November 2001 13 January 2003 1
SHUKLA, Lalita, Dr 21 November 2001 14 March 2002 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 November 2018
AD01 - Change of registered office address 24 April 2018
CS01 - N/A 24 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 15 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 April 2012
CH01 - Change of particulars for director 06 April 2012
CH01 - Change of particulars for director 06 April 2012
CH01 - Change of particulars for director 06 April 2012
CH01 - Change of particulars for director 06 April 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 17 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 27 February 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 21 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.