About

Registered Number: 03435043
Date of Incorporation: 16/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, GU51 4DA,

 

Founded in 1997, Cavendish Place (Blocks B E F & G) Flat Management Company Ltd has its registered office in Fleet, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 20 directors listed as Barker, Dean Leonard, Broadley, Keith Edwards James, Carter, Victoria Emma, Forbes, Peter Allen, Howard, Tracie Anne, Mackie, Luke, Mcharg, Fiona Christina, Coates, Alan John, Donnegan, Mark Christopher, Miller, Alan, Broadbridge, Steven Luttman, Brooks, Tracy, Courtney, Tina, Hawkins, Susan Elizabeth, Hipkins, Michael Francis, Dr, Kinner, Phil, Molay, Grant, Mowbray, Vanessa Jane, Thomas George, Kelvin, Welis, Sarah Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Dean Leonard 11 August 2015 - 1
BROADLEY, Keith Edwards James 29 May 2019 - 1
CARTER, Victoria Emma 29 May 2019 - 1
FORBES, Peter Allen 29 May 2019 - 1
HOWARD, Tracie Anne 29 May 2019 - 1
MACKIE, Luke 16 January 2019 - 1
MCHARG, Fiona Christina 29 May 2019 - 1
BROADBRIDGE, Steven Luttman 26 April 2004 20 April 2010 1
BROOKS, Tracy 17 September 2001 24 August 2002 1
COURTNEY, Tina 24 August 2002 02 January 2004 1
HAWKINS, Susan Elizabeth 18 August 2001 24 August 2002 1
HIPKINS, Michael Francis, Dr 23 August 2011 19 April 2013 1
KINNER, Phil 17 August 2001 24 August 2002 1
MOLAY, Grant 11 November 2001 14 July 2004 1
MOWBRAY, Vanessa Jane 15 September 2003 02 March 2006 1
THOMAS GEORGE, Kelvin 01 September 2000 31 May 2002 1
WELIS, Sarah Ann 11 November 2001 24 August 2002 1
Secretary Name Appointed Resigned Total Appointments
COATES, Alan John 19 April 2013 19 April 2013 1
DONNEGAN, Mark Christopher 01 September 2000 11 November 2001 1
MILLER, Alan 16 September 1997 16 September 1998 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AD01 - Change of registered office address 14 April 2020
AP04 - Appointment of corporate secretary 09 April 2020
AD01 - Change of registered office address 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 05 September 2016
AA01 - Change of accounting reference date 24 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AP03 - Appointment of secretary 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 23 August 2011
AA - Annual Accounts 04 February 2011
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 22 September 2010
AP04 - Appointment of corporate secretary 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 28 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 23 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
363s - Annual Return 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 29 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
225 - Change of Accounting Reference Date 24 July 1998
288b - Notice of resignation of directors or secretaries 19 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.