Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH COURT EASTBOURNE LIMITED
Company Information for

CAVENDISH COURT EASTBOURNE LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
03804303
Private Limited Company
Active

Company Overview

About Cavendish Court Eastbourne Ltd
CAVENDISH COURT EASTBOURNE LIMITED was founded on 1999-07-09 and has its registered office in Fareham. The organisation's status is listed as "Active". Cavendish Court Eastbourne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAVENDISH COURT EASTBOURNE LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in BN20
 
Filing Information
Company Number 03804303
Company ID Number 03804303
Date formed 1999-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH COURT EASTBOURNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAVENDISH COURT EASTBOURNE LIMITED

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-09-01
VICTORIA JANE SPENCER-HUGHES
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PATTERSON TAYLOR
Director 1999-07-09 2018-04-16
ANDREW PATTERSON TAYLOR
Company Secretary 2016-08-02 2016-10-18
SCOTT LYNCH
Company Secretary 2015-09-21 2016-08-02
ANDREW PATTERSON TAYLOR
Company Secretary 2012-10-24 2015-09-21
DENNIS WILLIAM THOMPSON
Director 2010-04-12 2015-02-13
SHERIDAN ORIANE CALVERT QUIGLEY
Company Secretary 2005-03-22 2012-10-23
COLIN GRAHAM TAYLOR
Director 2005-03-22 2009-06-23
TAYLOR ALBERT RONALD
Company Secretary 2004-03-01 2005-04-05
CAROL LESLEY PEARCE
Company Secretary 2002-09-30 2003-10-07
ALBERT RONALD TAYLOR
Company Secretary 1999-07-09 2002-09-30
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1999-07-09 1999-07-09
APEX NOMINEES LIMITED
Nominated Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STILES HAROLD WILLIAMS LLP HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1969-12-01 Active
STILES HAROLD WILLIAMS LLP B.H.P. MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-20 CURRENT 1981-11-06 Active
STILES HAROLD WILLIAMS LLP PRINCES GATE COURT RESIDENTS LIMITED Company Secretary 2017-11-22 CURRENT 2000-10-25 Active
STILES HAROLD WILLIAMS LLP 47 EATON PLACE (FREEHOLD) LIMITED Company Secretary 2017-11-01 CURRENT 2012-07-10 Active
STILES HAROLD WILLIAMS LLP ARLINGTON LODGE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2004-09-28 Active
STILES HAROLD WILLIAMS LLP NORTH CHASE MANAGEMENT LIMITED Company Secretary 2017-08-29 CURRENT 2007-10-15 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-08-27 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-09-30 Active
STILES HAROLD WILLIAMS LLP IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-06 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP CHEYNE HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-29 CURRENT 1989-02-13 Active
STILES HAROLD WILLIAMS LLP SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 1972-11-28 Active
STILES HAROLD WILLIAMS LLP OAKLANDS (EASTBOURNE) LIMITED Company Secretary 2016-12-13 CURRENT 1986-05-15 Active
STILES HAROLD WILLIAMS LLP MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED Company Secretary 2016-12-13 CURRENT 1961-10-11 Active
STILES HAROLD WILLIAMS LLP AREQUIPA REEF LTD Company Secretary 2016-11-24 CURRENT 2005-12-09 Active
STILES HAROLD WILLIAMS LLP COURT LODGE (MANAGEMENT) LIMITED Company Secretary 2016-11-21 CURRENT 1999-12-01 Active
STILES HAROLD WILLIAMS LLP NETHERNE COMMUNITY BUS COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 2011-11-29 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2003-10-22 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-10-27 CURRENT 2002-10-21 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-14 CURRENT 2005-05-11 Active
STILES HAROLD WILLIAMS LLP 22 RIVERPARK COURT LIMITED Company Secretary 2016-09-17 CURRENT 2014-09-15 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-17 CURRENT 2005-09-16 Active
STILES HAROLD WILLIAMS LLP 24 EATON PLACE FREEHOLD LIMITED Company Secretary 2016-08-16 CURRENT 2012-09-11 Active
STILES HAROLD WILLIAMS LLP CAREW LODGE MANAGEMENT LIMITED Company Secretary 2016-08-15 CURRENT 1978-07-28 Active
STILES HAROLD WILLIAMS LLP THE VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2006-07-19 Active
STILES HAROLD WILLIAMS LLP CLAREMONT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-28 CURRENT 1996-06-17 Active
STILES HAROLD WILLIAMS LLP COLVILLE COURT (EASTBOURNE) LIMITED Company Secretary 2016-07-28 CURRENT 1996-08-09 Active
STILES HAROLD WILLIAMS LLP BURWOOD LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2016-07-27 CURRENT 1999-08-05 Active
STILES HAROLD WILLIAMS LLP GRANVILLE CREST MANAGEMENT LIMITED Company Secretary 2016-07-26 CURRENT 2008-08-01 Active
STILES HAROLD WILLIAMS LLP RINGWOOD COURT (MANAGEMENT) LIMITED Company Secretary 2016-07-22 CURRENT 1960-10-07 Active
STILES HAROLD WILLIAMS LLP WALLACE SQUARE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP NETHERNE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-07-11 CURRENT 2000-10-02 Active
STILES HAROLD WILLIAMS LLP HONEYCRAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 1990-06-18 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) LIMITED Company Secretary 2016-07-04 CURRENT 1965-11-09 Active
STILES HAROLD WILLIAMS LLP NAUTICA LA MARINA MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 2012-10-15 Active
STILES HAROLD WILLIAMS LLP LESLIE PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-05-04 Active
STILES HAROLD WILLIAMS LLP PRIORY ORCHARD MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-06-08 Active
STILES HAROLD WILLIAMS LLP BELGRAVE PLACE MANAGEMENT (1989) LIMITED Company Secretary 2016-06-24 CURRENT 1990-06-12 Active
STILES HAROLD WILLIAMS LLP NEVILLES COURT (DOLLIS HILL) LIMITED Company Secretary 2016-06-23 CURRENT 1994-06-02 Active
STILES HAROLD WILLIAMS LLP GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-16 CURRENT 2000-10-30 Active
STILES HAROLD WILLIAMS LLP HENLEY HOUSE RESIDENTS LIMITED Company Secretary 2016-06-14 CURRENT 2002-05-29 Active
STILES HAROLD WILLIAMS LLP ROSE MANAGEMENT (BROMPTONS) LIMITED Company Secretary 2016-06-03 CURRENT 1996-12-17 Active
STILES HAROLD WILLIAMS LLP WEST STREET MEWS MANAGEMENT LIMITED Company Secretary 2016-06-03 CURRENT 1997-07-21 Active
STILES HAROLD WILLIAMS LLP EAST CENTRAL APARTMENTS LIMITED Company Secretary 2016-05-31 CURRENT 2013-05-09 Active
STILES HAROLD WILLIAMS LLP BAILES PLACE MANAGEMENT LIMITED Company Secretary 2016-05-26 CURRENT 2012-05-08 Active
STILES HAROLD WILLIAMS LLP ENSENADA REEF LTD Company Secretary 2016-05-24 CURRENT 2005-12-05 Active
STILES HAROLD WILLIAMS LLP AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2014-10-29 Active
STILES HAROLD WILLIAMS LLP ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-27 CURRENT 2002-04-09 Active
STILES HAROLD WILLIAMS LLP 9/9A SPENCER ROAD EASTBOURNE LIMITED Company Secretary 2016-04-22 CURRENT 2008-03-31 Active
STILES HAROLD WILLIAMS LLP MIRASOL RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-04-14 CURRENT 1970-02-26 Active
STILES HAROLD WILLIAMS LLP PARK GATES (EASTBOURNE) RESIDENTS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-03 Active
STILES HAROLD WILLIAMS LLP WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-30 CURRENT 2007-03-22 Active
STILES HAROLD WILLIAMS LLP ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED Company Secretary 2016-03-29 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP ZIG ZAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-18 CURRENT 2004-02-24 Active
STILES HAROLD WILLIAMS LLP NINETEEN SEVENTY FIVE MANAGEMENT LIMITED Company Secretary 2016-03-17 CURRENT 1975-03-27 Active
STILES HAROLD WILLIAMS LLP WAVERLEY LODGES MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-17 CURRENT 2005-02-25 Active
STILES HAROLD WILLIAMS LLP WALTHAMSTOW SCENE LIMITED Company Secretary 2016-03-14 CURRENT 2014-07-02 Active
STILES HAROLD WILLIAMS LLP DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2005-01-12 Active
STILES HAROLD WILLIAMS LLP DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2004-02-11 Active
STILES HAROLD WILLIAMS LLP WELLS CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-08 CURRENT 1990-02-12 Active
STILES HAROLD WILLIAMS LLP WICKHAM HOUSE (RICHMOND) LIMITED Company Secretary 2016-03-02 CURRENT 2015-02-12 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-23 CURRENT 1971-04-23 Active
STILES HAROLD WILLIAMS LLP SUN MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 2004-01-29 Active
STILES HAROLD WILLIAMS LLP BROAD OAKS RESIDENTS LIMITED Company Secretary 2016-02-12 CURRENT 1992-03-04 Active
STILES HAROLD WILLIAMS LLP YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED Company Secretary 2016-01-18 CURRENT 2005-06-15 Active
STILES HAROLD WILLIAMS LLP AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2013-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-19TM02Termination of appointment of Stiles Harold Williams Llp on 2021-02-17
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2021-02-17AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2021-02-17
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE SPENCER-HUGHES
2019-01-30AP01DIRECTOR APPOINTED MR DANIEL ROLFE FLAVIN HUGHES
2019-01-04AP01DIRECTOR APPOINTED DR RANKO JELIC
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-20AP01DIRECTOR APPOINTED MS VICTORIA JANE SPENCER-HUGHES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATTERSON TAYLOR
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-07-21PSC08Notification of a person with significant control statement
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-10AD03Registers moved to registered inspection location of Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
2017-07-10PSC07CESSATION OF ANDREW PATTERSON TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2016-10-19AD02Register inspection address changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
2016-10-18AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-09-01
2016-10-18TM02Termination of appointment of Andrew Patterson Taylor on 2016-10-18
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 19 Ascot Close Eastbourne East Sussex BN20 7HL England
2016-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/16
2016-08-02AP03Appointment of Mr Andrew Patterson Taylor as company secretary on 2016-08-02
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB England
2016-08-02TM02Termination of appointment of Scott Lynch on 2016-08-02
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-09-24AP03Appointment of Mr Scott Lynch as company secretary on 2015-09-21
2015-09-24TM02Termination of appointment of Andrew Patterson Taylor on 2015-09-21
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 19 Ascot Close Eastbourne Sussex BN20 7HL
2015-08-06AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-14AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAM THOMPSON
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-31AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-07AA25/03/14 TOTAL EXEMPTION SMALL
2013-07-30AR0109/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATTERSON TAYLOR / 01/07/2013
2013-05-08AA25/03/13 TOTAL EXEMPTION SMALL
2012-10-24AP03SECRETARY APPOINTED MR ANDREW PATTERSON TAYLOR
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY SHERIDAN QUIGLEY
2012-07-30AR0109/07/12 FULL LIST
2012-05-11AA25/03/12 TOTAL EXEMPTION SMALL
2011-08-01AR0109/07/11 FULL LIST
2011-05-18AA25/03/11 TOTAL EXEMPTION SMALL
2010-08-03AR0109/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATTERSON TAYLOR / 09/07/2010
2010-06-29AP01DIRECTOR APPOINTED MR DENNIS WILLIAM THOMPSON
2010-05-20AA25/03/10 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN TAYLOR
2009-06-02AA25/03/09 TOTAL EXEMPTION SMALL
2009-01-20AA25/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-08-06363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 43D BLACKWATER ROAD EASTBOURNE EAST SUSSEX BN20 7DG
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-08-09363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/04
2004-09-14363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: FLAT 4 8 GRANGE GARDENS FURNESS ROAD EASTBOURNE EAST SUSSEX BN20 7DA
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: DYKE HOUSE 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ
2003-07-30363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 67 LONDON ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6AR
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-07-17363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: FLAT 4 8 GRANGE GARDENS FURNESS ROAD EASTBOURNE EAST SUSSEX BN20 7DA
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/00
2001-09-24363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-01-18225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 25/03/00
2000-08-08363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-12-21123NC INC ALREADY ADJUSTED 29/09/99
1999-12-2188(2)RAD 29/09/99--------- £ SI 4@1=4 £ IC 2/6
1999-09-22SRES01ALTER MEM AND ARTS 09/07/99
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-16288bDIRECTOR RESIGNED
1999-07-16288aNEW SECRETARY APPOINTED
1999-07-16288bSECRETARY RESIGNED
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1999-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH COURT EASTBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH COURT EASTBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH COURT EASTBOURNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH COURT EASTBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH COURT EASTBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH COURT EASTBOURNE LIMITED
Trademarks
We have not found any records of CAVENDISH COURT EASTBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH COURT EASTBOURNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAVENDISH COURT EASTBOURNE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH COURT EASTBOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH COURT EASTBOURNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENDISH COURT EASTBOURNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.