CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED
Overview
| Company Name | CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01705734 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED located?
| Registered Office Address | C/O House & Son Lansdowne House Christchurch Road BH1 3JW Bournemouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BODMINROSE LIMITED | Mar 11, 1983 | Mar 11, 1983 |
What are the latest accounts for CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||
Appointment of Mr Justin Matthew Payne as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Claudio Venturi as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Termination of appointment of Claudio Venturi as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on May 24, 2024 with updates | 5 pages | CS01 | ||||||
Second filing for the appointment of House & Son as a secretary | 5 pages | RP04AP04 | ||||||
Appointment of House & Son as a secretary on Jan 01, 2023 | 3 pages | AP04 | ||||||
| ||||||||
Registered office address changed from 716 Christchurch Road Bournemouth BH7 6BZ England to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on Jan 23, 2024 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||
Appointment of Ms Rebecca Bridges as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on May 24, 2022 with updates | 5 pages | CS01 | ||||||
Registered office address changed from C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 716 Christchurch Road Bournemouth BH7 6BZ on May 25, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Justin Matthew Payne as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Simon John Lewis Meads as a director on Aug 12, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Claudio Venturi as a director on Aug 09, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Justin Matthew Payne as a director on Aug 03, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on May 24, 2020 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||
Who are the officers of CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOUSE & SON | Secretary | Lansdowne House Christchurch Road BH1 3JW Bournemouth House & Son Dorset |
| 177949980001 | ||||||||||
| BRIDGES, Rebecca | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | British | 311137630001 | |||||||||
| PAYNE, Justin Matthew | Director | Windsor Road BH14 8SF Poole 16a United Kingdom | United Kingdom | British | 245289310001 | |||||||||
| VENTURI, Claudio | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | Italian | 286102840001 | |||||||||
| CLARK, Ken | Secretary | Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 35689780001 | ||||||||||
| COX, Steven Graham | Secretary | 17 Milton Abbas DT11 0BW Blandford Forum Dove Cottage Dorset United Kingdom | 169942240001 | |||||||||||
| HAMMETT STEVENSON, Christopher | Secretary | 1 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 48184510001 | ||||||||||
| KING, Christina Jayne | Secretary | 7 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 67620350003 | ||||||||||
| PRICE, Jitlada | Secretary | Flat 2 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 115364080001 | ||||||||||
| SOUTHWOOD, David | Secretary | Flat 2 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 38124210001 | ||||||||||
| TUCKER, James Leigh | Secretary | Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Flat 1 United Kingdom | 150008900001 | |||||||||||
| BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England |
| 266030130001 | ||||||||||
| NAPIER MANAGEMENT SERVICES LIMITED | Secretary | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire England |
| 113139860001 | ||||||||||
| SPL PROPERTY MANAGEMENT LLP | Secretary | Upton Road BH17 7AF Poole Unit 6 Fleetsbridge Business Centre England |
| 201461460001 | ||||||||||
| CLARK, Ken | Director | 1 Cavendish Court Cavendish Road Bournemouth Dorset | British | 15566510001 | ||||||||||
| CROFT, Karen Tina | Director | Lorne Park Road BH1 1JJ Bournemouth 1 England | France | British | 199538670001 | |||||||||
| ELLIS, Kirsty Jane | Director | Upton Road BH17 7AF Poole Unit 6 Fleetsbridge Business Centre England | United Kingdom | British | 179255670001 | |||||||||
| ELLIS, Kirsty Jane | Director | Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Flat 8 Dorset United Kingdom | United Kingdom | British | 179255670001 | |||||||||
| FRANKLAND, David Andrew | Director | Flat 4 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 82543370001 | ||||||||||
| HAGGER, Ellis Maitland | Director | Upton Road BH17 7AF Poole Unit 6 Fleetsbridge Business Centre England | United Kingdom | British | 203339140002 | |||||||||
| HAMMETT STEVENSON, Christopher | Director | 1 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 48184510001 | ||||||||||
| HUTCHINSON, Philip | Director | Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 15566520001 | ||||||||||
| MEADS, Simon John Lewis | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | United Kingdom | British | 179255810001 | |||||||||
| MEADS, Simon John Lewis | Director | Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth 6 Dorset United Kingdom | United Kingdom | British | 179255810001 | |||||||||
| MEADS, Simon John Lewis | Director | 3 Durrant Road Bournemouth BH2 6NE Dorset | United Kingdom | British | 54464170001 | |||||||||
| NEWMAN, Christopher Kevin | Director | Cavendish Court Cavendish Road BH1 1QX Bournemouth 12 Dorset United Kingdom | United Kingdom | British | 151504540001 | |||||||||
| PAYNE, Justin Matthew | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | United Kingdom | British | 245289310001 | |||||||||
| PAYNE, Justin Matthew | Director | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge 13 Hampshire England | England | British | 175676810001 | |||||||||
| PRICE, Thomas Edward | Director | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge 13 Hampshire England | England | British | 89186840001 | |||||||||
| PRICE, Thomas Edward | Director | Flat 2 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | England | British | 89186840001 | |||||||||
| SOUTHWOOD, David | Director | Flat 2 Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Dorset | British | 38124210001 | ||||||||||
| TUCKER, Gemma Louise | Director | Cavendish Court 1 Cavendish Road BH1 1QX Bournemouth Flat 1 Dorset United Kingdom | United Kingdom | British | 124621130002 | |||||||||
| TUCKER, James Leigh | Director | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge 13 Hampshire England | United Kingdom | British | 139503020001 | |||||||||
| VENTURI, Claudio | Director | Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House & Son United Kingdom | England | Italian | 286102840001 |
What are the latest statements on persons with significant control for CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0