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

CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED

KINGS HOUSE GREYSTOKE BUSINESS CENTRE, HIGH STREET, PORTISHEAD, BRISTOL, BS20 6PY,
Company Registration Number
04964294
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cavendish Court (cambourne) Management Company Ltd
CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED was founded on 2003-11-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Cavendish Court (cambourne) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
KINGS HOUSE GREYSTOKE BUSINESS CENTRE, HIGH STREET
PORTISHEAD
BRISTOL
BS20 6PY
Other companies in BS20
 
Filing Information
Company Number 04964294
Company ID Number 04964294
Date formed 2003-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 10:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY 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 (CAMBOURNE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KINGSDALE UK LIMITED
Company Secretary 2003-11-14
MARION BROWN
Director 2017-09-25
ARTHUR WILLIAM COLLINS
Director 2016-09-26
DOREEN JEAN DRAGE
Director 2015-09-28
PATRICIA MADGE HOLAH
Director 2012-10-01
PATRICIA SCRIVENER
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD DURRANT
Director 2015-09-28 2017-09-25
RAYMOND PROCTOR
Director 2014-09-29 2016-09-26
JAMES WILLIAM CAKEBREAD
Director 2008-09-24 2015-09-28
VIOLET JUNE ALSTON
Director 2006-10-26 2015-07-10
JAMES CHRISTOPHER PHILLIPS SLY
Director 2009-10-13 2014-09-29
DONALD WILLIAM KEILLER
Director 2008-09-24 2013-09-30
CONSTANCE PATRICIA IRENE BULL
Director 2010-10-12 2012-10-01
LESLIE STEVEN TROTT
Director 2009-08-20 2011-10-10
DAVID THOMAS
Director 2009-01-01 2011-04-15
ARTHUR WILLIAM COLLINS
Director 2004-11-16 2010-10-12
KENNETH JONES
Director 2007-11-01 2009-05-19
GEOFFREY ARTHUR ROBERT COLEMAN
Director 2006-10-12 2009-01-01
CONSTANCE PATRICIA IRENE BULL
Director 2004-11-16 2008-09-24
PATRICIA SCRIVENER
Director 2005-10-06 2008-09-24
JAMES WILLIAM CAKEBREAD
Director 2004-11-16 2007-11-01
MARK STEPHEN GRANT
Director 2005-04-04 2006-10-14
ANDREW ROBERT APPS
Director 2004-10-13 2006-08-25
BARBARA SMETHERS
Director 2004-11-16 2006-01-03
JOAN ANGELA MARTIN DUNCAN
Director 2004-11-16 2005-10-06
PHILIP GEORGE MILES
Director 2004-10-13 2005-04-04
JOHN PATRICK HICKS
Director 2003-11-14 2004-10-13
LYDACO NOMINEES LIMITED
Director 2003-11-14 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSDALE UK LIMITED BROWNING COURT (BOURNE) LIMITED Company Secretary 2008-11-19 CURRENT 2008-01-03 Active
KINGSDALE UK LIMITED BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-07 CURRENT 2007-11-30 Active
KINGSDALE UK LIMITED ROWLEYS MILL MANAGEMENT COMPANY (DERBY) LIMITED Company Secretary 2006-06-23 CURRENT 2005-05-11 Active
KINGSDALE UK LIMITED DARWIN MANOR (CAMBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-07 Active
KINGSDALE UK LIMITED GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
KINGSDALE UK LIMITED HOLMESDALE MANOR (REDHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
KINGSDALE UK LIMITED PRIORY MANOR (SWINDON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Active
KINGSDALE UK LIMITED DEERCOTE COURT LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
KINGSDALE UK LIMITED HINCHLEY MANOR LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
KINGSDALE UK LIMITED BROOK COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-12 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
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31DIRECTOR APPOINTED MRS MAUREEN ANNE TAGGART
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Kings House Greystoke Business Centre High Street, Portishead, Bristol BS20 6PY
2023-06-01SECRETARY'S DETAILS CHNAGED FOR KINGSDALE UK LIMITED on 2023-06-01
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MR DAVID FULLER
2022-10-10AP01DIRECTOR APPOINTED MR DAVID FULLER
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELLEN GIBBONS
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MRS FIONA GRAHAM ELLIS
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN LONGBOTTOM
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MR PETER BRIAN LONGBOTTOM
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARION BROWN
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN JEAN DRAGE
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP01DIRECTOR APPOINTED MR JACKSON ALBERT TAGGART
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM COLLINS
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05AP01DIRECTOR APPOINTED MRS MARION BROWN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD DURRANT
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM COLLINS
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PROCTOR
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM CAKEBREAD
2015-10-27AP01DIRECTOR APPOINTED MRS DOREEN JEAN DRAGE
2015-10-27AP01DIRECTOR APPOINTED MR RICHARD EDWARD DURRANT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET JUNE ALSTON
2014-12-03AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER PHILLIPS SLY
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13AP01DIRECTOR APPOINTED MR RAYMOND PROCTOR
2014-04-24AP01DIRECTOR APPOINTED MRS PATRICIA SCRIVENER
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KEILLER
2013-11-18AR0114/11/13 NO MEMBER LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AP01DIRECTOR APPOINTED MRS PATRICIA MADGE HOLAH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE BULL
2012-11-16AR0114/11/12 NO MEMBER LIST
2011-12-12AR0114/11/11 NO MEMBER LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TROTT
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2010-11-16AR0114/11/10 NO MEMBER LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AP01DIRECTOR APPOINTED MISS CONSTANCE PATRICIA IRENE BULL
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR COLLINS
2010-09-14AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER PHILLIPS SLY
2009-12-18AR0114/11/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 14/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM COLLINS / 14/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET JUNE ALSTON / 14/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE STEVEN TROTT / 14/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM KEILLER / 14/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CAKEBREAD / 14/11/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSDALE UK LIMITED / 14/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25288aDIRECTOR APPOINTED LESLIE STEVEN TROTT
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR KENNETH JONES
2009-01-05288aDIRECTOR APPOINTED DAVID THOMAS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY COLEMAN
2008-12-01363aANNUAL RETURN MADE UP TO 14/11/08
2008-10-29288aDIRECTOR APPOINTED DONALD WILLIAM KEILLER
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08288aDIRECTOR APPOINTED JAMES WILLIAM CAKEBREAD
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR CONSTANCE BULL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA SCRIVENER
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR COLLINS / 25/04/2008
2007-12-03288bDIRECTOR RESIGNED
2007-12-03363aANNUAL RETURN MADE UP TO 14/11/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-20363aANNUAL RETURN MADE UP TO 14/11/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aANNUAL RETURN MADE UP TO 14/11/05
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-03363sANNUAL RETURN MADE UP TO 14/11/04
2004-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY 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 (CAMBOURNE) MANAGEMENT COMPANY 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 (CAMBOURNE) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY 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 (CAMBOURNE) MANAGEMENT COMPANY 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 (CAMBOURNE) MANAGEMENT COMPANY 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.