CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139867

Incorporation date

11/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea, East Sussex TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1987)
dot icon06/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon05/01/2026
Termination of appointment of Tina Frances Benson as a director on 2026-01-05
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Registered office address changed from 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD to 1 1 Bidwell Avenue Bexhill-on-Sea East Sussex TN39 4DD TN39 4DD on 2024-08-19
dot icon19/08/2024
Registered office address changed from 1 1 Bidwell Avenue Bexhill-on-Sea East Sussex TN39 4DD TN39 4DD United Kingdom to 1 Bidwell Avenue Bexhill-on-Sea East Sussex TN39 4DD on 2024-08-19
dot icon19/08/2024
Termination of appointment of Graeme Stuart John as a secretary on 2024-08-19
dot icon19/08/2024
Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 2024-08-19
dot icon01/03/2024
Termination of appointment of Alan May as a director on 2024-02-18
dot icon01/03/2024
Termination of appointment of Leonard Peter Ramswell as a director on 2024-02-18
dot icon22/02/2024
Appointment of Ms Tina Frances Benson as a director on 2024-01-26
dot icon21/02/2024
Appointment of Ms Linda Jane Hughes as a director on 2024-01-26
dot icon21/02/2024
Appointment of Dr Anna Chandra Ranee Eliatamby as a director on 2024-01-26
dot icon31/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Termination of appointment of Kevin Playle as a director on 2018-07-15
dot icon27/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Termination of appointment of Stephen Parrott as a director on 2016-07-01
dot icon31/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-08 no member list
dot icon25/01/2016
Appointment of Mr Alan May as a director on 2015-08-24
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Termination of appointment of Roger Fallows as a director on 2015-02-11
dot icon08/03/2015
Annual return made up to 2014-12-08 no member list
dot icon11/02/2015
Appointment of Mr Kevin Playle as a director on 2015-01-23
dot icon11/02/2015
Appointment of Mr Stephen Parrott as a director on 2015-01-23
dot icon11/02/2015
Appointment of Mr Leonard Peter Ramswell as a director on 2015-01-23
dot icon11/02/2015
Termination of appointment of Robert Frederick James Gain as a director on 2015-01-02
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-08 no member list
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-12-08 no member list
dot icon13/08/2012
Appointment of Mr Roger Fallows as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-12-08 no member list
dot icon23/12/2011
Registered office address changed from 10/12 Parkhurst Road Bexhill East Sussex TN40 1DF on 2011-12-23
dot icon16/02/2011
Appointment of Mr Graeme Stuart John as a secretary
dot icon28/01/2011
Annual return made up to 2010-12-08 no member list
dot icon28/01/2011
Director's details changed for Robert Frederick James Gain on 2011-01-28
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of Brian Schutt as a director
dot icon23/11/2010
Termination of appointment of Daniel Skipp as a secretary
dot icon10/09/2010
Termination of appointment of Ian Shutler as a director
dot icon06/05/2010
Appointment of Mr Daniel Christopher Skipp as a secretary
dot icon06/05/2010
Termination of appointment of Godfrey John as a secretary
dot icon18/03/2010
Termination of appointment of Alan Mead as a director
dot icon02/03/2010
Director's details changed for Brian Edward Schute on 2010-02-26
dot icon10/01/2010
Annual return made up to 2009-12-08
dot icon01/10/2009
Director appointed ian frederick charles shutler
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Appointment terminated director peter ashby
dot icon05/08/2009
Appointment terminated director ian shutler
dot icon17/12/2008
Annual return made up to 08/12/08
dot icon17/12/2008
Director's change of particulars / brian shutf / 31/05/2008
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Director appointed brian edward shutf
dot icon11/06/2008
Director appointed ian frederick charles shutler
dot icon11/06/2008
Director appointed robert frederick james gain
dot icon11/06/2008
Director appointed alan norman mead
dot icon11/06/2008
Appointment terminated director raymond puttock
dot icon27/05/2008
Appointment terminated director alan miles
dot icon14/01/2008
Annual return made up to 08/12/07
dot icon07/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/08/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon20/01/2007
Annual return made up to 08/12/06
dot icon25/10/2006
Accounts for a small company made up to 2006-03-31
dot icon26/01/2006
Annual return made up to 08/12/05
dot icon13/09/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon21/07/2005
Accounts for a small company made up to 2005-03-31
dot icon17/12/2004
Annual return made up to 08/12/04
dot icon15/11/2004
New director appointed
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon31/01/2004
New director appointed
dot icon06/01/2004
Annual return made up to 08/12/03
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon13/11/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon08/12/2002
Annual return made up to 08/12/02
dot icon12/07/2002
New director appointed
dot icon29/06/2002
Full accounts made up to 2002-03-31
dot icon03/01/2002
Annual return made up to 08/12/01
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon20/01/2001
Annual return made up to 08/12/00
dot icon20/01/2001
New director appointed
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Annual return made up to 08/12/99
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Annual return made up to 08/12/98
dot icon26/06/1998
Full accounts made up to 1998-03-31
dot icon15/12/1997
Annual return made up to 08/12/97
dot icon19/08/1997
New director appointed
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon14/01/1997
Annual return made up to 08/12/96
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Annual return made up to 08/12/95
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Annual return made up to 08/12/94
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon06/02/1994
Annual return made up to 08/12/93
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon14/01/1993
Director resigned
dot icon05/01/1993
Annual return made up to 08/12/92
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon19/01/1992
Annual return made up to 08/12/91
dot icon10/01/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon26/07/1991
New director appointed
dot icon22/03/1991
Auditor's resignation
dot icon30/01/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Annual return made up to 10/12/90
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Annual return made up to 08/12/89
dot icon29/11/1989
Director resigned;new director appointed
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Annual return made up to 10/11/88
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Director resigned
dot icon16/12/1987
Director resigned;new director appointed
dot icon23/10/1987
Director resigned
dot icon23/10/1987
Registered office changed on 23/10/87 from: 28 wilton road bexhill east sussex
dot icon23/10/1987
Accounting reference date notified as 31/03
dot icon11/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.17K
-
0.00
267.32K
-
2022
0
14.17K
-
0.00
273.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Alan
Director
24/08/2015 - 18/02/2024
8
Eliatamby, Anna Chandra Ranee, Dr
Director
26/01/2024 - Present
2
Mead, Alan Norman
Director
05/11/2004 - 08/09/2007
2
Mead, Alan Norman
Director
31/05/2008 - 11/09/2009
2
Hughes, Linda Jane
Director
26/01/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED

CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/06/1987 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea, East Sussex TN39 4DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED?

toggle

CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/06/1987 .

Where is CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED located?

toggle

CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea, East Sussex TN39 4DD.

What does CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED do?

toggle

CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-08 with no updates.