This company is commonly known as Cajetan House Management Limited. The company was founded 42 years ago and was given the registration number 01589997. The firm's registered office is in MANCHESTER. You can find them at 210 Folly Lane, Swinton, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | CAJETAN HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01589997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Folly Lane, Swinton, Manchester, England, M27 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 06 June 2023 | Active |
Royal London House, 56-58 Long Street, Middleton, United Kingdom, M24 6UQ | Director | 08 October 2012 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 29 April 2022 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 16 February 2022 | Active |
Royal London House, First Floor 56-58 Long Street, Middleton, Manchester, United Kingdom, M24 6UQ | Director | 04 February 2014 | Active |
11 Cajetan House, Moss Lane, Middleton, M24 1WY | Secretary | 15 July 2009 | Active |
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY | Secretary | 02 January 2006 | Active |
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY | Secretary | 01 September 1997 | Active |
210, Folly Lane, Swinton, Manchester, England, M27 0DD | Secretary | 01 December 2018 | Active |
11 Cajetan House, Middleton, Manchester, M24 1WY | Secretary | - | Active |
15 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Secretary | 01 January 1993 | Active |
12 Cajetan House, Middleton, Manchester, M24 1WY | Secretary | 29 September 1992 | Active |
210, Folly Lane, Swinton, Manchester, England, M27 0DD | Corporate Secretary | 20 January 2021 | Active |
16-18, Lloyd Street, Altrincham, England, WA14 2DE | Corporate Secretary | 07 May 2021 | Active |
11 Cajetan House, Moss Lane, Middleton, M24 1WY | Director | 06 July 2004 | Active |
6 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 10 June 1996 | Active |
10 Cajetan House, Moss Lane, Middleton, M24 1WY | Director | 05 July 2007 | Active |
10 Cajetan House, Moss Lane, Middleton, M24 1WY | Director | 01 January 1993 | Active |
4 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 01 January 1993 | Active |
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY | Director | 15 July 2009 | Active |
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY | Director | 04 July 1994 | Active |
27, Monton Green, Eccles, Manchester, England, M30 9LL | Director | 11 February 2019 | Active |
11 Cajetan House, Middleton, Manchester, M24 1WY | Director | - | Active |
15 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 01 January 1993 | Active |
20 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 31 July 1993 | Active |
8 Cajetan House, Moss Lane, Middleton, M24 1WY | Director | 06 September 2007 | Active |
8 Cajetan House, Moss Lane, Middleton, M24 1WY | Director | - | Active |
Royal London House, First Floor, 56-58 Long Street, Middleton, United Kingdom, M24 6UQ | Director | 05 February 2015 | Active |
12 Cajetan House, Alkrington Middleton, Manchester, M24 1WY | Director | 01 September 1997 | Active |
7 Cajetan House, Middleton, Manchester, M24 1WY | Director | - | Active |
2 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 10 June 1999 | Active |
14 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 15 August 2005 | Active |
12 Cajetan House, Middleton, Manchester, M24 1WY | Director | - | Active |
Flat 3 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY | Director | 06 July 2005 | Active |
21 Cajetan House, Middleton, Manchester, M24 1WY | Director | - | Active |
Mr Arthur Grey | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE |
Nature of control | : |
|
Mr Roger Thomas Nield | ||
Notified on | : | 16 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE |
Nature of control | : |
|
Ms Maureen Crichton-Prince | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Monton Green, Manchester, England, M30 9LL |
Nature of control | : |
|
Mrs Esther Atherton | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Cajetan House, Moss Lane, Manchester, England, M24 1WY |
Nature of control | : |
|
Mr David Murray | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Cajetan House, Moss Lane, Manchester, England, M24 1WY |
Nature of control | : |
|
Mr Gareth Taylor | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Cajetan House, Moss Lane, Manchester, England, M24 1WY |
Nature of control | : |
|
Miss Rosemary Donnelly | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Cajetan House, Moss Lane, Manchester, England, M24 1WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Appoint person secretary company with name date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.