UKBizDB.co.uk

CAJETAN HOUSE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:210 Folly Lane, Swinton, Manchester, England, M27 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary06 June 2023Active
Royal London House, 56-58 Long Street, Middleton, United Kingdom, M24 6UQ

Director08 October 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director29 April 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director16 February 2022Active
Royal London House, First Floor 56-58 Long Street, Middleton, Manchester, United Kingdom, M24 6UQ

Director04 February 2014Active
11 Cajetan House, Moss Lane, Middleton, M24 1WY

Secretary15 July 2009Active
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY

Secretary02 January 2006Active
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY

Secretary01 September 1997Active
210, Folly Lane, Swinton, Manchester, England, M27 0DD

Secretary01 December 2018Active
11 Cajetan House, Middleton, Manchester, M24 1WY

Secretary-Active
15 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Secretary01 January 1993Active
12 Cajetan House, Middleton, Manchester, M24 1WY

Secretary29 September 1992Active
210, Folly Lane, Swinton, Manchester, England, M27 0DD

Corporate Secretary20 January 2021Active
16-18, Lloyd Street, Altrincham, England, WA14 2DE

Corporate Secretary07 May 2021Active
11 Cajetan House, Moss Lane, Middleton, M24 1WY

Director06 July 2004Active
6 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director10 June 1996Active
10 Cajetan House, Moss Lane, Middleton, M24 1WY

Director05 July 2007Active
10 Cajetan House, Moss Lane, Middleton, M24 1WY

Director01 January 1993Active
4 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director01 January 1993Active
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY

Director15 July 2009Active
19 Cajetan House, Moss Lane Alkrington Middleton, Manchester, M24 1WY

Director04 July 1994Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director11 February 2019Active
11 Cajetan House, Middleton, Manchester, M24 1WY

Director-Active
15 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director01 January 1993Active
20 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director31 July 1993Active
8 Cajetan House, Moss Lane, Middleton, M24 1WY

Director06 September 2007Active
8 Cajetan House, Moss Lane, Middleton, M24 1WY

Director-Active
Royal London House, First Floor, 56-58 Long Street, Middleton, United Kingdom, M24 6UQ

Director05 February 2015Active
12 Cajetan House, Alkrington Middleton, Manchester, M24 1WY

Director01 September 1997Active
7 Cajetan House, Middleton, Manchester, M24 1WY

Director-Active
2 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director10 June 1999Active
14 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director15 August 2005Active
12 Cajetan House, Middleton, Manchester, M24 1WY

Director-Active
Flat 3 Cajetan House, Moss Lane Middleton, Manchester, M24 1WY

Director06 July 2005Active
21 Cajetan House, Middleton, Manchester, M24 1WY

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Appoint corporate secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-16Officers

Appoint person secretary company with name date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.