This company is commonly known as Cavendish Court (salford) Management Limited. The company was founded 59 years ago and was given the registration number 00834244. The firm's registered office is in SALFORD. You can find them at C/o Whiteside & Davies, 158 Cromwell Road, Salford, . This company's SIC code is 98000 - Residents property management.
Name | : | CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00834244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1965 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Secretary | 01 March 2024 | Active |
C/O Edge Property Management Ltd, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 29 March 2023 | Active |
78a Kings Road, Kings Road, Prestwich, Manchester, England, M25 0FY | Director | 01 June 2022 | Active |
C/O Edge Property Management Ltd, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 31 January 2022 | Active |
4 St Anns Road, Manchester, M25 9GD | Secretary | 26 April 2007 | Active |
8 Pearson Close, Rochdale, OL16 3UL | Secretary | 15 June 2004 | Active |
15 Cavendish Court, Salford, M7 4LW | Secretary | - | Active |
38 Albert Avenue, Prestwich, Manchester, M25 0LX | Secretary | 10 January 2003 | Active |
8 Edilom Road, Crumpsall, Manchester, M8 4HZ | Secretary | 05 December 2006 | Active |
Flat 8, Cavendish Court, Salford, M7 4LW | Secretary | 01 October 1995 | Active |
Flat 17 Cavendish Court, Holden Road, Salford, United Kingdom, M7 4LW | Director | 28 June 2017 | Active |
C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE | Director | 13 February 2013 | Active |
C/O Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom, M6 6DE | Director | 05 February 2018 | Active |
Flat 18 Cavendish Court, Holden Road, Salford, M7 4LW | Director | 28 May 1998 | Active |
Flat 7 Cavendish Court, Holden Road, Salford, M7 4LW | Director | 11 January 2000 | Active |
Flat 7 Cavendish Court, Holden Road, Salford, M7 4LW | Director | 25 November 1993 | Active |
3, Richmond Close, Whitefield, Manchester, M45 7PW | Director | 19 May 2009 | Active |
16 Cavendish Court, Holden Road Salford, Manchester, M7 4LW | Director | 12 January 2004 | Active |
Flat 19 Cavendish Court, Holden Road, Salford, M7 4LW | Director | 28 May 1998 | Active |
Flat 15 Cavendish Court, Salford, M7 4LW | Director | 06 June 2007 | Active |
Flat 8, Cavendish Court, Salford, M7 4LW | Director | 03 January 2008 | Active |
Flat 8, Cavendish Court, Salford, M7 4LW | Director | 11 January 2000 | Active |
Flat 14 Cavendish Court, Holden Road, Salford, M7 4LW | Director | 31 January 2002 | Active |
17 Cavendish Court, Salford, M7 4LW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Officers | Appoint person secretary company with name date. | Download |
2024-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.