This company is commonly known as Cavendish Gardens (eccles) Residents Association Limited. The company was founded 19 years ago and was given the registration number 05255429. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.
Name | : | CAVENDISH GARDENS (ECCLES) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05255429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Northenden Road, Sale, England, M33 3HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 10 October 2019 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 12 December 2007 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 06 March 2007 | Active |
6 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 01 September 2007 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 11 October 2004 | Active |
No 2, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Corporate Secretary | 01 October 2015 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 15 August 2006 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 05 December 2011 | Active |
3 Cavendish House, 26 Ellesmere Road Eccles, Manchester, M21 0UH | Director | 15 August 2006 | Active |
168, Northenden Road, Sale, England, M33 3HE | Director | 12 December 2007 | Active |
Apartment 12 26 Ellesmere Road, Eccles, Manchester, M30 9FH | Director | 15 August 2006 | Active |
C/O Graymarsh Property Services, No 2 The Courtyard, Earl Road Cheadle Hulme, SK8 6GN | Director | 31 July 2018 | Active |
Beckside Farm, Little Urswick, Ulverston, LA12 0PY | Director | 12 December 2007 | Active |
Beckside Farm, Little Urswick, Ulverston, LA12 0PY | Director | 12 March 2007 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 11 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change corporate secretary company with change date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-10 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.