UKBizDB.co.uk

CAVENDISH GARDENS (ECCLES) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Northenden Road, Sale, England, M33 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary10 October 2019Active
384a, Deansgate, Manchester, England, M3 4LA

Director12 December 2007Active
384a, Deansgate, Manchester, England, M3 4LA

Director06 March 2007Active
6 Graymarsh Drive, Poynton, SK12 1YW

Secretary01 September 2007Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary11 October 2004Active
No 2, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Corporate Secretary01 October 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 August 2006Active
384a, Deansgate, Manchester, England, M3 4LA

Director05 December 2011Active
3 Cavendish House, 26 Ellesmere Road Eccles, Manchester, M21 0UH

Director15 August 2006Active
168, Northenden Road, Sale, England, M33 3HE

Director12 December 2007Active
Apartment 12 26 Ellesmere Road, Eccles, Manchester, M30 9FH

Director15 August 2006Active
C/O Graymarsh Property Services, No 2 The Courtyard, Earl Road Cheadle Hulme, SK8 6GN

Director31 July 2018Active
Beckside Farm, Little Urswick, Ulverston, LA12 0PY

Director12 December 2007Active
Beckside Farm, Little Urswick, Ulverston, LA12 0PY

Director12 March 2007Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director11 October 2004Active

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 (6 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
2023-12-13Officers

Change corporate secretary company with change date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-03Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

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

Download
2019-10-10Address

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

Download
2019-10-10Officers

Appoint corporate secretary company with name date.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.