Warning: file_put_contents(c/e37e7e6c4a965f7048441c24cee49745.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cavendish Gardens (widnes) Management Company Limited, EN11 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cavendish Gardens (widnes) Management Company Limited. The company was founded 17 years ago and was given the registration number 06187375. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED
Company Number:06187375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary01 July 2020Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director30 August 2018Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary27 March 2007Active
12 Hollowbrook Drive, Connahs Quay, CH5 4GF

Director27 March 2007Active
Miller Homes, Hawthorne House, Woodland Park Ashton House, Newton Le Willows, WA12 0HF

Director27 January 2010Active
2, Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director06 June 2012Active
84 Seamons Road, Altrincham, WA14 4LB

Director27 March 2007Active
Hawthorn House, Woodlands Park, Ashton Road, Newton-Le-Willows, United Kingdom, WA12 0HF

Director08 August 2008Active
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF

Director01 August 2012Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director30 August 2018Active

People with Significant Control

Residential Management Group Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Significant influence or control
Mr Justin William Herbert
Notified on:30 August 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Significant influence or control
Miller Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Miller House, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH
Nature of control:
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-07-02Officers

Appoint corporate secretary company with name date.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-12Address

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

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.