UKBizDB.co.uk

CAVENDISH INVESTMENTS (MANCHESTER) LIMITED

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

This company is commonly known as Cavendish Investments (manchester) Limited. The company was founded 32 years ago and was given the registration number 02634620. The firm's registered office is in BURY. You can find them at 2 Regency Chambers, Jubilee Way, Bury, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAVENDISH INVESTMENTS (MANCHESTER) LIMITED
Company Number:02634620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Secretary16 May 2011Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director09 March 2021Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director25 July 2011Active
6th Floor, 48 Pall Mall, London, England, SW1Y 5JG

Director09 March 2021Active
6th Floor, 48 Pall Mall, London, England, SW1Y 5JG

Director09 March 2021Active
6th Floor, 48 Pall Mall, London, England, SW1Y 5JG

Director09 March 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 August 1991Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Secretary30 August 2000Active
14 Hornby Lodge, Prestwich Park Road South Prestwich, Manchester, M25 9PE

Secretary02 August 1991Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director02 August 1991Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director23 June 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 August 1991Active

People with Significant Control

Petra Group Holdings Ltd
Notified on:09 March 2021
Status:Active
Country of residence:Cayman Islands
Address:Ugland House, George Town, Grand Cayman Ky1-1104, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regency Factors Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-3 Regency Chambers, Jubilee Way, Bury, England, BL9 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type full.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-09-21Accounts

Change account reference date company previous shortened.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Change account reference date company current extended.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-29Incorporation

Memorandum articles.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Change of name

Change of name notice.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.