This company is commonly known as Cavendish Mill (matlock) Management Co Limited. The company was founded 21 years ago and was given the registration number 04773135. The firm's registered office is in DERBY. You can find them at 49 Queen Street, , Derby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 04773135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Queen Street, Derby, DE1 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Queen Street, Derby, DE1 3DE | Director | 29 December 2023 | Active |
Quarry Barn, Lydart, Monmouth, Wales, NP25 4RL | Secretary | 19 December 2007 | Active |
Newbridge Farm Stonelow, Chesterfield, S42 7DE | Secretary | 21 May 2003 | Active |
49, Queen Street, Derby, United Kingdom, DE1 3DE | Secretary | 07 December 2010 | Active |
Stuarts House, 20 Tipping Street, Altrincham, Great Britain, WA14 2EZ | Corporate Secretary | 01 May 2008 | Active |
49, Queen Street, Derby, United Kingdom, DE1 3DE | Director | 06 December 2011 | Active |
6 Cavendish Mill, Smedley Street East, Matlock, DE4 3FQ | Director | 19 December 2007 | Active |
Flat 12 Cavendish Mill, Smedley Street East, Matlock, England, DE4 3FQ | Director | 02 November 2015 | Active |
49, Queen Street, Derby, United Kingdom, DE1 3DE | Director | 01 February 2012 | Active |
49, Queen Street, Derby, United Kingdom, DE1 3DE | Director | 06 December 2011 | Active |
Quarry Barn, Lydart, Monmouth, Wales, NP25 4RL | Director | 19 December 2007 | Active |
Newbridge Farm Stonelow, Chesterfield, S42 7DE | Director | 21 May 2003 | Active |
49, Queen Street, Derby, DE1 3DE | Director | 20 November 2019 | Active |
49, Queen Street, Derby, DE1 3DE | Director | 05 December 2019 | Active |
Hall Cottage Bagshaw Hall, Bagshaw Hill, Bakewell, DE45 1DL | Director | 21 May 2003 | Active |
49, Queen Street, Derby, DE1 3DE | Director | 10 November 2018 | Active |
49, Queen Street, Derby, DE1 3DE | Director | 03 October 2022 | Active |
9, Cavendish Mill Smedley Street East, Matlock, DE4 3FQ | Director | 06 October 2008 | Active |
14 Cavendish Mill, Smedley Street East, Matlock, DE4 3FQ | Director | 06 October 2008 | Active |
49, Queen Street, Derby, United Kingdom, DE1 3DE | Director | 07 December 2010 | Active |
Tiddlers, Main Road Stretton, Alfreton, DE55 6ET | Director | 23 July 2009 | Active |
49, Queen Street, Derby, DE1 3DE | Director | 02 November 2016 | Active |
Mr Colin Charles Plevey | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 49, Queen Street, Derby, DE1 3DE |
Nature of control | : |
|
Mrs Elizabeth Louise Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 49, Queen Street, Derby, DE1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-03 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.