UKBizDB.co.uk

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:49 Queen Street, Derby, DE1 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Queen Street, Derby, DE1 3DE

Director29 December 2023Active
Quarry Barn, Lydart, Monmouth, Wales, NP25 4RL

Secretary19 December 2007Active
Newbridge Farm Stonelow, Chesterfield, S42 7DE

Secretary21 May 2003Active
49, Queen Street, Derby, United Kingdom, DE1 3DE

Secretary07 December 2010Active
Stuarts House, 20 Tipping Street, Altrincham, Great Britain, WA14 2EZ

Corporate Secretary01 May 2008Active
49, Queen Street, Derby, United Kingdom, DE1 3DE

Director06 December 2011Active
6 Cavendish Mill, Smedley Street East, Matlock, DE4 3FQ

Director19 December 2007Active
Flat 12 Cavendish Mill, Smedley Street East, Matlock, England, DE4 3FQ

Director02 November 2015Active
49, Queen Street, Derby, United Kingdom, DE1 3DE

Director01 February 2012Active
49, Queen Street, Derby, United Kingdom, DE1 3DE

Director06 December 2011Active
Quarry Barn, Lydart, Monmouth, Wales, NP25 4RL

Director19 December 2007Active
Newbridge Farm Stonelow, Chesterfield, S42 7DE

Director21 May 2003Active
49, Queen Street, Derby, DE1 3DE

Director20 November 2019Active
49, Queen Street, Derby, DE1 3DE

Director05 December 2019Active
Hall Cottage Bagshaw Hall, Bagshaw Hill, Bakewell, DE45 1DL

Director21 May 2003Active
49, Queen Street, Derby, DE1 3DE

Director10 November 2018Active
49, Queen Street, Derby, DE1 3DE

Director03 October 2022Active
9, Cavendish Mill Smedley Street East, Matlock, DE4 3FQ

Director06 October 2008Active
14 Cavendish Mill, Smedley Street East, Matlock, DE4 3FQ

Director06 October 2008Active
49, Queen Street, Derby, United Kingdom, DE1 3DE

Director07 December 2010Active
Tiddlers, Main Road Stretton, Alfreton, DE55 6ET

Director23 July 2009Active
49, Queen Street, Derby, DE1 3DE

Director02 November 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-03Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.