This company is commonly known as Cavendish Place (harrogate) Management Company Limited. The company was founded 23 years ago and was given the registration number 04202540. The firm's registered office is in HARROGATE. You can find them at Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CAVENDISH PLACE (HARROGATE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04202540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Secretary | 31 May 2016 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 16 March 2017 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 01 November 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 25 January 2022 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Secretary | 29 September 2003 | Active |
22 Victoria Avenue, Harrogate, HG1 5TR | Secretary | 31 March 2005 | Active |
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR | Secretary | 23 April 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 April 2001 | Active |
30 Janes Way, Markfield, Leicester, LE67 9SW | Director | 23 April 2001 | Active |
Morleys, 22 Victoria Avenue, Harrogate, HG1 5PR | Director | 12 March 2014 | Active |
Morleys, 22 Victoria Avenue, Harrogate, HG1 5PR | Director | 24 May 2011 | Active |
9 Park Place, 126-130 Valley Drive, Harrogate, HG2 0JT | Director | 30 March 2005 | Active |
17 Park Place, 126-130 Valley Drive, Harrogate, HG2 0JT | Director | 21 March 2005 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 20 April 2001 | Active |
5 Park Place, 126-130 Valley Drive, Harrogate, HG2 0JT | Director | 31 March 2005 | Active |
Morleys, 22 Victoria Avenue, Harrogate, HG1 5PR | Director | 23 April 2015 | Active |
7 Chevet Park Court, Chevet Lane Sandal, Wakefield, WF2 6QS | Director | 18 June 2002 | Active |
7 Park Place, 126-130 Valley Drive, Harrogate, HG2 0JT | Director | 30 March 2005 | Active |
9 The Green, York, YO30 2AA | Director | 10 November 2004 | Active |
Bridge Cottage, Tang High Birstwith, Harrogate, HG3 2JU | Director | 01 December 2004 | Active |
1 Fairfax Street, Otley, LS21 1JX | Director | 23 April 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 20 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.