CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
Overview
| Company Name | CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00834244 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED located?
| Registered Office Address | Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate M23 9GP Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with updates | 6 pages | CS01 | ||||||
Director's details changed for Mrs Jennifer Lewin on Nov 05, 2025 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||||||
Confirmation statement made on Oct 24, 2024 with updates | 5 pages | CS01 | ||||||
Director's details changed for Mr Philip Anthony Langer on Jun 26, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on Jun 26, 2024 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||
Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE United Kingdom to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on Mar 13, 2024 | 1 pages | AD01 | ||||||
Appointment of Edge Property Management Ltd as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||||||
Second filing of Confirmation Statement dated Oct 24, 2023 | 5 pages | RP04CS01 | ||||||
Termination of appointment of Marion Da-Costa as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 24, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||||||
Appointment of Mr Robert Berman as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Philip Anthony Langer on Jun 28, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||
Appointment of Mr Philip Anthony Langer as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Sarah Babad as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Mrs Jennifer Lewin as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||
Termination of appointment of Graham Daniel Bernhardt Balaban as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||
Who are the officers of CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANAGEMENT LTD, Edge Property | Secretary | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Stiltz Building England | 320459550001 | |||||||
| BERMAN, Robert | Director | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Edge Property Management Ltd, Stiltz Building England | England | British | 307306390001 | |||||
| LANGER, Philip Anthony | Director | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Edge Property Management Ltd, Stiltz Building England | England | British | 296649650001 | |||||
| LEWIN, Jennifer | Director | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Edge Property Management Ltd, Stiltz Building England | England | British | 291997670002 | |||||
| BERTFIELD, Glenis | Secretary | 4 St Anns Road M25 9GD Manchester Lancashire | British | 78941900001 | ||||||
| COOKE, Jane | Secretary | 8 Pearson Close OL16 3UL Rochdale Lancashire | British | 96967020001 | ||||||
| FIRESTONE, Rita | Secretary | 15 Cavendish Court M7 4LW Salford Lancashire | British | 2528470001 | ||||||
| JONES, Enid | Secretary | 38 Albert Avenue Prestwich M25 0LX Manchester Lancashire | British | 47868020001 | ||||||
| KHAN, Zonera Sameia | Secretary | 8 Edilom Road Crumpsall M8 4HZ Manchester Lancashire | British | 117490520001 | ||||||
| SAULSBURY, Abraham | Secretary | Flat 8 Cavendish Court M7 4LW Salford Lancashire | British | 127718280001 | ||||||
| BABAD, Sarah | Director | Holden Road M7 4LW Salford Flat 17 Cavendish Court United Kingdom | United Kingdom | British | 234536810001 | |||||
| BALABAN, Graham Daniel Bernhardt | Director | 158 Cromwell Road M6 6DE Salford C/O Whiteside & Davies United Kingdom | England | British | 188211880001 | |||||
| DA-COSTA, Marion | Director | 158 Cromwell Road M6 6DE Salford C/O Whiteside & Davies United Kingdom | England | British | 248136270001 | |||||
| HERON, Rufus | Director | Flat 18 Cavendish Court Holden Road M7 4LW Salford | British | 63165170001 | ||||||
| MANSON, Sidney Jeffrey | Director | Flat 7 Cavendish Court Holden Road M7 4LW Salford Lancashire | British | 68558870001 | ||||||
| MANSON, Sidney Jeffrey | Director | Flat 7 Cavendish Court Holden Road M7 4LW Salford Lancashire | British | 68558870001 | ||||||
| PERRY, Suzanne | Director | Richmond Close Whitefield M45 7PW Manchester 3 Lancashire | United Kingdom | British | 138873640001 | |||||
| PHILLIPS, Michael | Director | 16 Cavendish Court Holden Road Salford M7 4LW Manchester | British | 96808390001 | ||||||
| REED, Arthur Cecil | Director | Flat 19 Cavendish Court Holden Road M7 4LW Salford | British | 63165200001 | ||||||
| ROSE, Ittan Gad | Director | Flat 15 Cavendish Court M7 4LW Salford Lancashire | British | 122331210001 | ||||||
| SAULSBURY, Abraham | Director | Flat 8 Cavendish Court M7 4LW Salford Lancashire | British | 127718280001 | ||||||
| SAULSBURY, Abraham | Director | Flat 8 Cavendish Court M7 4LW Salford Lancashire | British | 127718280001 | ||||||
| STUART, Joyce | Director | Flat 14 Cavendish Court Holden Road M7 4LW Salford | British | 80527350001 | ||||||
| TOPPERMAN, Saul | Director | 17 Cavendish Court M7 4LW Salford Lancashire | British | 2528480001 |
What are the latest statements on persons with significant control for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0