CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038664

Incorporation date

09/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Axis Court, Nepshaw Lane South, Leeds LS27 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon03/03/2026
Registered office address changed from First Floor 68 Uppermoor Pudsey Leeds LS28 7EX England to Unit 2 Axis Court Nepshaw Lane South Leeds LS27 7UY on 2026-03-03
dot icon03/03/2026
Director's details changed for Mr Ian Lindley on 2026-03-03
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon11/02/2021
Registered office address changed from The North Chapel Ashlands Road Ilkley LS29 8JT England to First Floor 68 Uppermoor Pudsey Leeds LS28 7EX on 2021-02-11
dot icon11/02/2021
Secretary's details changed for Regent Property Management Ltd on 2021-02-10
dot icon09/02/2021
Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX England to The North Chapel Ashlands Road Ilkley LS29 8JT on 2021-02-09
dot icon09/02/2021
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Termination of appointment of Phillip Graham Instone as a director on 2020-12-05
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2019
Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on 2019-09-11
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-09 no member list
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 2015-05-05
dot icon02/04/2015
Appointment of Regent Property Management Ltd as a secretary on 2014-08-01
dot icon02/04/2015
Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 2014-07-01
dot icon04/03/2015
Annual return made up to 2015-02-09 no member list
dot icon04/03/2015
Secretary's details changed for Braemar Estates (Residential) Limited on 2014-04-01
dot icon02/02/2015
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ on 2015-02-02
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Appointment of Mr Simon Smith as a director
dot icon19/02/2014
Annual return made up to 2014-02-09 no member list
dot icon28/11/2013
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Appointment of Mr Phillip Instone as a director
dot icon29/07/2013
Appointment of Mr Ian Lindley as a director
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon15/02/2013
Annual return made up to 2013-02-09 no member list
dot icon12/02/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Termination of appointment of Keith Jones as a director
dot icon05/12/2012
Termination of appointment of Peter Rider as a director
dot icon16/02/2012
Annual return made up to 2012-02-09 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-09 no member list
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-09 no member list
dot icon04/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Annual return made up to 09/02/09
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Annual return made up to 09/02/08
dot icon25/07/2008
Registered office changed on 25/07/2008 from, suite 5 north west business park, north west road, leeds, LS6 2QH
dot icon29/04/2008
Secretary appointed braemar estates (residential) LIMITED
dot icon28/04/2008
Appointment terminated secretary jean marietta
dot icon28/04/2008
Appointment terminated secretary rebecca pickard
dot icon28/04/2008
Appointment terminated secretary adrienne pickard
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2007
Annual return made up to 09/02/07
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/08/2006
Annual return made up to 09/02/06
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Annual return made up to 09/02/05
dot icon13/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New secretary appointed
dot icon01/04/2004
Memorandum and Articles of Association
dot icon01/04/2004
Resolutions
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
Director resigned
dot icon09/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon John
Director
20/05/2014 - Present
-
Lindley, Ian
Director
29/07/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED

CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at Unit 2 Axis Court, Nepshaw Lane South, Leeds LS27 7UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED?

toggle

CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED is currently Active. It was registered on 09/02/2004 .

Where is CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED located?

toggle

CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED is registered at Unit 2 Axis Court, Nepshaw Lane South, Leeds LS27 7UY.

What does CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED do?

toggle

CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH COURT MANAGEMENT COMPANY (DRIGHLINGTON) LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from First Floor 68 Uppermoor Pudsey Leeds LS28 7EX England to Unit 2 Axis Court Nepshaw Lane South Leeds LS27 7UY on 2026-03-03.