CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00834244

Incorporation date

14/01/1965

Size

Dormant

Contacts

Registered address

Registered address

Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1965)
dot icon05/11/2025
Director's details changed for Mrs Jennifer Lewin on 2025-11-05
dot icon05/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon26/06/2024
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 2024-06-26
dot icon26/06/2024
Director's details changed for Mr Philip Anthony Langer on 2024-06-26
dot icon30/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2024
Appointment of Edge Property Management Ltd as a secretary on 2024-03-01
dot icon13/03/2024
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 2024-03-13
dot icon17/01/2024
Second filing of Confirmation Statement dated 2023-10-24
dot icon06/12/2023
Termination of appointment of Marion Da-Costa as a director on 2023-12-01
dot icon05/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/03/2023
Appointment of Mr Robert Berman as a director on 2023-03-29
dot icon20/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/06/2022
Director's details changed for Mr Philip Anthony Langer on 2022-06-28
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Appointment of Mr Philip Anthony Langer as a director on 2022-06-01
dot icon31/01/2022
Termination of appointment of Sarah Babad as a director on 2022-01-31
dot icon31/01/2022
Appointment of Mrs Jennifer Lewin as a director on 2022-01-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/06/2020
Termination of appointment of Graham Daniel Bernhardt Balaban as a director on 2020-06-26
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 2019-05-29
dot icon30/12/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon05/07/2018
Appointment of Mrs Marion Da-Costa as a director on 2018-02-05
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon29/06/2017
Appointment of Mrs Sarah Babad as a director on 2017-06-28
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 2015-09-08
dot icon29/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/06/2014
Appointment of Mr Graham Daniel Bernhardt Balaban as a director
dot icon03/06/2014
Termination of appointment of Suzanne Perry as a director
dot icon04/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/02/2014
Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 2014-02-20
dot icon22/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester Lancs M24 6DP on 2013-01-15
dot icon22/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Suzanne Perry on 2009-12-01
dot icon12/02/2010
Termination of appointment of Abraham Saulsbury as a director
dot icon12/02/2010
Termination of appointment of Glenis Bertfield as a secretary
dot icon28/08/2009
Registered office changed on 28/08/2009 from c/o jack ross barnfield house the approach blackfriars road manchester M3 7BX
dot icon11/06/2009
Director appointed suzanne perry
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon12/02/2008
New director appointed
dot icon19/11/2007
Director resigned
dot icon09/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Registered office changed on 10/07/07 from: c/o jack ross & co 17/27 john dalton street manchester M2 6FW
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New secretary appointed
dot icon08/03/2007
Director resigned
dot icon12/02/2007
Return made up to 31/12/06; change of members
dot icon13/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/03/2006
Return made up to 31/12/05; change of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon12/02/2004
Return made up to 31/12/03; change of members
dot icon12/02/2004
Director resigned
dot icon23/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Return made up to 31/12/02; no change of members
dot icon24/10/2002
Total exemption full accounts made up to 2002-09-30
dot icon27/02/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon08/02/2001
Return made up to 31/12/00; change of members
dot icon03/11/2000
Full accounts made up to 2000-09-30
dot icon25/02/2000
Director resigned
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon21/02/2000
Return made up to 31/12/99; change of members
dot icon10/11/1999
Full accounts made up to 1999-09-30
dot icon19/03/1999
Return made up to 31/12/98; full list of members
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-09-30
dot icon30/01/1998
Return made up to 31/12/97; full list of members
dot icon20/10/1997
Full accounts made up to 1997-09-30
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon19/11/1996
Full accounts made up to 1996-09-30
dot icon22/12/1995
Return made up to 31/12/95; full list of members
dot icon27/10/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Full accounts made up to 1995-09-30
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1994-09-30
dot icon05/01/1994
Return made up to 31/12/93; no change of members
dot icon14/12/1993
Director resigned;new director appointed
dot icon23/11/1993
Full accounts made up to 1993-09-30
dot icon17/12/1992
Return made up to 31/12/92; full list of members
dot icon10/12/1992
Full accounts made up to 1992-09-30
dot icon13/01/1992
Return made up to 31/12/91; change of members
dot icon20/12/1991
Registered office changed on 20/12/91 from: 16 john dalton street manchester 2 lancs M2 6HY
dot icon13/12/1991
Full accounts made up to 1991-09-30
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon13/01/1991
Full accounts made up to 1990-09-30
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon12/12/1990
Director resigned;new director appointed
dot icon08/02/1990
Full accounts made up to 1989-09-30
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1989
Full accounts made up to 1988-09-30
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-09-30
dot icon01/09/1988
Full accounts made up to 1986-09-30
dot icon01/09/1988
Full accounts made up to 1985-09-30
dot icon01/09/1988
Full accounts made up to 1984-09-30
dot icon01/09/1988
Full accounts made up to 1983-09-30
dot icon01/09/1988
Full accounts made up to 1982-09-30
dot icon01/09/1988
Full accounts made up to 1981-09-30
dot icon16/08/1988
Return made up to 31/12/87; full list of members
dot icon16/08/1988
Return made up to 31/12/86; full list of members
dot icon16/08/1988
Return made up to 31/12/85; full list of members
dot icon16/08/1988
Return made up to 31/12/84; full list of members
dot icon16/08/1988
Return made up to 31/12/82; full list of members
dot icon16/08/1988
Return made up to 31/12/83; full list of members
dot icon16/08/1988
Return made up to 31/12/81; full list of members
dot icon16/08/1988
Director resigned;new director appointed
dot icon06/05/1988
First gazette
dot icon07/12/1987
Dissolution discontinued
dot icon14/01/1965
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.79K
-
0.00
838.00
-
2022
-
18.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berman, Robert
Director
29/03/2023 - Present
4
Dacosta, Marion
Director
05/02/2018 - 01/12/2023
1
Management Ltd, Edge Property
Secretary
01/03/2024 - Present
-
Lewin, Jennifer
Director
31/01/2022 - Present
-
Langer, Philip Anthony
Director
01/06/2022 - 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 (SALFORD) MANAGEMENT LIMITED

CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/1965 with the registered office located at Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There are currently 4 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 (SALFORD) MANAGEMENT LIMITED?

toggle

CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED is currently Active. It was registered on 14/01/1965 .

Where is CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED located?

toggle

CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED is registered at Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/11/2025: Director's details changed for Mrs Jennifer Lewin on 2025-11-05.