Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
Company Information for

CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED

C/O EDGE PROPERTY MANAGEMENT LTD, STILTZ BUILDING LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9GP,
Company Registration Number
00834244
Private Limited Company
Active

Company Overview

About Cavendish Court (salford) Management Ltd
CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED was founded on 1965-01-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Cavendish Court (salford) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
 
Legal Registered Office
C/O EDGE PROPERTY MANAGEMENT LTD, STILTZ BUILDING LEDSON ROAD
ROUNDTHORN INDUSTRIAL ESTATE
MANCHESTER
M23 9GP
Other companies in M45
 
Filing Information
Company Number 00834244
Company ID Number 00834244
Date formed 1965-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH BABAD
Director 2017-06-28
GRAHAM DANIEL BERNHARDT BALABAN
Director 2013-02-13
MARION DA-COSTA
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE PERRY
Director 2009-05-19 2013-02-13
GLENIS BERTFIELD
Company Secretary 2007-04-26 2009-10-01
ABRAHAM SAULSBURY
Director 2008-01-03 2009-10-01
ITTAN GAD ROSE
Director 2007-06-06 2007-11-10
ZONERA SAMEIA KHAN
Company Secretary 2006-12-05 2007-05-25
MICHAEL PHILLIPS
Director 2004-01-12 2007-02-06
JANE COOKE
Company Secretary 2004-06-15 2006-12-05
JOYCE STUART
Director 2002-01-31 2004-12-20
ENID JONES
Company Secretary 2003-01-10 2004-06-15
ABRAHAM SAULSBURY
Director 2000-01-11 2004-01-12
ABRAHAM SAULSBURY
Company Secretary 1995-10-01 2003-01-10
SIDNEY JEFFREY MANSON
Director 2000-01-11 2002-01-31
ARTHUR CECIL REED
Director 1998-05-28 2002-01-31
RUFUS HERON
Director 1998-05-28 1999-12-14
SIDNEY JEFFREY MANSON
Director 1993-11-25 1998-05-28
RITA FIRESTONE
Company Secretary 1990-12-31 1995-10-01
SAUL TOPPERMAN
Director 1990-12-31 1993-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Appointment of Edge Property Management Ltd as company secretary on 2024-03-01
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE United Kingdom
2023-12-06APPOINTMENT TERMINATED, DIRECTOR MARION DA-COSTA
2023-12-05CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-29DIRECTOR APPOINTED MR ROBERT BERMAN
2022-12-20CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-06-29CH01Director's details changed for Mr Philip Anthony Langer on 2022-06-28
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07AP01DIRECTOR APPOINTED MR PHILIP ANTHONY LANGER
2022-01-31DIRECTOR APPOINTED MRS JENNIFER LEWIN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SARAH BABAD
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BABAD
2022-01-31AP01DIRECTOR APPOINTED MRS JENNIFER LEWIN
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DANIEL BERNHARDT BALABAN
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM 78a Kings Road Prestwich Manchester M25 0FY
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MRS MARION DA-COSTA
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-29AP01DIRECTOR APPOINTED MRS SARAH BABAD
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 18
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 18
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 239 Bury New Road Whitefield Manchester M45 8QP
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MR GRAHAM DANIEL BERNHARDT BALABAN
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PERRY
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 18
2014-03-04AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom
2013-04-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/13 FROM Harewood House 2-6 Rochdale Road Middleton Manchester Lancs M24 6DP
2012-08-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 FULL LIST
2010-06-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 FULL LIST
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SAULSBURY
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PERRY / 01/12/2009
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY GLENIS BERTFIELD
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM C/O JACK ROSS BARNFIELD HOUSE THE APPROACH BLACKFRIARS ROAD MANCHESTER M3 7BX
2009-06-11288aDIRECTOR APPOINTED SUZANNE PERRY
2009-03-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O JACK ROSS & CO 17/27 JOHN DALTON STREET MANCHESTER M2 6FW
2007-07-10288bSECRETARY RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW SECRETARY APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-02-12363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-15363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2004-06-22288bSECRETARY RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-04-02288bSECRETARY RESIGNED
2003-04-02363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-04-02288aNEW SECRETARY APPOINTED
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-02-08363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25288bDIRECTOR RESIGNED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-21363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
Trademarks
We have not found any records of CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1