Cavendish Place (harrogate) Management Company Limited MANCHESTER


Founded in 2001, Cavendish Place (harrogate) Management Company, classified under reg no. 04202540 is an active company. Currently registered at C/o Scanlans Property Management Carvers Warehouse Suite 2b M1 2HG, Manchester the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Fiona T., Adrian P. and Stuart H.. In addition one secretary - Mark W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cavendish Place (harrogate) Management Company Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202540
Date of Incorporation Fri, 20th Apr 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Fiona T.

Position: Director

Appointed: 25 January 2022

Adrian P.

Position: Director

Appointed: 01 November 2021

Stuart H.

Position: Director

Appointed: 16 March 2017

Mark W.

Position: Secretary

Appointed: 31 May 2016

Mark F.

Position: Director

Appointed: 23 April 2015

Resigned: 07 March 2017

David B.

Position: Director

Appointed: 12 March 2014

Resigned: 25 January 2022

Benjamin B.

Position: Director

Appointed: 24 May 2011

Resigned: 10 March 2017

Christine D.

Position: Director

Appointed: 31 March 2005

Resigned: 08 March 2011

Angela M.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 May 2016

Stephen J.

Position: Director

Appointed: 30 March 2005

Resigned: 09 March 2015

Anthony B.

Position: Director

Appointed: 30 March 2005

Resigned: 01 August 2019

Amanda C.

Position: Director

Appointed: 21 March 2005

Resigned: 05 April 2005

Robert O.

Position: Director

Appointed: 01 December 2004

Resigned: 31 March 2005

Peter M.

Position: Director

Appointed: 10 November 2004

Resigned: 31 March 2005

Graham F.

Position: Secretary

Appointed: 29 September 2003

Resigned: 31 March 2005

Peter H.

Position: Director

Appointed: 18 June 2002

Resigned: 07 December 2004

Roger R.

Position: Director

Appointed: 23 April 2001

Resigned: 10 June 2002

Harold B.

Position: Director

Appointed: 23 April 2001

Resigned: 07 December 2004

Mark R.

Position: Secretary

Appointed: 23 April 2001

Resigned: 27 June 2003

Corporate Property Management Limited

Position: Director

Appointed: 20 April 2001

Resigned: 23 April 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 23 July 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 23 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets95 57178 731
Net Assets Liabilities127 084106 265
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3261 804
Creditors869 
Fixed Assets28 90028 900
Net Current Assets Liabilities98 51079 169
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 808438
Total Assets Less Current Liabilities127 410108 069

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
Free Download (10 pages)

Company search