Company NameCavendish Homes Property Management Ltd
DirectorAnjam Ali
Company StatusActive
Company Number09103535
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Anjam Ali
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish Homes Property Managment 109a Cavendish
Keighley
West Yorkshire
BD21 3DG

Location

Registered Address343 Kensington Street
Bradford
BD8 9LH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 September 2020Registered office address changed from Cavendish Homes Property Managment 109a Cavendish Street Keighley West Yorkshire BD21 3DG to 343 Kensington Street Bradford BD8 9LH on 8 September 2020 (1 page)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 August 2017Notification of Anjam Ali as a person with significant control on 1 June 2016 (2 pages)
25 August 2017Notification of Anjam Ali as a person with significant control on 1 June 2016 (2 pages)
25 August 2017Notification of Anjam Ali as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 September 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
29 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)