Company NameCavendish Court Flats Limited
Company StatusActive
Company Number10848790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren Leslie Crisp
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMrs Brenda Dorothy Wade
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Secretary NameMr Russell Adrian Wade
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMr Russell Adrian Wade
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(2 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMr Grant Ross
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMr Russell Adrian Wade
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bamford Close
Dodworth
Barnsley
S75 3SL
Director NameMr Michael Stuart Hinchliffe
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenhill Avenue
Barnsley
S71 1JJ
Director NameMr Richard James Trelford Mills
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMrs Brenda Dorothy Wade
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2018(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Old Mill Lane
Thurgoland
Sheffield
S35 7EG
Director NameKiss Properties Limited (Corporation)
StatusResigned
Appointed04 July 2017(same day as company formation)
Correspondence Address53 Old Mill Lane
Thurgoland
Sheffield
S35 7EG

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
5 July 2023Confirmation statement made on 5 July 2023 with updates (3 pages)
29 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Richard James Trelford Mills as a director on 15 February 2022 (1 page)
8 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 October 2021Director's details changed for Mrs Brenda Dorothy Wade on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Richard James Trelford Mills on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Darren Leslie Crisp on 6 October 2021 (2 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 December 2020Termination of appointment of Michael Stuart Hinchliffe as a director on 25 November 2020 (1 page)
2 December 2020Appointment of Mr Grant Ross as a director on 25 November 2020 (2 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 August 2019Registered office address changed from 53 Old Mill Lane Thurgoland Sheffield S35 7EG United Kingdom to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 19 August 2019 (1 page)
9 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Termination of appointment of Brenda Dorothy Wade as a director on 1 August 2019 (1 page)
5 August 2019Termination of appointment of Kiss Properties Limited as a director on 1 August 2019 (1 page)
5 August 2019Appointment of Mr Russell Adrian Wade as a director on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Russell Adrian Wade as a director on 1 August 2019 (1 page)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 September 2018Change of details for Mr Russell Adrian Wade as a person with significant control on 22 May 2018 (2 pages)
26 September 2018Secretary's details changed for Mr Russell Adrian Wade on 22 September 2018 (1 page)
26 September 2018Director's details changed for Mrs Brenda Dorothy Wade on 22 September 2018 (2 pages)
26 September 2018Director's details changed for Kiss Properties Limited on 22 September 2018 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mrs Brenda Dorothy Wade as a director on 17 June 2018 (2 pages)
15 June 2018Registered office address changed from 1 Bamford Close Dodworth Barnsley S75 3SL United Kingdom to 53 Old Mill Lane Thurgoland Sheffield S35 7EG on 15 June 2018 (1 page)
4 July 2017Incorporation (24 pages)
4 July 2017Incorporation (24 pages)