Company NameCavendish Court (Salford) Management Limited
Company StatusActive
Company Number00834244
CategoryPrivate Limited Company
Incorporation Date14 January 1965(59 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jennifer Lewin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(57 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edge Property Management Ltd, Stiltz Building
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Philip Anthony Langer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(57 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address78a Kings Road Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Robert Berman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Edge Property Management Ltd, Stiltz Building
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Ltd
StatusCurrent
Appointed01 March 2024(59 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameSaul Topperman
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1993)
RoleSolicitor
Correspondence Address17 Cavendish Court
Salford
Lancashire
M7 4LW
Secretary NameRita Firestone
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Cavendish Court
Salford
Lancashire
M7 4LW
Secretary NameAbraham Saulsbury
NationalityBritish
StatusResigned
Appointed01 October 1995(30 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressFlat 8
Cavendish Court
Salford
Lancashire
M7 4LW
Director NameRufus Heron
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressFlat 18 Cavendish Court
Holden Road
Salford
M7 4LW
Director NameArthur Cecil Reed
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat 19 Cavendish Court
Holden Road
Salford
M7 4LW
Director NameSidney Jeffrey Manson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(35 years after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleRetired
Correspondence AddressFlat 7 Cavendish Court
Holden Road
Salford
Lancashire
M7 4LW
Director NameAbraham Saulsbury
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(35 years after company formation)
Appointment Duration4 years (resigned 12 January 2004)
RoleRetired
Correspondence AddressFlat 8
Cavendish Court
Salford
Lancashire
M7 4LW
Director NameJoyce Stuart
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2004)
RoleHousewife
Correspondence AddressFlat 14 Cavendish Court
Holden Road
Salford
M7 4LW
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed10 January 2003(38 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2004)
RoleLegal Asst
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameMichael Phillips
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(39 years after company formation)
Appointment Duration3 years (resigned 06 February 2007)
RoleChartered Accountant
Correspondence Address16 Cavendish Court
Holden Road Salford
Manchester
M7 4LW
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed15 June 2004(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2006)
RoleAdministrative Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(41 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2007)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameGlenis Bertfield
NationalityBritish
StatusResigned
Appointed26 April 2007(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleProperty Management
Correspondence Address4 St Anns Road
Manchester
Lancashire
M25 9GD
Director NameIttan Gad Rose
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(42 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2007)
RoleRetired
Correspondence AddressFlat 15 Cavendish Court
Salford
Lancashire
M7 4LW
Director NameMrs Suzanne Perry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(44 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Close
Whitefield
Manchester
Lancashire
M45 7PW
Director NameMr Graham Daniel Bernhardt Balaban
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(48 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMrs Sarah Babad
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(52 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Cavendish Court Holden Road
Salford
M7 4LW
Director NameMrs Marion Da-Costa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(53 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE

Location

Registered AddressC/O Edge Property Management Ltd, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Balaban
5.56%
Ordinary
1 at £1Kadry
5.56%
Ordinary
1 at £1Miriam Friedmann
5.56%
Ordinary
1 at £1Mr D. Lewis
5.56%
Ordinary
1 at £1Mr Davies & Mrs Davies
5.56%
Ordinary
1 at £1Mr Duman
5.56%
Ordinary
1 at £1Mr Klein
5.56%
Ordinary
1 at £1Mr L. Gordon
5.56%
Ordinary
1 at £1Mr Surdut
5.56%
Ordinary
1 at £1Mrs E. Greenberg
5.56%
Ordinary
1 at £1Mrs Vera Baddiel
5.56%
Ordinary
1 at £1Mrs Y. Topperman
5.56%
Ordinary
1 at £1Perry
5.56%
Ordinary
1 at £1Phillips
5.56%
Ordinary
1 at £1Stern
5.56%
Ordinary
1 at £1Waxman
5.56%
Ordinary
2 at £1Decosta
11.11%
Ordinary

Financials

Year2014
Turnover£25,402
Net Worth£11,449
Cash£22,702
Current Liabilities£24,916

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
26 June 2020Termination of appointment of Graham Daniel Bernhardt Balaban as a director on 26 June 2020 (1 page)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
29 May 2019Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 29 May 2019 (1 page)
30 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 July 2018Appointment of Mrs Marion Da-Costa as a director on 5 February 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Appointment of Mrs Sarah Babad as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mrs Sarah Babad as a director on 28 June 2017 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18
(4 pages)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 8 September 2015 (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 18
(4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 18
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Termination of appointment of Suzanne Perry as a director (1 page)
3 June 2014Termination of appointment of Suzanne Perry as a director (1 page)
3 June 2014Appointment of Mr Graham Daniel Bernhardt Balaban as a director (2 pages)
3 June 2014Appointment of Mr Graham Daniel Bernhardt Balaban as a director (2 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18
(4 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18
(4 pages)
20 February 2014Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 20 February 2014 (1 page)
22 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
22 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester Lancs M24 6DP on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester Lancs M24 6DP on 15 January 2013 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 February 2010Termination of appointment of Glenis Bertfield as a secretary (1 page)
12 February 2010Director's details changed for Suzanne Perry on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Suzanne Perry on 1 December 2009 (2 pages)
12 February 2010Termination of appointment of Glenis Bertfield as a secretary (1 page)
12 February 2010Termination of appointment of Abraham Saulsbury as a director (1 page)
12 February 2010Director's details changed for Suzanne Perry on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 February 2010Termination of appointment of Abraham Saulsbury as a director (1 page)
28 August 2009Registered office changed on 28/08/2009 from c/o jack ross barnfield house the approach blackfriars road manchester M3 7BX (1 page)
28 August 2009Registered office changed on 28/08/2009 from c/o jack ross barnfield house the approach blackfriars road manchester M3 7BX (1 page)
11 June 2009Director appointed suzanne perry (2 pages)
11 June 2009Director appointed suzanne perry (2 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 31/12/07; full list of members (11 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (11 pages)
12 February 2008New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o jack ross & co 17/27 john dalton street manchester M2 6FW (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o jack ross & co 17/27 john dalton street manchester M2 6FW (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
12 February 2007Return made up to 31/12/06; change of members (6 pages)
12 February 2007Return made up to 31/12/06; change of members (6 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Return made up to 31/12/05; change of members (6 pages)
15 March 2006Return made up to 31/12/05; change of members (6 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 February 2005Return made up to 31/12/04; full list of members (11 pages)
14 February 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 31/12/03; change of members (7 pages)
12 February 2004Return made up to 31/12/03; change of members (7 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Return made up to 31/12/02; no change of members (7 pages)
2 April 2003Return made up to 31/12/02; no change of members (7 pages)
24 October 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
24 October 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Return made up to 31/12/01; full list of members (11 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Return made up to 31/12/01; full list of members (11 pages)
19 February 2002Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
1 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
8 February 2001Return made up to 31/12/00; change of members (7 pages)
8 February 2001Return made up to 31/12/00; change of members (7 pages)
3 November 2000Full accounts made up to 30 September 2000 (7 pages)
3 November 2000Full accounts made up to 30 September 2000 (7 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
21 February 2000Return made up to 31/12/99; change of members (6 pages)
21 February 2000Return made up to 31/12/99; change of members (6 pages)
10 November 1999Full accounts made up to 30 September 1999 (7 pages)
10 November 1999Full accounts made up to 30 September 1999 (7 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1999New director appointed (2 pages)
9 November 1998Full accounts made up to 30 September 1998 (7 pages)
9 November 1998Full accounts made up to 30 September 1998 (7 pages)
30 January 1998Return made up to 31/12/97; full list of members (4 pages)
30 January 1998Return made up to 31/12/97; full list of members (4 pages)
20 October 1997Full accounts made up to 30 September 1997 (7 pages)
20 October 1997Full accounts made up to 30 September 1997 (7 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Full accounts made up to 30 September 1996 (7 pages)
19 November 1996Full accounts made up to 30 September 1996 (7 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 October 1995Full accounts made up to 30 September 1995 (6 pages)
27 October 1995Full accounts made up to 30 September 1995 (6 pages)
14 January 1965Certificate of incorporation (1 page)
14 January 1965Certificate of incorporation (1 page)