Company NameCadogan Place Management Company Limited
DirectorsMalcolm Charles Edis and Gareth Trevor Laurence Kreike
Company StatusActive
Company Number02143804
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Charles Edis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMrs Hilary Bernice Barr
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address4 Cadogan Place
Salford
Lancashire
M7 4LQ
Secretary NameMr  Machowicz
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address5 Cadogan Place
Salford
Lancashire
M7 4LQ
Director NameDr Neville Fletcher
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2000)
RoleDoctor
Correspondence Address1 Cadogan Place
Upper Park Road
Salford
M7 4LQ
Secretary NameDr Neville Fletcher
NationalityBritish
StatusResigned
Appointed15 November 1994(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2000)
RoleDoctor
Correspondence Address1 Cadogan Place
Upper Park Road
Salford
M7 4LQ
Director NameMrs Marjorie Hattenstone
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(10 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Cadogan Place
Salford
Manchester
M7 4LQ
Secretary NameMiss Ruby Opper
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 January 2015)
RoleRetired
Correspondence Address3 Cadogan Place
Upper Park Road
Salford
Greater Manchester
M7 4LQ
Secretary NameMr Jonathan Oxley
StatusResigned
Appointed06 January 2015(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address6 Cadogan Place
Upper Park Road
Salford
M7 4LQ
Director NameMrs Ruth Greenberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1 Cadogan Place
Upper Park Road
Salford
M7 4LQ

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr J. Oxley
11.11%
Ordinary
1 at £1Edel Mcandrew
11.11%
Ordinary
1 at £1Gerald Liefman
11.11%
Ordinary
1 at £1Mrs C. Farber
11.11%
Ordinary
1 at £1Mrs Marjorie Hattenstone
11.11%
Ordinary
1 at £1Mrs R. Allweiss
11.11%
Ordinary
1 at £1Mrs R. Opper
11.11%
Ordinary
1 at £1Rabbi Ellis Greenberg & Ruth Greenberg
11.11%
Ordinary
1 at £1Steinhaus
11.11%
Ordinary

Financials

Year2014
Net Worth£5,647
Current Liabilities£178

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
27 June 2022Director's details changed for Mr Gareth Trevor Laurence Kreike on 27 June 2022 (2 pages)
17 June 2022Appointment of Mr Gareth Trevor Laurence Kreike as a director on 16 June 2022 (2 pages)
16 June 2022Termination of appointment of Ruth Greenberg as a director on 5 June 2022 (1 page)
25 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 February 2021Confirmation statement made on 1 November 2020 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 December 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 November 2018Termination of appointment of Jonathan Oxley as a secretary on 31 October 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Registered office address changed from 6 Cadogan Place Cadogan Place Upper Park Road Salford M7 4LQ to Victoria Buildings C/O Longden & Cook Real Estate Ltd Victoria Buildings, 9 - 13 Silver Street Bury BL9 0EU on 1 November 2018 (1 page)
1 November 2018Appointment of Mr Malcolm Charles Edis as a director on 31 October 2018 (2 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
18 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
14 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9
(5 pages)
5 January 2016Registered office address changed from 3 Cadogan Place Upper Park Road Salford M7 4LQ to 6 Cadogan Place Cadogan Place Upper Park Road Salford M7 4LQ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 3 Cadogan Place Upper Park Road Salford M7 4LQ to 6 Cadogan Place Cadogan Place Upper Park Road Salford M7 4LQ on 5 January 2016 (1 page)
1 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 January 2015Termination of appointment of Marjorie Hattenstone as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mrs Ruth Greenberg as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Hattenstone as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mrs Ruth Greenberg as a director on 28 January 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9
(5 pages)
19 January 2015Appointment of Mr. Jonathan Oxley as a secretary on 6 January 2015 (2 pages)
19 January 2015Appointment of Mr. Jonathan Oxley as a secretary on 6 January 2015 (2 pages)
19 January 2015Appointment of Mr. Jonathan Oxley as a secretary on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Ruby Opper as a secretary on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Ruby Opper as a secretary on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Ruby Opper as a secretary on 6 January 2015 (1 page)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9
(5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Ruby Opper on 14 January 2010 (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Ruby Opper on 14 January 2010 (1 page)
14 January 2010Director's details changed for Marjorie Hattenstone on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Marjorie Hattenstone on 14 January 2010 (2 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (6 pages)
4 June 2008Appointment terminate, director julia mellody aisbitt logged form (1 page)
4 June 2008Appointment terminate, director julia mellody aisbitt logged form (1 page)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 January 2002Return made up to 31/12/01; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (8 pages)
4 April 1996Full accounts made up to 31 December 1995 (8 pages)
24 March 1996Registered office changed on 24/03/96 from: 5 cadogan place salford manchester M7 0HY (1 page)
24 March 1996Registered office changed on 24/03/96 from: 5 cadogan place salford manchester M7 0HY (1 page)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
3 March 1995Return made up to 31/12/94; full list of members (6 pages)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 March 1995Return made up to 31/12/94; full list of members (6 pages)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)