Company NameCavendish Property Developments Limited
Company StatusActive
Company Number08166437
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Paul Moran
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Rowland Robert Kenneth Chisnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleExecutive Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Kathleen Tracy Marshall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Director Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Donna Maria Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Director Support And Neighbourhoods
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Michael Murphy
StatusCurrent
Appointed16 December 2023(11 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Anthony Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMartin Paul Frost
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Martin Paul Frost
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2016)
RoleDeputy Cheif Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Sean Declan Christopher Stafford
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMrs Laura Douthwaite
StatusResigned
Appointed01 April 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Craig George Garner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2018)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Brian Paul Moran
StatusResigned
Appointed04 April 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2023)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Andrew Paul Marshall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2023)
RoleGroup Director Of Asset Management
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Hilary Catherine Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2023)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT

Contact

Websitecavendishmillresidentsgroup.blog

Location

Registered AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1New Charter Housing Trust LTD
65.38%
Ordinary
25 at £1New Charter Homes LTD
32.05%
Ordinary
1 at £1Aksa Housing Association LTD
1.28%
Ordinary
1 at £1Gedling Homes
1.28%
Ordinary

Financials

Year2014
Turnover£13,253,000
Gross Profit£125,000
Net Worth£5,000
Cash£106,000
Current Liabilities£2,124,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

8 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 March 2020Appointment of Donna Maria Kelly as a director on 7 February 2020 (2 pages)
2 March 2020Appointment of Mr Brian Paul Moran as a secretary on 4 April 2018 (2 pages)
25 February 2020Appointment of Mr Andrew Paul Marshall as a director on 7 February 2020 (2 pages)
25 February 2020Appointment of Mrs Hilary Catherine Roberts as a director on 7 February 2020 (2 pages)
25 February 2020Appointment of Mr Paul Rowland Robert Kenneth Chisnell as a director on 7 February 2020 (2 pages)
25 February 2020Appointment of Ms Kathleen Tracy Marshall as a director on 7 February 2020 (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Anthony Arthur Powell as a director on 28 February 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
6 September 2018Appointment of Mr Brian Paul Moran as a director on 5 September 2018 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
3 August 2018Notification of Jigsaw Homes Group Limited as a person with significant control on 3 April 2018 (1 page)
3 August 2018Cessation of New Charter Housing Trust Limited as a person with significant control on 3 April 2018 (1 page)
5 April 2018Termination of appointment of Ian Hamilton Munro as a director on 31 March 2018 (1 page)
5 April 2018Termination of appointment of Laura Douthwaite as a secretary on 31 March 2018 (1 page)
20 March 2018Termination of appointment of Craig George Garner as a director on 16 March 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Sean Declan Christopher Stafford as a director on 14 December 2016 (1 page)
14 March 2017Termination of appointment of Sean Declan Christopher Stafford as a director on 14 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
23 December 2016Appointment of Mr Craig George Garner as a director on 14 December 2016 (2 pages)
23 December 2016Appointment of Mr Craig George Garner as a director on 14 December 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Martin Paul Frost as a director on 31 March 2016 (1 page)
9 December 2015Full accounts made up to 31 March 2015 (15 pages)
9 December 2015Full accounts made up to 31 March 2015 (15 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 78
(5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 78
(5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 78
(5 pages)
5 March 2015Auditor's resignation (1 page)
5 March 2015Auditor's resignation (1 page)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 78
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 78
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 78
(5 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 78
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 78
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 78
(5 pages)
21 August 2012Appointment of Mr Sean Declan Christopher Stafford as a director (3 pages)
21 August 2012Appointment of Martin Paul Frost as a director (3 pages)
21 August 2012Appointment of Mr Sean Declan Christopher Stafford as a director (3 pages)
21 August 2012Appointment of Martin Paul Frost as a director (3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)