Ashton-Under-Lyne
Lancashire
OL6 7AT
Director Name | Mr Paul Rowland Robert Kenneth Chisnell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Executive Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Kathleen Tracy Marshall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Donna Maria Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Director Support And Neighbourhoods |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mr Michael Murphy |
---|---|
Status | Current |
Appointed | 16 December 2023(11 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Ian Hamilton Munro |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Anthony Arthur Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Martin Paul Frost |
---|---|
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Martin Paul Frost |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2016) |
Role | Deputy Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Sean Declan Christopher Stafford |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mrs Laura Douthwaite |
---|---|
Status | Resigned |
Appointed | 01 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Craig George Garner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2018) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mr Brian Paul Moran |
---|---|
Status | Resigned |
Appointed | 04 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2023) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Andrew Paul Marshall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2023) |
Role | Group Director Of Asset Management |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Hilary Catherine Roberts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2023) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Website | cavendishmillresidentsgroup.blog |
---|
Registered Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | New Charter Housing Trust LTD 65.38% Ordinary |
---|---|
25 at £1 | New Charter Homes LTD 32.05% Ordinary |
1 at £1 | Aksa Housing Association LTD 1.28% Ordinary |
1 at £1 | Gedling Homes 1.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,253,000 |
Gross Profit | £125,000 |
Net Worth | £5,000 |
Cash | £106,000 |
Current Liabilities | £2,124,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Donna Maria Kelly as a director on 7 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Brian Paul Moran as a secretary on 4 April 2018 (2 pages) |
25 February 2020 | Appointment of Mr Andrew Paul Marshall as a director on 7 February 2020 (2 pages) |
25 February 2020 | Appointment of Mrs Hilary Catherine Roberts as a director on 7 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr Paul Rowland Robert Kenneth Chisnell as a director on 7 February 2020 (2 pages) |
25 February 2020 | Appointment of Ms Kathleen Tracy Marshall as a director on 7 February 2020 (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Anthony Arthur Powell as a director on 28 February 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
6 September 2018 | Appointment of Mr Brian Paul Moran as a director on 5 September 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
3 August 2018 | Notification of Jigsaw Homes Group Limited as a person with significant control on 3 April 2018 (1 page) |
3 August 2018 | Cessation of New Charter Housing Trust Limited as a person with significant control on 3 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Ian Hamilton Munro as a director on 31 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Laura Douthwaite as a secretary on 31 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Craig George Garner as a director on 16 March 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 March 2017 | Termination of appointment of Sean Declan Christopher Stafford as a director on 14 December 2016 (1 page) |
14 March 2017 | Termination of appointment of Sean Declan Christopher Stafford as a director on 14 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
23 December 2016 | Appointment of Mr Craig George Garner as a director on 14 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Craig George Garner as a director on 14 December 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a director on 31 March 2016 (1 page) |
9 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 March 2015 | Auditor's resignation (1 page) |
5 March 2015 | Auditor's resignation (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 August 2012 | Appointment of Mr Sean Declan Christopher Stafford as a director (3 pages) |
21 August 2012 | Appointment of Martin Paul Frost as a director (3 pages) |
21 August 2012 | Appointment of Mr Sean Declan Christopher Stafford as a director (3 pages) |
21 August 2012 | Appointment of Martin Paul Frost as a director (3 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|