Company NameCavendish Place Nw Limited
DirectorGary Thomas Jackson
Company StatusActive
Company Number09132824
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Previous NamesDetrafford Estates Cavendish Limited and De Trafford Estates Cavendish Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Barrington House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameMr Bryan Anthony Baldrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
London
W1U 3RN

Contact

Websitewww.detrafford.com

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

24 September 2021Delivered on: 4 October 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being 1-2 cavendish road, bowdon, altrincham (WA14 2NJ) with registered title number GM18494.
Outstanding
24 September 2021Delivered on: 1 October 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being delamer lodge, delamer road, altrincham (WA14 2NQ) with registered title number GM395902.
Outstanding
24 September 2021Delivered on: 1 October 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 22 November 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Pursuant to a third party mortgage debenture dated 16 november 2016 made between (1) de trafford estates cavendish limited ("the mortgagor") and (2) close brothers limited ("the bank") the mortgagor charges to the bank with full title guarantee its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
16 November 2016Delivered on: 22 November 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Pursuant to a third party legal charge dated 16 november 2016 made between (1) de trafford estates cavendish limited ("the mortgagor") and (2) close brothers limited ("the bank") the mortgagor charges to the bank with full title guarantee:. (A) by way of legal mortgage the freehold delemere lodge, delamer road, altrincham WA14 2NQ registered at the land registry under title number GM395902 and 1-2 cavendish road, bowdon, altrincham WA14 2NQ registered at the land registry under title number GM18494.
Outstanding
6 November 2015Delivered on: 13 November 2015
Persons entitled: Shahguphta Begum

Classification: A registered charge
Particulars: Southbank and delamer lodge cavendish road bowdon altrincham cheshire t/no's GM395902 and GM18494.
Outstanding
10 October 2014Delivered on: 15 October 2014
Persons entitled: Shahguphta Begum

Classification: A registered charge
Particulars: Southbank and delamer lodge, cavendish road, bowdon, altrincham, cheshire t/no GM395902 and GM18494.
Outstanding

Filing History

23 February 2024Micro company accounts made up to 28 December 2022 (3 pages)
16 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
31 July 2023Company name changed de trafford estates cavendish LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
(3 pages)
28 February 2023Micro company accounts made up to 28 December 2021 (3 pages)
8 November 2022Registered office address changed from 15-19 Cavendish Place London W1G 0DD to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 8 November 2022 (1 page)
7 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
5 August 2022Termination of appointment of Bryan Anthony Baldrey as a director on 22 September 2021 (1 page)
3 August 2022Appointment of Mr Gary Thomas Jackson as a director on 22 September 2021 (2 pages)
23 December 2021Micro company accounts made up to 28 December 2020 (3 pages)
7 October 2021Satisfaction of charge 091328240004 in full (1 page)
7 October 2021Satisfaction of charge 091328240003 in full (1 page)
4 October 2021Registration of charge 091328240007, created on 24 September 2021 (35 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
1 October 2021Registration of charge 091328240006, created on 24 September 2021 (35 pages)
1 October 2021Registration of charge 091328240005, created on 24 September 2021 (39 pages)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2021Micro company accounts made up to 29 December 2019 (3 pages)
24 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
13 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 September 2018Notification of Cavendish Bowdon Limited as a person with significant control on 16 July 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Cessation of Mango River Limited as a person with significant control on 16 July 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
24 July 2018Confirmation statement made on 15 July 2018 with updates (3 pages)
12 June 2018Previous accounting period extended from 30 July 2017 to 31 December 2017 (1 page)
21 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
25 September 2017Notification of Mango River Limited as a person with significant control on 22 November 2016 (1 page)
25 September 2017Cessation of Gary Thomas Jackson as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Gary Thomas Jackson as a person with significant control on 22 November 2016 (1 page)
25 September 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
25 September 2017Notification of Mango River Limited as a person with significant control on 25 September 2017 (1 page)
1 December 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD England to 15-19 Cavendish Place London W1G 0DD on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD England to 15-19 Cavendish Place London W1G 0DD on 1 December 2016 (2 pages)
23 November 2016Satisfaction of charge 091328240001 in full (4 pages)
23 November 2016Satisfaction of charge 091328240002 in full (4 pages)
23 November 2016Satisfaction of charge 091328240002 in full (4 pages)
23 November 2016Satisfaction of charge 091328240001 in full (4 pages)
22 November 2016Registration of charge 091328240003, created on 16 November 2016 (23 pages)
22 November 2016Registration of charge 091328240003, created on 16 November 2016 (23 pages)
22 November 2016Appointment of Mr Bryan Anthony Baldrey as a director on 16 November 2016 (2 pages)
22 November 2016Termination of appointment of Gary Thomas Jackson as a director on 16 November 2016 (1 page)
22 November 2016Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 22 November 2016 (1 page)
22 November 2016Registration of charge 091328240004, created on 16 November 2016 (39 pages)
22 November 2016Termination of appointment of Gary Thomas Jackson as a director on 16 November 2016 (1 page)
22 November 2016Appointment of Mr Bryan Anthony Baldrey as a director on 16 November 2016 (2 pages)
22 November 2016Registration of charge 091328240004, created on 16 November 2016 (39 pages)
22 November 2016Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 22 November 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 November 2015Registration of charge 091328240002, created on 6 November 2015 (8 pages)
13 November 2015Registration of charge 091328240002, created on 6 November 2015 (8 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
15 October 2014Registration of charge 091328240001 (7 pages)
15 October 2014Registration of charge 091328240001 (7 pages)
16 July 2014Company name changed detrafford estates cavendish LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
16 July 2014Company name changed detrafford estates cavendish LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)