Background WavePink WaveYellow Wave

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED (04773135)

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED (04773135) is an active UK company. incorporated on 21 May 2003. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED has been registered for 22 years. Current directors include CLARK, Linzie.

Company Number
04773135
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
17 Mallard Way, Derby, DE24 8GX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARK, Linzie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04773135

LTD Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

17 Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

C/O C/O Stuart Smith (Derby) Ltd 49 Queen Street Derby DE1 3DE
From: 15 July 2011To: 5 June 2024
C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom
From: 7 December 2009To: 15 July 2011
the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 21 May 2003To: 7 December 2009
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
New Owner
Aug 17
Director Joined
Nov 18
Director Left
Mar 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Oct 22
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

CLARK, Linzie

Active
Mallard Way, DerbyDE24 8GX
Born March 1974
Director
Appointed 13 Jan 2026

HEY, David Anthony

Resigned
Quarry Barn, MonmouthNP25 4RL
Secretary
Appointed 19 Dec 2007
Resigned 30 Apr 2008

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Secretary
Appointed 21 May 2003
Resigned 19 Dec 2007

SMITH, Susan Lyn

Resigned
Queen Street, DerbyDE1 3DE
Secretary
Appointed 07 Dec 2010
Resigned 22 Nov 2023

STUARTS LIMITED

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 01 May 2008
Resigned 21 May 2011

COLLINS, John Dearnley

Resigned
Queen Street, DerbyDE1 3DE
Born September 1949
Director
Appointed 06 Dec 2011
Resigned 24 Dec 2016

COLLINS, John Dearnley

Resigned
6 Cavendish Mill, MatlockDE4 3FQ
Born September 1949
Director
Appointed 19 Dec 2007
Resigned 06 Jun 2010

COPLESTONE, Michael

Resigned
Smedley Street East, MatlockDE4 3FQ
Born November 1949
Director
Appointed 02 Nov 2015
Resigned 21 Jul 2016

COPLESTONE, Michael

Resigned
Queen Street, DerbyDE1 3DE
Born November 1949
Director
Appointed 01 Feb 2012
Resigned 28 Nov 2013

CORDERY, Annette Joyce

Resigned
Queen Street, DerbyDE1 3DE
Born August 1951
Director
Appointed 06 Dec 2011
Resigned 24 Dec 2016

HARDING, Marvin Paul

Resigned
Mallard Way, DerbyDE24 8GX
Born September 1951
Director
Appointed 29 Dec 2023
Resigned 18 Dec 2024

HEY, David Anthony

Resigned
Quarry Barn, MonmouthNP25 4RL
Born February 1951
Director
Appointed 19 Dec 2007
Resigned 06 May 2008

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Born January 1962
Director
Appointed 21 May 2003
Resigned 16 Oct 2009

MOORE, Michael

Resigned
Mallard Way, DerbyDE24 8GX
Born January 1947
Director
Appointed 18 Dec 2024
Resigned 23 Jan 2026

MOORE, Michael Keith

Resigned
Queen Street, DerbyDE1 3DE
Born January 1947
Director
Appointed 20 Nov 2019
Resigned 31 Dec 2023

ODELL, Linda Anne

Resigned
Queen Street, DerbyDE1 3DE
Born December 1950
Director
Appointed 05 Dec 2019
Resigned 06 Jan 2021

OULSNAM, David Frank

Resigned
Hall Cottage Bagshaw Hall, BakewellDE45 1DL
Born September 1948
Director
Appointed 21 May 2003
Resigned 19 Dec 2007

PARKIN, Joan

Resigned
Mallard Way, DerbyDE24 8GX
Born March 1943
Director
Appointed 18 Dec 2024
Resigned 28 Jan 2025

PLEVEY, Colin Charles

Resigned
Queen Street, DerbyDE1 3DE
Born August 1943
Director
Appointed 10 Nov 2018
Resigned 20 Nov 2019

PLEVEY, Yvonne Lynda

Resigned
Queen Street, DerbyDE1 3DE
Born July 1949
Director
Appointed 03 Oct 2022
Resigned 31 Dec 2023

STACKHOUSE, James Darren

Resigned
Cavendish Mill Smedley Street East, MatlockDE4 3FQ
Born August 1982
Director
Appointed 06 Oct 2008
Resigned 20 Oct 2009

TAYLOR, Anne

Resigned
Smedley Street East, MatlockDE4 3FQ
Born December 1943
Director
Appointed 06 Oct 2008
Resigned 25 Mar 2009

WILLIAMS, Damian Paul

Resigned
Queen Street, DerbyDE1 3DE
Born June 1963
Director
Appointed 07 Dec 2010
Resigned 25 Aug 2011

WILLIAMS, Damian Paul

Resigned
Tiddlers, AlfretonDE55 6ET
Born June 1963
Director
Appointed 23 Jul 2009
Resigned 07 Dec 2010

WILLIAMS, Elizabeth Louise

Resigned
Queen Street, DerbyDE1 3DE
Born December 1956
Director
Appointed 02 Nov 2016
Resigned 20 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Charles Plevey

Active
Mallard Way, DerbyDE24 8GX
Born August 1943

Nature of Control

Significant influence or control
Notified 21 May 2019

Mrs Elizabeth Louise Williams

Ceased
Queen Street, DerbyDE1 3DE
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 May 2009
288cChange of Particulars
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
9 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
363sAnnual Return (shuttle)
Incorporation Company
21 May 2003
NEWINCIncorporation