Company NameThe Cantilever Park Management Limited
DirectorsCraig Robert Sneddon and Derwent Lodge Estates Ltd
Company StatusActive
Company Number05413301
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Craig Robert Sneddon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 27 Dale Street
Liverpool
L2 2HD
Director NameDerwent Lodge Estates Ltd (Corporation)
StatusCurrent
Appointed11 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address4th Floor 27 Dale Street
Liverpool
L2 2HD
Secretary NameDerwent Lodge Estates Ltd (Corporation)
StatusCurrent
Appointed15 March 2024(18 years, 11 months after company formation)
Appointment Duration1 month, 1 week
Correspondence Address4th Floor 27 Dale Street
Liverpool
L2 2HD
Director NameMr Brian William Foden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Walton Road
Stockton Heath
Warrington
WA4 6NL
Director NameMr Dennis Rogers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressBrook House Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AX
Secretary NameMr Brian William Foden
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Walton Road
Stockton Heath
Warrington
WA4 6NL
Director NameMiss Kimberly Jean Foden
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMs Helen Louise Asprey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMs Kaye Michelle Norman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMs Sylvia Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameKeppie Massie
StatusResigned
Appointed01 February 2017(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressAlabama House 6 Rumford Place
Liverpool
L3 9BY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameDickinson Harrison (RBM) Limited (Corporation)
StatusResigned
Appointed02 December 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameKeppie Massie (Corporation)
StatusResigned
Appointed01 February 2017(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2020)
Correspondence AddressAlabama House Rumford Place
Liverpool
L3 9BY

Location

Registered AddressRe:Volve Property Services Ltd
No 2, 50a Alderley Road
Wilmslow
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

9 June 2016Delivered on: 16 June 2016
Persons entitled: Derwent Lodge Estates Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 October 2023Registered office address changed from C/O Landwood Group Lancaster Buildings 77 Deansgate Manchester M3 2BW England to Re:Volve Property Services Ltd No 2, 50a Alderley Road Wilmslow SK9 1NT on 9 October 2023 (1 page)
17 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Registered office address changed from C/O Landwood Group South Central 11 Peter Street Manchester M2 5QR England to C/O Landwood Group Lancaster Buildings 77 Deansgate Manchester M3 2BW on 25 April 2022 (1 page)
25 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Registered office address changed from Alabama House C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY England to C/O Landwood Group South Central 11 Peter Street Manchester M2 5QR on 4 February 2021 (1 page)
17 November 2020Termination of appointment of Keppie Massie as a secretary on 17 November 2020 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Withdrawal of a person with significant control statement on 24 July 2019 (2 pages)
24 July 2019Notification of a person with significant control statement (2 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 April 2017Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 April 2017Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages)
8 March 2017Termination of appointment of Keppie Massie as a secretary on 1 February 2017 (1 page)
8 March 2017Termination of appointment of Keppie Massie as a secretary on 1 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Alabama House C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Alabama House C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY on 24 February 2017 (1 page)
23 February 2017Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages)
23 February 2017Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages)
23 February 2017Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 February 2017 (1 page)
23 February 2017Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 February 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Registration of charge 054133010001, created on 9 June 2016 (22 pages)
16 June 2016Registration of charge 054133010001, created on 9 June 2016 (22 pages)
1 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
1 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
12 November 2015Appointment of Derwent Lodge Estates Ltd as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of Derwent Lodge Estates Ltd as a director on 11 November 2015 (2 pages)
9 November 2015Appointment of Mr Craig Robert Sneddon as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Timothy Dickinson as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Timothy Dickinson as a director on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Craig Robert Sneddon as a director on 9 November 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Termination of appointment of Sylvia Clark as a director (1 page)
4 December 2013Termination of appointment of Sylvia Clark as a director (1 page)
3 December 2013Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 3 December 2013 (1 page)
3 December 2013Appointment of Mr Timothy Dickinson as a director (2 pages)
3 December 2013Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages)
3 December 2013Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages)
3 December 2013Appointment of Mr Timothy Dickinson as a director (2 pages)
22 August 2013Appointment of Ms Sylvia Clark as a director (2 pages)
22 August 2013Appointment of Ms Sylvia Clark as a director (2 pages)
22 August 2013Termination of appointment of Helen Asprey as a director (1 page)
22 August 2013Termination of appointment of Helen Asprey as a director (1 page)
30 July 2013Annual return made up to 4 April 2013 no member list (2 pages)
30 July 2013Annual return made up to 4 April 2013 no member list (2 pages)
30 July 2013Annual return made up to 4 April 2013 no member list (2 pages)
18 June 2013Termination of appointment of Kaye Norman as a director (1 page)
18 June 2013Termination of appointment of Kaye Norman as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 4 April 2012 no member list (2 pages)
30 July 2012Annual return made up to 4 April 2012 no member list (2 pages)
30 July 2012Annual return made up to 4 April 2012 no member list (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 4 April 2011 no member list (2 pages)
19 May 2011Annual return made up to 4 April 2011 no member list (2 pages)
19 May 2011Annual return made up to 4 April 2011 no member list (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 December 2010Termination of appointment of Kimberley Foden as a director (1 page)
7 December 2010Termination of appointment of Kimberley Foden as a director (1 page)
7 December 2010Appointment of Ms Helen Louise Asprey as a director (2 pages)
7 December 2010Appointment of Ms Helen Louise Asprey as a director (2 pages)
7 December 2010Appointment of Ms Kaye Michelle Norman as a director (2 pages)
7 December 2010Appointment of Ms Kaye Michelle Norman as a director (2 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Annual return made up to 4 April 2010 no member list (2 pages)
24 September 2010Annual return made up to 4 April 2010 no member list (2 pages)
24 September 2010Annual return made up to 4 April 2010 no member list (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Termination of appointment of Brian Foden as a secretary (1 page)
25 January 2010Appointment of Ms Kimberley Jean Foden as a director (2 pages)
25 January 2010Appointment of Ms Kimberley Jean Foden as a director (2 pages)
25 January 2010Termination of appointment of Brian Foden as a director (1 page)
25 January 2010Termination of appointment of Brian Foden as a secretary (1 page)
25 January 2010Termination of appointment of Brian Foden as a director (1 page)
8 July 2009Annual return made up to 04/04/09 (2 pages)
8 July 2009Annual return made up to 04/04/09 (2 pages)
7 April 2009Appointment terminated director dennis rogers (1 page)
7 April 2009Appointment terminated director dennis rogers (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 September 2008Registered office changed on 12/09/2008 from 10 walton road stockton heath warrington cheshire WA4 6NL (1 page)
12 September 2008Registered office changed on 12/09/2008 from 10 walton road stockton heath warrington cheshire WA4 6NL (1 page)
14 April 2008Annual return made up to 04/04/08 (2 pages)
14 April 2008Annual return made up to 04/04/08 (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 April 2007Annual return made up to 04/04/07 (4 pages)
27 April 2007Annual return made up to 04/04/07 (4 pages)
2 June 2006Annual return made up to 04/04/06 (4 pages)
2 June 2006Annual return made up to 04/04/06 (4 pages)
16 February 2006Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
16 February 2006Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
4 April 2005Incorporation (11 pages)
4 April 2005Incorporation (11 pages)