Cygnus Estates Limited

General information

Name:

Cygnus Estates Ltd

Office Address:

11th Floor, Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester

Number: 08973575

Incorporation date: 2014-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Cygnus Estates Limited was set up as Private Limited Company, that is registered in 11th Floor, Landmark St Peter's Square, 1 Oxford Street in Manchester. The head office's post code is M1 4PB. The enterprise has been registered on 2014-04-02. Its reg. no. is 08973575. The firm's registered with SIC code 41100 - Development of building projects. Cygnus Estates Ltd filed its account information for the financial year up to 2022-04-30. Its latest confirmation statement was filed on 2023-03-13.

The limited company owes its achievements and permanent improvement to a team of four directors, who are Rory G., James S., David C. and Jayne M., who have been managing it since 2014-08-29.

Financial data based on annual reports

Company staff

Rory G.

Role: Director

Appointed: 29 August 2014

Latest update: 16 December 2023

James S.

Role: Director

Appointed: 29 August 2014

Latest update: 16 December 2023

David C.

Role: Director

Appointed: 29 August 2014

Latest update: 16 December 2023

Jayne M.

Role: Director

Appointed: 02 April 2014

Latest update: 16 December 2023

People with significant control

Jayne M.
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit 1 President Building Saville Street East Sheffield South Yorkshire S4 7UG on 2023/08/15 to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB (AD01)
filed on: 15th, August 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode