UKBizDB.co.uk

31 CLYDE ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 31 Clyde Road Management Limited. The company was founded 22 years ago and was given the registration number 04413221. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 CLYDE ROAD MANAGEMENT LIMITED
Company Number:04413221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary24 January 2024Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director22 February 2006Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director14 November 2002Active
Greenhaven, South Downs Road, Bowdon, WA14 3HD

Secretary10 April 2002Active
128 Wellington Road North, Stockport, SK4 2LL

Secretary14 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 April 2002Active
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 August 2017Active
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH

Corporate Secretary21 June 2005Active
Green Haven, 43 South Downs Road, Bowdon, Altrincham, WA14 3HD

Director10 April 2002Active
Flat 2, 31 Clyde Road, Didsbury, M20 2JJ

Director14 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 April 2002Active
31 Clyde Road, Manchester, M20 2JJ

Director01 December 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 April 2002Active

People with Significant Control

Mr Thomas Anthony Dillon
Notified on:21 January 2021
Status:Active
Date of birth:April 1992
Nationality:Irish
Country of residence:England
Address:Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Stockport, England, SK6 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint corporate secretary company with name date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change corporate secretary company with change date.

Download
2020-02-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-08-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.