UKBizDB.co.uk

CHEADLE ROAD MAINTENANCE COMPANY LTD

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

This company is commonly known as Cheadle Road Maintenance Company Ltd. The company was founded 5 years ago and was given the registration number 11751885. The firm's registered office is in BLYTHE BRIDGE. You can find them at The Paddock Cheadle Road, Forsbrook, Blythe Bridge, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHEADLE ROAD MAINTENANCE COMPANY LTD
Company Number:11751885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Paddock Cheadle Road, Forsbrook, Blythe Bridge, Staffordshire, England, ST11 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Cheadle Road, Blythe Bridge, Stoke-On-Trent, England, ST11 9PW

Director30 September 2020Active
The Paddock, Cheadle Road, Forsbrook, Blythe Bridge, England, ST11 9PW

Director07 January 2019Active
11, Audley Place, Newcastle, United Kingdom, ST5 3RS

Director07 January 2019Active
The Stables, Cheadle Road, Blythe Bridge, United Kingdom, ST11 9PW

Director04 March 2019Active

People with Significant Control

Mrs Carolina Price
Notified on:30 September 2020
Status:Active
Date of birth:June 1986
Nationality:American
Country of residence:England
Address:The Stables, Cheadle Road, Stoke-On-Trent, England, ST11 9PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ashley Price
Notified on:04 March 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:The Stables, Cheadle Road, Stoke-On-Trent, England, ST11 9PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stuart Mcadam
Notified on:07 January 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:The Paddock, Cheadle Road, Blythe Bridge, England, ST11 9PW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Sean James Mcgibbon
Notified on:07 January 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:11, Audley Place, Newcastle, United Kingdom, ST5 3RS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-20Dissolution

Dissolution application strike off company.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type dormant.

Download
2021-04-06Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-01-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.