UKBizDB.co.uk

CLAREMONT GARDENS MANAGEMENT (BIRKDALE) LIMITED

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

This company is commonly known as Claremont Gardens Management (birkdale) Limited. The company was founded 28 years ago and was given the registration number 03119574. The firm's registered office is in SOUTHPORT. You can find them at Anthony James , 35-37, Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLAREMONT GARDENS MANAGEMENT (BIRKDALE) LIMITED
Company Number:03119574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anthony James , 35-37, Hoghton Street, Southport, Merseyside, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curlett Jones Estates, 631 Lord Street, Southport, England, PR9 0AN

Director23 January 2020Active
Curlett Jones Estates, 631 Lord Street, Southport, England, PR9 0AN

Director13 September 2017Active
East Lodge, 32 Oxford Road, Southport, PR8 2EQ

Secretary30 October 1995Active
1 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ

Secretary14 August 1996Active
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS

Secretary08 April 2002Active
4 Claremont Gardens, Claremont Road, Southport, PR8 4DW

Secretary21 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 October 1995Active
12 Claremont Gardens, 6a Claremont Road Birkdale, Southport, PR8 4DZ

Director23 November 2000Active
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS

Director13 September 2017Active
15 Claremont Gardens, Birkdale, Southport, PR8 4DW

Director24 May 2005Active
15 Claremont Gardens, Birkdale, Southport, PR8 4DW

Director24 May 2005Active
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS

Director25 January 2012Active
1 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ

Director14 August 1996Active
10 Claremont Gardens, Claremont Road, Southport, PR8 4DW

Director21 June 2000Active
4 Claremont Gardens, Claremont Road, Southport, PR8 4DW

Director21 June 2000Active
4 Claremont Gardens, Southport, PR8 4DW

Director08 April 2002Active
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS

Director08 April 2002Active
4 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ

Director14 August 1996Active
Suncourt 3 Beach Road, Southport, PR8 2BP

Director30 October 1995Active
2 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ

Director14 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 October 1995Active

People with Significant Control

Ms Susan Witkowski
Notified on:13 September 2017
Status:Active
Country of residence:United Kingdom
Address:11 Claremont Gardens, Claremont Road, Southport, United Kingdom, PR8 4DW
Nature of control:
  • Significant influence or control
Miss Michelle Felton
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Flat 6, Claremont Gardens, Claremont Road, Southport, England, PR8 4DW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2022-12-15Address

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

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Accounts

Accounts with accounts type dormant.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.