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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Curlett Jones Estates, 631 Lord Street, Southport, England, PR9 0AN | Director | 23 January 2020 | Active |
Curlett Jones Estates, 631 Lord Street, Southport, England, PR9 0AN | Director | 13 September 2017 | Active |
East Lodge, 32 Oxford Road, Southport, PR8 2EQ | Secretary | 30 October 1995 | Active |
1 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ | Secretary | 14 August 1996 | Active |
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS | Secretary | 08 April 2002 | Active |
4 Claremont Gardens, Claremont Road, Southport, PR8 4DW | Secretary | 21 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 October 1995 | Active |
12 Claremont Gardens, 6a Claremont Road Birkdale, Southport, PR8 4DZ | Director | 23 November 2000 | Active |
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS | Director | 13 September 2017 | Active |
15 Claremont Gardens, Birkdale, Southport, PR8 4DW | Director | 24 May 2005 | Active |
15 Claremont Gardens, Birkdale, Southport, PR8 4DW | Director | 24 May 2005 | Active |
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS | Director | 25 January 2012 | Active |
1 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ | Director | 14 August 1996 | Active |
10 Claremont Gardens, Claremont Road, Southport, PR8 4DW | Director | 21 June 2000 | Active |
4 Claremont Gardens, Claremont Road, Southport, PR8 4DW | Director | 21 June 2000 | Active |
4 Claremont Gardens, Southport, PR8 4DW | Director | 08 April 2002 | Active |
Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS | Director | 08 April 2002 | Active |
4 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ | Director | 14 August 1996 | Active |
Suncourt 3 Beach Road, Southport, PR8 2BP | Director | 30 October 1995 | Active |
2 Claremont Gardens, Claremont Road, Birkdale Southport, PR8 4DZ | Director | 14 August 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 October 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-27 | Gazette | Gazette filings brought up to date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.