UKBizDB.co.uk

CLEVEDON PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clevedon Park Management Company Limited. The company was founded 17 years ago and was given the registration number 05841553. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74, King Edward Street, Macclesfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLEVEDON PARK MANAGEMENT COMPANY LIMITED
Company Number:05841553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary03 July 2019Active
Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT

Director03 February 2022Active
Baltimore Buildings, 13 - 15 Rodney Street, Liverpool, England, L1 9EF

Secretary08 July 2016Active
22, Heath Lane, Chester, United Kingdom, CH3 5SX

Secretary01 September 2017Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary08 December 2006Active
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF

Secretary08 June 2006Active
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT

Director25 August 2006Active
Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT

Director13 September 2019Active
6, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director28 March 2011Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, Great Britain, L1 9EF

Director28 February 2015Active
Holly Lodge, Main Street North Duffield, Selby, YO8 5RG

Director08 June 2006Active
13-15, Rodney Street, Liverpool, England, L1 9EF

Director07 March 2018Active
172, Park Road, Liverpool, England, L8 6SJ

Director30 January 2012Active
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ

Director28 March 2007Active

People with Significant Control

Plus Dane (Merseyside) Housing Association Limited
Notified on:05 July 2016
Status:Active
Country of residence:England
Address:13-15, Rodney Street, Liverpool, England, L1 9EF
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-04-09Address

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

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Address

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

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.