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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 03 July 2019 | Active |
Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT | Director | 03 February 2022 | Active |
Baltimore Buildings, 13 - 15 Rodney Street, Liverpool, England, L1 9EF | Secretary | 08 July 2016 | Active |
22, Heath Lane, Chester, United Kingdom, CH3 5SX | Secretary | 01 September 2017 | Active |
120 Widney Manor Road, Solihull, B91 3JJ | Secretary | 08 December 2006 | Active |
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF | Secretary | 08 June 2006 | Active |
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT | Director | 25 August 2006 | Active |
Chiltern House, 72-74, King Edward Street, Macclesfield, England, SK10 1AT | Director | 13 September 2019 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 28 March 2011 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, Great Britain, L1 9EF | Director | 28 February 2015 | Active |
Holly Lodge, Main Street North Duffield, Selby, YO8 5RG | Director | 08 June 2006 | Active |
13-15, Rodney Street, Liverpool, England, L1 9EF | Director | 07 March 2018 | Active |
172, Park Road, Liverpool, England, L8 6SJ | Director | 30 January 2012 | Active |
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ | Director | 28 March 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-03 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.