UKBizDB.co.uk

CLOUGH MILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clough Mill Management Company Limited. The company was founded 36 years ago and was given the registration number 02246602. The firm's registered office is in STOCKPORT. You can find them at Discovery House, Crossley Road, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLOUGH MILL MANAGEMENT COMPANY LIMITED
Company Number:02246602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Discovery House, Crossley Road, Stockport, Cheshire, United Kingdom, SK4 5BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discovery House, Crossley Road, Stockport, England, SK4 5BH

Corporate Secretary01 January 2020Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director11 February 2021Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director22 February 2022Active
Discovery House, Crossley Road, Stockport, England, SK4 5BH

Director27 September 2023Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director11 February 2021Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director15 February 2022Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director11 February 2021Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director18 October 2004Active
52, Anstey Lane, Thurcaston, Leicester, England, LE7 7JA

Secretary23 April 2011Active
Black Brook Cottage, Alderley Road, Wilmslow, SK9 1PZ

Secretary16 December 1991Active
45 Buxton Road, Chinley, SK23 6DJ

Secretary31 December 2000Active
David Blank Furnes 76 Cross Street, Manchester, M2 4JG

Secretary-Active
Apartment 11 Clough Mill, Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director05 July 1999Active
The Wheelhouse, Clough Mill, Little Hayfield, SK22 2NJ

Director10 December 2003Active
7 Clough Mill Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director24 September 2003Active
7 Clough Mill Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director07 September 1998Active
7 Clough Mill Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director25 March 1996Active
The Old Co-Op, Church Street, Hayfield Nr Stockport, SK12 5TE

Director-Active
17 Clough Mill, Clough Lane Little Hayfield, High Peak, SK22 2NJ

Director18 October 2004Active
17 Clough Mill, Clough Lane Little Hayfield, High Peak, SK22 2NJ

Director18 May 1998Active
6 Clough Mill, Slack Lane, Little Hayfield, SK22 2NJ

Director18 May 1998Active
10 Clough Mill, Slack Lane, Little Hayfield High Peak, SK22 2NJ

Director21 February 1995Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director11 May 2010Active
9a, Leicester Road, Blaby, Leicester, England, LE8 4GR

Director06 September 2011Active
Apartment 24 Clough Mill, Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director07 August 2000Active
Apartment 2 Clough Mill, Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director19 November 2001Active
Apartment 14 Clough Mill, Slack Lane Little Hayfield, High Peak, SK22 2NJ

Director19 November 2001Active
The Lodge House Clough Mill, Slack Lane Little Hayfield, Stockport, SK12 5NL

Director13 May 1993Active
Apartment 3 Clough Mill, Little Hayfield, SK22 2NJ

Director10 December 2003Active
Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director01 October 2009Active
11 Clough Mill, Slack Lane Little Hayfield, High Peak, SK22 2NJ

Director19 May 1997Active
Apartment 25 Clough Mill, Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director07 August 2000Active
Apartment 25 Clough Mill, Slack Lane, Little Hayfield, High Peak, SK22 2NJ

Director27 January 2003Active
8 Clough Mill, Slack Lane, Little Hayfield, SK22 2NJ

Director20 January 2009Active
9a, Leicester Road, Blaby, Leicester, England, LE8 4GR

Director01 December 2010Active

People with Significant Control

Mr Gerald Richard Brooks
Notified on:01 November 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Discovery House, Crossley Road, Stockport, United Kingdom, SK4 5BH
Nature of control:
  • Right to appoint and remove directors
Mr Philip John Lally
Notified on:20 October 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:9a, Leicester Road, Leicester, LE8 4GR
Nature of control:
  • Right to appoint and remove directors

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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.