This company is commonly known as Clovelly Management Company Limited. The company was founded 40 years ago and was given the registration number 01789760. The firm's registered office is in LEYBURN. You can find them at Hepple House Kirkgate, Middleham, Leyburn, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CLOVELLY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01789760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hepple House Kirkgate, Middleham, Leyburn, North Yorkshire, DL8 4PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 224, Ashley Road, Hale, Altrincham, England, WA15 9SR | Secretary | 26 March 2021 | Active |
Flat 1, 224 Ashley Road, Ashley Road, Hale, Altrincham, England, WA15 9SR | Director | 11 November 2021 | Active |
Flat 1, 224 Ashley Road, Ashley Road, Hale, Altrincham, England, WA15 9SR | Director | 11 November 2021 | Active |
Flat 3 Clovelly Court, 224 Ashley Road, Hale, Ashley Road, Hale, Altrincham, England, WA15 9SR | Director | 01 November 2019 | Active |
Flat 1, Clovelly Court, Ashley Road, Hale, Altrincham, England, WA15 9SR | Director | 01 November 2019 | Active |
Flat 4, 224 Ashley Road, Hale, Altrincham, WA15 9SR | Secretary | 10 September 2000 | Active |
Flat 3 224 Ashley Road, Hale, Altrincham, WA15 9SR | Secretary | 07 October 1996 | Active |
Flat 4 Clovelly Court, 224 Ashley Road Hale, Altrincham, WA15 9SR | Secretary | - | Active |
Hepple House, Kirkgate, Middleham, Leyburn, England, DL8 4PG | Director | 23 October 2010 | Active |
Flat 2 Clovelly Court, 224 Ashley Road Hale, Altrincham, WA15 9SR | Director | 16 October 1992 | Active |
Flat 4, 224 Ashley Road, Hale, Altrincham, WA15 9SR | Director | 10 September 2000 | Active |
224 Ashl;Ey Road, Hale, WA15 9SR | Director | 01 October 2001 | Active |
Flat 2, 224 Ashley Road, Hale, Altrincham, WA15 9SR | Director | 31 October 1999 | Active |
Flat 2, 224 Ashley Road, Hale, Altrincham, WA15 9SR | Director | 01 September 2000 | Active |
Clovelly Court 224 Ashley Road, Hale, Altrincham, WA15 9SR | Director | - | Active |
9 Burnell Road, Esh Winning, Durham, DH7 9PB | Director | - | Active |
Miss Charlotte Kate Holland | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 224, Ashley Road, Altrincham, England, WA15 9SR |
Nature of control | : |
|
Miss Samantha Marie King | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 224, Ashley Road, Altrincham, England, WA15 9SR |
Nature of control | : |
|
Miss Amanda Radiven | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 224, Ashley Road, Altrincham, England, WA15 9SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.