UKBizDB.co.uk

CLYDE HOUSE MANAGEMENT (TORQUAY) LIMITED

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

This company is commonly known as Clyde House Management (torquay) Limited. The company was founded 22 years ago and was given the registration number 04253125. The firm's registered office is in . You can find them at 66 Hartop Road, Torquay, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLYDE HOUSE MANAGEMENT (TORQUAY) LIMITED
Company Number:04253125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Hartop Road, Torquay, TQ1 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ

Director01 May 2018Active
Flat 3 Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ

Director09 August 2017Active
66, Hartop Road, Torquay, England, TQ1 4QJ

Director20 January 2023Active
5 York Terrace, North Shields, NE29 0EF

Nominee Secretary16 July 2001Active
66 Hartop Road, Torquay, TQ1 4QJ

Secretary24 October 2003Active
Yannon Towers, The Yannons, Teignmouth, TQ14 9UE

Secretary16 July 2001Active
Flat 3, Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ

Director18 September 2013Active
Flat 3 Clyde House, Higher Erith Road, Torquay, TQ1 2NQ

Director01 December 2003Active
Hyde House, 95 Windsor Road, Chobham, GU24 8LE

Director22 April 2005Active
4 Clyde House, Higher Erith Road, Torquay, TQ1 2NQ

Director16 July 2001Active
66 Hartop Road, Torquay, TQ1 4QJ

Director16 March 2003Active
4 Clyde House, Higher Erith Road, Torquay, TQ1 2NQ

Director17 April 2004Active
Flat 3 Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ

Director23 September 2016Active
2 Treasbeare Cottages, Clyst Honiton, Exeter, EX5 2DY

Director22 February 2003Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director16 July 2001Active

People with Significant Control

Dr Cheten Dhokia
Notified on:01 April 2023
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Flat 3, Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michele Morgan-Vale
Notified on:01 April 2023
Status:Active
Date of birth:April 1959
Nationality:English
Country of residence:England
Address:66 Hartop Road, Hartop Road, Torquay, England, TQ1 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Andrea Julie Atkin
Notified on:01 February 2023
Status:Active
Date of birth:December 1967
Nationality:English
Country of residence:England
Address:Flat 4, Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Morgan-Vale
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Flat 4, Clyde House, Higher Erith Road, Torquay, England, TQ1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-09-20Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Officers

Change person secretary company with change date.

Download
2018-09-25Officers

Change person secretary company.

Download
2018-09-24Officers

Change person secretary company with change date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.