UKBizDB.co.uk

CUSTOMFRONT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Customfront Property Management Limited. The company was founded 32 years ago and was given the registration number 02693350. The firm's registered office is in MANCHESTER. You can find them at Flat 5 864 Hyde Road, Gorton, Manchester, Lancashire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CUSTOMFRONT PROPERTY MANAGEMENT LIMITED
Company Number:02693350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Flat 5 864 Hyde Road, Gorton, Manchester, Lancashire, M18 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 864 Hyde Road, Gorton, Manchester, England, M18 7LH

Secretary01 February 2014Active
Flat 5, 864 Hyde Road, Gorton, Manchester, M18 7LH

Director01 December 2009Active
Joules Est Agents, 450 Didsbury Road Heaton Mersey, Stockport, SK4 3BS

Secretary10 May 1999Active
Needygate Cottage Shrigley Road, Pott Shrigley, Macclesfield, SK10 5SG

Secretary28 April 1992Active
Flat 3, 864 Hyde Road, Gorton, Manchester, M18 7LH

Secretary01 December 2009Active
Flat 4 864 Hyde Road, Manchester, M18 7LH

Secretary06 November 1994Active
Falt 5 864 Hyde Road, Gorton, M18 7LH

Secretary28 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1992Active
Needygate Cottage Shrigley Road, Pott Shrigley, Macclesfield, SK10 5SG

Director28 April 1992Active
Needygate Cottage Shrigley Road, Pott Shrigley, Macclesfield, SK10 5SG

Director28 April 1992Active
Flat 1 Oakbank, 864 Hyde Road Debdale, Manchester, M18 7LH

Director06 November 1994Active
Flat 4 864 Hyde Road, Manchester, M18 7LH

Director10 May 1999Active
Flat 5 864 Hyde Road, Debdale Park, Manchester, M18 7LH

Director01 April 2005Active
Falt 5 864 Hyde Road, Gorton, M18 7LH

Director28 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1992Active

People with Significant Control

Mr Michael John Laycock
Notified on:01 May 2016
Status:Active
Date of birth:October 1961
Nationality:English
Address:Flat 5, 864 Hyde Road, Manchester, M18 7LH
Nature of control:
  • Significant influence or control

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
2024-03-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption full.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption full.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Change person secretary company with change date.

Download
2015-01-27Accounts

Accounts with accounts type total exemption full.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Officers

Appoint person secretary company with name.

Download
2014-03-03Officers

Termination secretary company with name.

Download
2014-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.