31 CLYDE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31 CLYDE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413221

Incorporation date

10/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon07/05/2025
Cessation of Thomas Anthony Dillon as a person with significant control on 2025-05-01
dot icon07/05/2025
Notification of a person with significant control statement
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon01/02/2024
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2024-02-01
dot icon01/02/2024
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2024-01-24
dot icon01/02/2024
Director's details changed for Michael Dean Glynn on 2024-01-24
dot icon01/02/2024
Director's details changed for Julia Marie Flanagan on 2024-01-24
dot icon01/02/2024
Appointment of Dempster Management Services Ltd as a secretary on 2024-01-24
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Withdrawal of a person with significant control statement on 2021-10-25
dot icon06/07/2021
Notification of Thomas Anthony Dillon as a person with significant control on 2021-01-21
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Notification of a person with significant control statement
dot icon29/06/2021
Withdrawal of a person with significant control statement on 2021-06-29
dot icon12/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon23/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon07/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/02/2018
Termination of appointment of Realty Management Limited as a secretary on 2018-02-28
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon16/08/2017
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to 50 Wood Street Lytham St. Annes FY8 1QG on 2017-08-16
dot icon16/08/2017
Appointment of Homestead Consultancy Services Limited as a secretary on 2017-08-01
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon17/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon26/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon21/10/2015
Current accounting period extended from 2015-09-30 to 2015-10-31
dot icon19/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-19
dot icon19/10/2015
Director's details changed for Michael Dean Glynn on 2015-10-19
dot icon19/10/2015
Director's details changed for Julia Marie Flanagan on 2015-10-19
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon17/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon11/05/2015
Secretary's details changed for Realty Management Limited on 2015-05-08
dot icon08/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon13/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Julia Marie Flanagan on 2009-10-01
dot icon14/04/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon14/04/2010
Director's details changed for Michael Dean Glynn on 2009-10-01
dot icon20/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon22/06/2009
Return made up to 10/04/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon25/04/2008
Return made up to 10/04/08; no change of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/04/2007
Return made up to 10/04/07; no change of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon18/04/2006
Return made up to 10/04/06; full list of members
dot icon28/02/2006
New director appointed
dot icon05/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon18/07/2005
Director resigned
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon08/04/2005
Return made up to 10/04/05; full list of members
dot icon24/02/2005
Director resigned
dot icon08/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/04/2004
Return made up to 10/04/04; full list of members
dot icon08/03/2004
New director appointed
dot icon11/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon09/05/2003
Return made up to 10/04/03; full list of members
dot icon06/02/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon24/01/2003
Secretary resigned
dot icon16/01/2003
Registered office changed on 16/01/03 from: the old bake house 6 burton road manchester M20 3ED
dot icon16/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed
dot icon17/05/2002
Secretary resigned;director resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon10/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
24/01/2024 - Present
138
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
01/08/2017 - 24/01/2024
101
REALTY MANAGEMENT LIMITED
Corporate Secretary
21/06/2005 - 28/02/2018
47
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/04/2002 - 10/04/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/04/2002 - 10/04/2002
16826

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 CLYDE ROAD MANAGEMENT LIMITED

31 CLYDE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 CLYDE ROAD MANAGEMENT LIMITED?

toggle

31 CLYDE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/04/2002 .

Where is 31 CLYDE ROAD MANAGEMENT LIMITED located?

toggle

31 CLYDE ROAD MANAGEMENT LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does 31 CLYDE ROAD MANAGEMENT LIMITED do?

toggle

31 CLYDE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CLYDE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-10-31.