CLY WILBRAHAM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLY WILBRAHAM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248375

Incorporation date

26/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7 Regency Court 548b Wilbraham Road, Wilbraham Road, Manchester M21 9RACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1988)
dot icon01/05/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon14/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon10/12/2021
Registered office address changed from Flat 5, Regency Court 548B Wilbraham Road Chorlton Manchester Greater Manchester M21 9RA England to Flat 7 Regency Court 548B Wilbraham Road Wilbraham Road Manchester M21 9RA on 2021-12-10
dot icon23/06/2021
Termination of appointment of Barbara Angela Peirson as a director on 2021-06-23
dot icon23/06/2021
Termination of appointment of Barbara Angela Peirson as a secretary on 2021-06-23
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon27/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon02/05/2018
Notification of a person with significant control statement
dot icon02/05/2018
Withdrawal of a person with significant control statement on 2018-05-02
dot icon16/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/02/2018
Director's details changed for Ms Barbara Angela Peirson on 2018-02-09
dot icon09/02/2018
Secretary's details changed for Ms Barbara Angela Peirson on 2018-02-09
dot icon09/02/2018
Registered office address changed from 5 5 Regency Court 548B Wilbraham Road Chorlton Manchester M21 9RA England to Flat 5, Regency Court 548B Wilbraham Road Chorlton Manchester Greater Manchester M21 9RA on 2018-02-09
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Registered office address changed from 5 Wilbraham Road Manchester M21 9RA England to 5 5 Regency Court 548B Wilbraham Road Chorlton Manchester M21 9RA on 2017-05-03
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon23/01/2017
Secretary's details changed for Ms Angela Peirson on 2017-01-20
dot icon20/01/2017
Director's details changed for Ms Angela Peirson on 2017-01-20
dot icon16/01/2017
Appointment of Ms Angela Peirson as a director on 2017-01-12
dot icon12/01/2017
Termination of appointment of a secretary
dot icon12/01/2017
Termination of appointment of Alison Reeves as a secretary on 2017-01-01
dot icon11/01/2017
Termination of appointment of Alison Reeves as a director on 2017-01-05
dot icon11/01/2017
Appointment of Ms Angela Peirson as a secretary on 2017-01-11
dot icon11/01/2017
Termination of appointment of Alison Reeves as a secretary on 2017-01-01
dot icon11/01/2017
Termination of appointment of Alison Reeves as a secretary on 2017-01-01
dot icon11/01/2017
Appointment of Miss Margaret Phillips as a director on 2017-01-11
dot icon11/01/2017
Termination of appointment of Pauline Hatton as a director on 2017-01-05
dot icon11/01/2017
Registered office address changed from 3 Regency Court 548B Wilbraham Road Manchester Lancashire M21 9RA to 5 Wilbraham Road Manchester M21 9RA on 2017-01-11
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-26 no member list
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-26 no member list
dot icon26/10/2014
Director's details changed for Pauline Noble on 2014-10-21
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/04/2014
Annual return made up to 2014-04-26 no member list
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-26 no member list
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-26 no member list
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/04/2011
Annual return made up to 2011-04-26 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-26 no member list
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Alison Reeves on 2010-04-26
dot icon12/05/2010
Director's details changed for Pauline Noble on 2010-04-26
dot icon10/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/05/2009
Annual return made up to 26/04/09
dot icon10/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Annual return made up to 26/04/08
dot icon11/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Annual return made up to 26/04/07
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/06/2006
Annual return made up to 26/04/06
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/06/2005
Annual return made up to 26/04/05
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/05/2004
Annual return made up to 26/04/04
dot icon29/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/05/2003
Annual return made up to 26/04/03
dot icon16/05/2002
New secretary appointed
dot icon07/05/2002
Annual return made up to 26/04/02
dot icon11/04/2002
New secretary appointed
dot icon09/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 06/03/02 from: 128 wellington road north, stockport, cheshire, SK4 2LL
dot icon23/04/2001
Annual return made up to 26/04/01
dot icon07/02/2001
Full accounts made up to 2000-12-31
dot icon21/04/2000
Annual return made up to 26/04/00
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon22/04/1999
Annual return made up to 26/04/99
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Director resigned
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Annual return made up to 26/04/98
dot icon22/05/1997
Annual return made up to 26/04/97
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Director resigned
dot icon29/08/1996
New director appointed
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Annual return made up to 26/04/96
dot icon01/05/1995
Registered office changed on 01/05/95 from: 50, heaton moor,, heaton moor,, stockport,, cheshire. SK4 4N2
dot icon26/04/1995
Annual return made up to 26/04/95
dot icon06/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
New director appointed
dot icon13/05/1994
Annual return made up to 26/04/94
dot icon06/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/10/1993
Accounts for a dormant company made up to 1991-12-31
dot icon06/10/1993
Resolutions
dot icon05/10/1993
Annual return made up to 15/04/92
dot icon05/10/1993
Compulsory strike-off action has been discontinued
dot icon05/10/1993
Annual return made up to 15/04/93
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon09/09/1993
Registered office changed on 09/09/93 from: mrs tims, flat 7,, regent court, wilbraham road,, chorlton,, manchester. M21 1LB
dot icon23/08/1993
New secretary appointed
dot icon23/08/1993
Secretary resigned;director resigned
dot icon23/08/1993
Secretary resigned;director resigned
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Registered office changed on 23/08/93 from: 11, old hall road,, gatley,, stockport., SK8 4BE
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon15/08/1991
Annual return made up to 26/04/91
dot icon16/04/1991
Accounts for a small company made up to 1990-12-31
dot icon09/02/1991
Accounts for a small company made up to 1988-12-31
dot icon09/02/1991
Annual return made up to 02/10/89
dot icon09/02/1991
Accounts for a small company made up to 1989-12-31
dot icon09/02/1991
Annual return made up to 01/10/90
dot icon08/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Resolutions
dot icon26/05/1988
Accounting reference date notified as 31/12
dot icon26/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+9.38 % *

* during past year

Cash in Bank

£24,628.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.95K
-
0.00
19.74K
-
2022
1
22.81K
-
0.00
22.52K
-
2023
1
25.19K
-
0.00
24.63K
-
2023
1
25.19K
-
0.00
24.63K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

25.19K £Ascended10.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.63K £Ascended9.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Margaret
Director
11/01/2017 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLY WILBRAHAM MANAGEMENT LIMITED

CLY WILBRAHAM MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/1988 with the registered office located at Flat 7 Regency Court 548b Wilbraham Road, Wilbraham Road, Manchester M21 9RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLY WILBRAHAM MANAGEMENT LIMITED?

toggle

CLY WILBRAHAM MANAGEMENT LIMITED is currently Active. It was registered on 26/04/1988 .

Where is CLY WILBRAHAM MANAGEMENT LIMITED located?

toggle

CLY WILBRAHAM MANAGEMENT LIMITED is registered at Flat 7 Regency Court 548b Wilbraham Road, Wilbraham Road, Manchester M21 9RA.

What does CLY WILBRAHAM MANAGEMENT LIMITED do?

toggle

CLY WILBRAHAM MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CLY WILBRAHAM MANAGEMENT LIMITED have?

toggle

CLY WILBRAHAM MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CLY WILBRAHAM MANAGEMENT LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-26 with no updates.