CLYDE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLYDE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263946

Incorporation date

02/08/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Portland Block Management 1 Holyoake Road, Walkden, Manchester M28 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2023
Notification of Woodend Properties Ltd as a person with significant control on 2020-08-10
dot icon03/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon25/07/2023
Termination of appointment of Christopher John Orme as a director on 2022-09-21
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-08-02 with updates
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon12/08/2020
Appointment of Ms Debra Ann Ellis as a director on 2020-08-11
dot icon25/03/2020
Registered office address changed from 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF England to C/O Portland Block Management 1 Holyoake Road Walkden Manchester M28 3DL on 2020-03-25
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon06/08/2018
Termination of appointment of Andreas Symeonides as a director on 2018-08-06
dot icon13/03/2018
Notification of Vera Tanya Philippou as a person with significant control on 2016-04-06
dot icon13/03/2018
Notification of Leon Andrew Kanaris as a person with significant control on 2016-04-06
dot icon13/03/2018
Notification of Demetris Andreas Kanaris as a person with significant control on 2016-04-06
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon07/09/2017
Director's details changed for Demetris Andreas Kanaris on 2017-09-07
dot icon07/09/2017
Director's details changed for Mr Christopher John Orme on 2017-09-05
dot icon05/09/2017
Director's details changed for Andreas Symeonides on 2017-09-01
dot icon05/09/2017
Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF on 2017-09-05
dot icon12/10/2016
Confirmation statement made on 2016-08-02 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 2013-07-05
dot icon21/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Appointment of Demetris Andreas Kanaris as a director
dot icon29/10/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/10/2012
Appointment of Christopher Orme as a director
dot icon29/10/2012
Appointment of Mr Christopher Orme as a director
dot icon18/10/2012
Termination of appointment of Panayiotis Yiatrou as a director
dot icon18/10/2012
Termination of appointment of Andreas Kanaris as a secretary
dot icon18/10/2012
Termination of appointment of Andreas Kanaris as a director
dot icon23/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/08/2010
Director's details changed for Andreas Symeonides on 2010-08-02
dot icon24/08/2010
Director's details changed for Panayiotis Yiatrou on 2010-08-02
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/09/2007
Return made up to 02/08/07; full list of members
dot icon24/07/2007
Registered office changed on 24/07/07 from: c/o delta travel, university precinct, oxford road, manchester M13 9RN
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/08/2006
Return made up to 02/08/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/08/2005
Return made up to 02/08/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon16/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/08/2003
Return made up to 02/08/03; full list of members
dot icon17/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/08/2002
Return made up to 02/08/02; full list of members
dot icon18/08/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Registered office changed on 09/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR
dot icon02/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Debra Ann
Director
11/08/2020 - Present
37
Kanaris, Demetris Andreas
Director
21/11/2012 - Present
2
Orme, Christopher John
Director
31/07/2012 - 21/09/2022
29

Persons with Significant Control

5
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 CLYDE COURT MANAGEMENT LIMITED

CLYDE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at C/O Portland Block Management 1 Holyoake Road, Walkden, Manchester M28 3DL. There are currently 2 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 CLYDE COURT MANAGEMENT LIMITED?

toggle

CLYDE COURT MANAGEMENT LIMITED is currently Active. It was registered on 02/08/2001 .

Where is CLYDE COURT MANAGEMENT LIMITED located?

toggle

CLYDE COURT MANAGEMENT LIMITED is registered at C/O Portland Block Management 1 Holyoake Road, Walkden, Manchester M28 3DL.

What does CLYDE COURT MANAGEMENT LIMITED do?

toggle

CLYDE COURT MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLYDE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.