CLYDE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLYDE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437260

Incorporation date

27/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 34a Clyde Road, Manchester M20 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1989)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon14/03/2022
Termination of appointment of Louis Conrad Cassem as a secretary on 2022-03-14
dot icon20/01/2022
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon29/01/2021
Notification of Louis Conrad Cassem as a person with significant control on 2020-11-25
dot icon24/01/2021
Appointment of Mr Louis Conrad Cassem as a secretary on 2021-01-24
dot icon24/01/2021
Termination of appointment of Helen Simpson as a secretary on 2021-01-24
dot icon24/01/2021
Registered office address changed from Flat 3, 34a Flat 3 34a Manchester Greater Manchester M20 2HN United Kingdom to Flat 3 34a Clyde Road Manchester M20 2HN on 2021-01-24
dot icon24/01/2021
Registered office address changed from C/O Helen Simpson Flat 3 34a Clyde Road Manchester to Flat 3, 34a Flat 3 34a Manchester Greater Manchester M20 2HN on 2021-01-24
dot icon26/11/2020
Cessation of Helen Marie Simpson as a person with significant control on 2020-11-25
dot icon26/11/2020
Appointment of Mr Louis Cassem as a director on 2020-11-25
dot icon26/11/2020
Termination of appointment of Helen Marie Simpson as a director on 2020-11-25
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon19/08/2020
Appointment of Ms Lianne Pierce as a director on 2017-01-15
dot icon19/08/2020
Appointment of Mr Ian Culbert as a director on 2009-10-20
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon13/04/2015
Registered office address changed from C/O Helen Simpson Flat 3 34a Clyde Road Manchester M20 2HN to C/O Helen Simpson Flat 3 34a Clyde Road Manchester on 2015-04-13
dot icon28/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon01/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon08/01/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/01/2012
Termination of appointment of Ian Culbert as a director
dot icon07/01/2012
Registered office address changed from Flat 2 34a Clyde Road Didsbury Manchester M20 2HN on 2012-01-07
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Steve Gold as a director
dot icon04/11/2010
Appointment of Dr Helen Simpson as a secretary
dot icon03/11/2010
Termination of appointment of Steve Gold as a secretary
dot icon03/11/2010
Appointment of Dr Helen Simpson as a director
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Steve Gold on 2010-01-26
dot icon27/01/2010
Director's details changed for Mr Ian John Culbert on 2010-01-26
dot icon25/11/2008
Return made up to 27/10/08; full list of members
dot icon25/11/2008
Director appointed mr ian john culbert
dot icon24/11/2008
Appointment terminated director marie philburn
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Return made up to 27/10/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/12/2006
Return made up to 27/10/06; full list of members
dot icon18/01/2006
Return made up to 27/10/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/02/2005
Return made up to 27/10/04; full list of members
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon02/07/2004
Return made up to 27/10/03; full list of members
dot icon20/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/11/2003
Return made up to 27/10/02; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/12/2001
Secretary resigned;director resigned
dot icon28/10/2001
Return made up to 27/10/01; full list of members
dot icon07/09/2001
Secretary resigned;director resigned
dot icon11/05/2001
New director appointed
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
Secretary resigned;director resigned
dot icon03/04/2001
Director resigned
dot icon29/12/2000
New secretary appointed
dot icon29/12/2000
Secretary resigned;director resigned
dot icon14/11/2000
Return made up to 27/10/00; full list of members
dot icon09/05/2000
Accounts for a dormant company made up to 2000-04-01
dot icon09/05/2000
Resolutions
dot icon29/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon26/11/1999
Return made up to 27/10/99; full list of members
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Secretary resigned;director resigned
dot icon11/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon09/09/1999
Accounts for a dormant company made up to 1994-03-31
dot icon02/09/1999
Return made up to 27/10/98; full list of members
dot icon02/09/1999
Return made up to 27/10/97; full list of members
dot icon02/09/1999
Return made up to 27/10/96; full list of members
dot icon02/09/1999
Return made up to 27/10/95; full list of members
dot icon02/09/1999
Return made up to 27/10/94; full list of members
dot icon02/09/1999
Return made up to 27/10/93; full list of members
dot icon02/09/1999
Return made up to 27/10/92; full list of members
dot icon02/09/1999
Return made up to 27/10/91; full list of members
dot icon02/09/1999
Return made up to 27/10/90; full list of members
dot icon01/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1997-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1996-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1995-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1993-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1992-03-31
dot icon01/09/1999
Accounts for a dormant company made up to 1991-03-31
dot icon29/08/1999
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1992
Final Gazette dissolved via compulsory strike-off
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon01/06/1991
Ad 15/04/91--------- £ si 1@1=1 £ ic 4/5
dot icon01/06/1991
Director resigned;new director appointed
dot icon01/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Registered office changed on 27/04/91 from: whitefold house 164 oldham road ancoats manchester M4 6BG
dot icon12/04/1990
Ad 20/03/90--------- £ si 2@1=2 £ ic 2/4
dot icon19/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Certificate of change of name
dot icon06/12/1989
Certificate of change of name
dot icon05/12/1989
Resolutions
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Registered office changed on 30/11/89 from: 2 baches street london N1 6UB
dot icon27/10/1989
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
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
802.00
-
0.00
-
-
2022
0
1.32K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Paula
Director
15/04/1991 - 25/08/1999
4
Gildart Butler, Charlotte
Director
24/08/1999 - 23/03/2001
-
Pierce, Lianne
Director
15/01/2017 - Present
4
Gold, Stephen John Andrew, Dr
Director
01/01/2005 - 04/11/2010
2
Ms Helen Marie Simpson
Director
02/09/2010 - 25/11/2020
-

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 CLYDE ROAD MANAGEMENT COMPANY LIMITED

CLYDE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/1989 with the registered office located at Flat 3 34a Clyde Road, Manchester M20 2HN. 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 CLYDE ROAD MANAGEMENT COMPANY LIMITED?

toggle

CLYDE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/1989 .

Where is CLYDE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CLYDE ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 34a Clyde Road, Manchester M20 2HN.

What does CLYDE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.