CONTROLRIGHT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTROLRIGHT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813437

Incorporation date

26/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon29/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon08/04/2025
Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-08
dot icon23/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon15/12/2021
Appointment of Mr Shaun Anthony Mccormack as a director on 2021-12-04
dot icon09/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/07/2016
Termination of appointment of Linda Joyce Head as a director on 2016-06-21
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Appointment of Susan Cornick as a director
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon25/06/2012
Termination of appointment of Philip Sutton as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Appointment of Linda Joyce Head as a director
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon01/08/2011
Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 2011-08-01
dot icon20/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon07/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon07/09/2010
Director's details changed for Philip Sutton on 2010-07-26
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 26/07/09; full list of members
dot icon18/09/2008
Return made up to 26/07/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 26/07/07; no change of members
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
Director resigned
dot icon21/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/10/2006
Return made up to 26/07/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/10/2005
Return made up to 26/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/08/2004
Return made up to 26/07/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon08/08/2003
Return made up to 26/07/03; full list of members
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Secretary resigned
dot icon23/12/2002
Return made up to 26/07/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon13/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/08/2001
Return made up to 26/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon14/08/2000
Return made up to 26/07/00; full list of members
dot icon14/03/2000
Registered office changed on 14/03/00 from: 7 ledsham court little sutton south wirral merseyside CH66 4JN
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Ad 08/12/99--------- £ si 8@1=8 £ ic 1/9
dot icon12/08/1999
New director appointed
dot icon05/08/1999
Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Director resigned
dot icon26/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
9.00
-
2022
0
-
-
0.00
9.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Shaun Anthony
Director
04/12/2021 - Present
2
Cornick, Susan
Director
11/07/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLRIGHT PROPERTY MANAGEMENT LIMITED

CONTROLRIGHT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AA. 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 CONTROLRIGHT PROPERTY MANAGEMENT LIMITED?

toggle

CONTROLRIGHT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 26/07/1999 .

Where is CONTROLRIGHT PROPERTY MANAGEMENT LIMITED located?

toggle

CONTROLRIGHT PROPERTY MANAGEMENT LIMITED is registered at Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AA.

What does CONTROLRIGHT PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CONTROLRIGHT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2025-07-31.