31 Clyde Road Management Limited LYTHAM ST ANNES


Founded in 2002, 31 Clyde Road Management, classified under reg no. 04413221 is an active company. Currently registered at 29 St Annes Road West FY8 1SB, Lytham St Annes the company has been in the business for 22 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Julia F., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 14 November 2002 and Julia F. has been with the company for the least time - from 22 February 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

31 Clyde Road Management Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413221
Date of Incorporation Wed, 10th Apr 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 August 2017

Julia F.

Position: Director

Appointed: 22 February 2006

Michael G.

Position: Director

Appointed: 14 November 2002

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 28 February 2018

Stephanie W.

Position: Director

Appointed: 01 December 2003

Resigned: 07 July 2005

Helen C.

Position: Director

Appointed: 14 November 2002

Resigned: 30 June 2004

Alexander D.

Position: Secretary

Appointed: 14 November 2002

Resigned: 21 June 2005

Harold B.

Position: Director

Appointed: 10 April 2002

Resigned: 14 November 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 10 April 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 April 2002

Resigned: 10 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 10 April 2002

Heather B.

Position: Secretary

Appointed: 10 April 2002

Resigned: 13 December 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Thomas D. The abovementioned PSC and has 25-50% shares.

Thomas D.

Notified on 21 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth66      
Balance Sheet
Current Assets   66   
Debtors 6666666
Net Assets Liabilities 6666666
Other Debtors 6666666
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Net Current Assets Liabilities 6666666
Called Up Share Capital Not Paid Not Expressed As Current Asset66      
Total Assets Less Current Liabilities66      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 1st February 2024. New Address: Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE. Previous address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements