Cloatley Cresent Management Company Limited YORK


Cloatley Cresent Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08916965. The Cloatley Cresent Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

The firm has 4 directors, namely Sebastian S., Stuart F. and Julian R. and others. Of them, Pauline F. has been with the company the longest, being appointed on 2 July 2014 and Sebastian S. has been with the company for the least time - from 23 June 2020. Currently 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.

Cloatley Cresent Management Company Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08916965
Date of Incorporation Fri, 28th Feb 2014
Industry Residents property management
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sebastian S.

Position: Director

Appointed: 23 June 2020

Stuart F.

Position: Director

Appointed: 29 April 2020

Remus Management Limited

Position: Corporate Secretary

Appointed: 05 April 2018

Julian R.

Position: Director

Appointed: 05 April 2018

Pauline F.

Position: Director

Appointed: 02 July 2014

Matthew S.

Position: Director

Appointed: 23 June 2020

Resigned: 01 April 2021

Robert H.

Position: Director

Appointed: 05 April 2018

Resigned: 23 June 2020

Stephen T.

Position: Director

Appointed: 22 February 2018

Resigned: 30 April 2019

Richard B.

Position: Director

Appointed: 05 May 2015

Resigned: 29 April 2020

Pauline F.

Position: Secretary

Appointed: 02 October 2014

Resigned: 05 April 2018

Gary M.

Position: Secretary

Appointed: 28 February 2014

Resigned: 02 October 2014

Steven R.

Position: Director

Appointed: 28 February 2014

Resigned: 05 May 2015

Diana R.

Position: Director

Appointed: 28 February 2014

Resigned: 28 February 2014

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 28 February 2014

Resigned: 28 February 2014

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 28 February 2014

Resigned: 28 February 2014

Gary M.

Position: Director

Appointed: 28 February 2014

Resigned: 02 October 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Persimmon Homes Limited from York, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Uk Law
Legal form Company Limited By Shares
Notified on 28 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/02/28
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements