About

Registered Number: 03261509
Date of Incorporation: 10/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 74 Dickenson Road, Rusholme, Manchester, Greater Manchester, M14 5HF

 

25 Clyde Road Management Co. Ltd was registered on 10 October 1996 and are based in Greater Manchester. We do not know the number of employees at 25 Clyde Road Management Co. Ltd. There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUEL, Claire Louise 08 July 2008 - 1
CORNWALL-JONES, Matthew John 30 October 1996 13 June 1997 1
SCHOFIELD, Helen Grace 06 June 2006 15 December 2008 1
SHAW, Heidi Maree 28 May 1999 22 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Seth 18 December 2006 19 September 2007 1
HUMPHREY, Benjamin 28 May 1999 22 December 2003 1
SPEAKE, Peter 22 December 2003 17 April 2006 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 15 May 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 10 October 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363s - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
AA - Annual Accounts 15 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 20 September 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 06 August 1998
225 - Change of Accounting Reference Date 29 July 1998
363s - Annual Return 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.