38 Clarendon Road Limited

General information

Name:

38 Clarendon Road Ltd

Office Address:

C/o Lucas Reis Limited Lansdowne House 85 Buxton Road SK2 6LR Stockport

Number: 04938078

Incorporation date: 2003-10-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as 38 Clarendon Road was created on Mon, 20th Oct 2003 as a Private Limited Company. The enterprise's registered office can be contacted at Stockport on C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road. When you want to contact the company by post, its postal code is SK2 6LR. The official registration number for 38 Clarendon Road Limited is 04938078. Registered as Dartron Property Management, the company used the name until 2003, at which moment it got changed to 38 Clarendon Road Limited. The enterprise's registered with SIC code 98000 which stands for Residents property management. 30th April 2022 is the last time when the accounts were filed.

In this limited company, the full scope of director's assignments have so far been executed by Philip C. who was selected to lead the company twenty one years ago. Since 2003 Martin R., had been managing the limited company up to the moment of the resignation 7 years ago. In order to find professional help with legal documentation, this specific limited company has been using the skills of Philip C. as a secretary since 2003.

  • Previous company's names
  • 38 Clarendon Road Limited 2003-11-18
  • Dartron Property Management Limited 2003-10-20

Financial data based on annual reports

Company staff

Philip C.

Role: Secretary

Appointed: 11 November 2003

Latest update: 20 February 2024

Philip C.

Role: Director

Appointed: 11 November 2003

Latest update: 20 February 2024

People with significant control

Executives with significant control over the firm are: Philip C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 November 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 May 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 8 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 8 January 2013
Annual Accounts 22 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 October 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 440 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

HQ address,
2013

Address:

1st Floor 440 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

HQ address,
2014

Address:

1st Floor 440 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

HQ address,
2015

Address:

1st Floor 440 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

HQ address,
2016

Address:

1st Floor 440 Wilmslow Road Withington

Post code:

M20 3BW

City / Town:

Manchester

Accountant/Auditor,
2012 - 2014

Name:

Wallbrook Business Services Limited

Address:

281 Barlow Moor Road Chorlton-cum-hardy

Post code:

M21 7GH

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode