Company NameClitheroe Property Management Rtm Company Limited
Company StatusActive
Company Number05777473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lynnette Sarah Ferguson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence Address4 King Square
Bridgwater
Somerset
TA6 3YF
Secretary NameLynnette Sarah Ferguson
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleHedge Fund Research  Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 King Square
Bridgwater
Somerset
TA6 3YF
Director NameMr Daniel Mountstephen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleManager
Country of ResidenceSingapore
Correspondence Address220 Ocean Drive
The Berth
05-25 Sentosa
098620
Singapore
Director NameMr Alex Chi Sing Lo
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address4b Clitheroe Road
London
SW9 9DZ
Director NameSuzanne Louise Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCustomer Services Manager
Correspondence AddressTop Flat
4 Clitheroe Road
London
Greater London
SW9 9DZ
Director NameMs Rebecca Evelyn Curtin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleMarketing Manager
Country of ResidenceAustralia
Correspondence Address6 Yeend Street
Birchgrove
Sydney
New South Wales 2041
Australia
Director NameMr Elliot McBride
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(14 years after company formation)
Appointment Duration9 months (resigned 15 January 2021)
RoleData Scientist
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW

Location

Registered Address8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
16 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
10 May 2023Second filing for the appointment of Mr Alex Chi Sing Lo as a director (3 pages)
5 May 2023Second filing for the appointment of Mr Alex Chi Sing Lo as a director (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Daniel Mountstephen on 25 April 2022 (2 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 April 2022Director's details changed for Mr Alex Chi Sing Lo on 23 January 2021 (2 pages)
17 May 2021Cessation of Sankana Sunnak as a person with significant control on 23 January 2021 (1 page)
17 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 February 2021Notification of Alex Chi Sing Lo as a person with significant control on 23 January 2021 (2 pages)
22 February 2021Termination of appointment of Elliot Mcbride as a director on 15 January 2021 (1 page)
22 February 2021Appointment of Mr Alex Chi Sing Lo as a director on 23 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2023 and 10/05/2023
(2 pages)
22 February 2021Cessation of Elliot Mcbride as a person with significant control on 15 January 2021 (1 page)
22 February 2021Appointment of Mr Alex Chi Sing Lo as a director on 23 January 2021 (2 pages)
25 January 2021Secretary's details changed for Lynnette Sarah Ferguson on 4 January 2021 (1 page)
5 January 2021Director's details changed for Ms Lynnette Sarah Ferguson on 4 January 2021 (2 pages)
5 January 2021Change of details for Ms Lynnette Sarah Ferguson as a person with significant control on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Ms Lynnette Sarah Ferguson on 4 January 2021 (2 pages)
14 May 2020Notification of Sankana Sunnak as a person with significant control on 14 April 2020 (2 pages)
1 May 2020Notification of Elliot Mcbride as a person with significant control on 14 April 2020 (2 pages)
1 May 2020Appointment of Mr Elliot Mcbride as a director on 14 April 2020 (2 pages)
1 May 2020Termination of appointment of Rebecca Evelyn Curtin as a director on 14 April 2020 (1 page)
1 May 2020Cessation of Rebecca Evelyn Curtin as a person with significant control on 14 April 2020 (1 page)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 June 2019Secretary's details changed for Lynnette Sarah Ferguson on 15 June 2019 (1 page)
17 June 2019Change of details for Ms Lynnette Sarah Ferguson as a person with significant control on 15 June 2019 (2 pages)
17 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 July 2018Director's details changed for Ms Lynnette Sarah Ferguson on 16 May 2018 (2 pages)
22 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 January 2018Change of details for Ms Rebecca Evelyn Curtin as a person with significant control on 11 January 2018 (2 pages)
25 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2016Annual return made up to 11 April 2016 no member list (5 pages)
22 June 2016Annual return made up to 11 April 2016 no member list (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 11 April 2015 no member list (5 pages)
16 June 2015Director's details changed for Ms Rebecca Evelyn Curtin on 10 January 2015 (2 pages)
16 June 2015Director's details changed for Ms Rebecca Evelyn Curtin on 10 January 2015 (2 pages)
16 June 2015Annual return made up to 11 April 2015 no member list (5 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
8 May 2014Director's details changed for Lynnette Sarah Ferguson on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Daniel Mountstephen on 1 April 2014 (2 pages)
8 May 2014Secretary's details changed for Lynnette Sarah Ferguson on 1 April 2014 (1 page)
8 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
8 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
8 May 2014Director's details changed for Lynnette Sarah Ferguson on 1 April 2014 (2 pages)
8 May 2014Secretary's details changed for Lynnette Sarah Ferguson on 1 April 2014 (1 page)
8 May 2014Director's details changed for Lynnette Sarah Ferguson on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Daniel Mountstephen on 1 April 2014 (2 pages)
8 May 2014Secretary's details changed for Lynnette Sarah Ferguson on 1 April 2014 (1 page)
8 May 2014Director's details changed for Mr Daniel Mountstephen on 1 April 2014 (2 pages)
30 May 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 May 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 11 April 2013 no member list (5 pages)
21 May 2013Annual return made up to 11 April 2013 no member list (5 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 11 April 2012 no member list (5 pages)
7 June 2012Annual return made up to 11 April 2012 no member list (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 11 April 2011 no member list (5 pages)
16 August 2011Annual return made up to 11 April 2011 no member list (5 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 June 2010Registered office address changed from 4 Clitheroe Road London Greater London SW9 9DZ on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 4 Clitheroe Road London Greater London SW9 9DZ on 15 June 2010 (1 page)
11 June 2010Director's details changed for Lynnette Sarah Ferguson on 10 April 2010 (2 pages)
11 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
11 June 2010Director's details changed for Mr Daniel Mountstephen on 10 April 2010 (2 pages)
11 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
11 June 2010Director's details changed for Mr Daniel Mountstephen on 10 April 2010 (2 pages)
11 June 2010Director's details changed for Lynnette Sarah Ferguson on 10 April 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 June 2009Annual return made up to 11/04/09 (3 pages)
30 June 2009Annual return made up to 11/04/09 (3 pages)
5 March 2009Annual return made up to 11/04/08 (2 pages)
5 March 2009Annual return made up to 11/04/08 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 May 2008Director appointed mr daniel mountstephen (1 page)
16 May 2008Director appointed mr daniel mountstephen (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Annual return made up to 11/04/07 (2 pages)
2 July 2007Annual return made up to 11/04/07 (2 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Incorporation (22 pages)
11 April 2006Incorporation (22 pages)