About

Registered Number: 05777473
Date of Incorporation: 11/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O MYRUS SMITH, 8 Burnell Road, Sutton, Surrey, SM1 4BW

 

Founded in 2006, Clitheroe Property Management Rtm Company Ltd are based in Sutton, Surrey, it's status at Companies House is "Active". The current directors of the business are listed as Mcbride, Elliot, Mountstephen, Daniel, Curtin, Rebecca Evelyn, Dixon, Suzanne Louise in the Companies House registry. We do not know the number of employees at Clitheroe Property Management Rtm Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Elliot 14 April 2020 - 1
MOUNTSTEPHEN, Daniel 15 May 2008 - 1
CURTIN, Rebecca Evelyn 11 April 2006 14 April 2020 1
DIXON, Suzanne Louise 11 April 2006 08 February 2008 1

Filing History

Document Type Date
PSC01 - N/A 14 May 2020
PSC01 - N/A 01 May 2020
AP01 - Appointment of director 01 May 2020
PSC07 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
PSC04 - N/A 17 June 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 January 2018
PSC04 - N/A 17 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 30 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 11 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.