Company NameClyde Court Management Limited
Company StatusActive
Company Number04263946
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Orme
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(11 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street East
Glossop
SK13 8DA
Director NameMr Demetris Andreas Kanaris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
SK8 6RF
Director NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holyoake Road
Worsley
Manchester
M28 3DL
Director NameAndreas Demitri Kanaris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NamePanayiotis Yiatrou
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address69 Richmond Road
Stockport
Cheshire
SK6 4PP
Director NameAndreas Symeonides
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Kingsway
Stamford Bridge
York
YO41 1JP
Secretary NameAndreas Demitri Kanaris
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Portland Block Management 1 Holyoake Road
Walkden
Manchester
M28 3DL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Shareholders

3 at £1Ann Symeonides & Andreas Symeonides
37.50%
Ordinary
3 at £1Leonidas Kanaris Trust
37.50%
Ordinary
1 at £1Christopher Yiatrou
12.50%
Ordinary
1 at £1Katherine Yiatrou & Panayiotis Yiatrou
12.50%
Ordinary

Financials

Year2014
Net Worth-£3,688
Cash£478
Current Liabilities£4,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
7 October 2020Withdrawal of a person with significant control statement on 7 October 2020 (2 pages)
12 August 2020Appointment of Ms Debra Ann Ellis as a director on 11 August 2020 (2 pages)
25 March 2020Registered office address changed from 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF England to C/O Portland Block Management 1 Holyoake Road Walkden Manchester M28 3DL on 25 March 2020 (1 page)
21 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 August 2018Termination of appointment of Andreas Symeonides as a director on 6 August 2018 (1 page)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
13 March 2018Notification of Demetris Andreas Kanaris as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Notification of Leon Andrew Kanaris as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Notification of Vera Tanya Philippou as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 September 2017Director's details changed for Mr Christopher John Orme on 5 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Christopher John Orme on 5 September 2017 (2 pages)
7 September 2017Director's details changed for Demetris Andreas Kanaris on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Demetris Andreas Kanaris on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF on 5 September 2017 (1 page)
5 September 2017Director's details changed for Andreas Symeonides on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Andreas Symeonides on 1 September 2017 (2 pages)
5 September 2017Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF on 5 September 2017 (1 page)
12 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8
(6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8
(6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(6 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Delta Travel 304-306 Oxford Road Manchester Lancs M13 9NS on 5 July 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Appointment of Demetris Andreas Kanaris as a director (2 pages)
21 November 2012Appointment of Demetris Andreas Kanaris as a director (2 pages)
29 October 2012Appointment of Christopher Orme as a director (2 pages)
29 October 2012Appointment of Mr Christopher Orme as a director (2 pages)
29 October 2012Appointment of Mr Christopher Orme as a director (2 pages)
29 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 October 2012Appointment of Christopher Orme as a director (2 pages)
29 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
18 October 2012Termination of appointment of Andreas Kanaris as a secretary (1 page)
18 October 2012Termination of appointment of Andreas Kanaris as a director (1 page)
18 October 2012Termination of appointment of Panayiotis Yiatrou as a director (1 page)
18 October 2012Termination of appointment of Panayiotis Yiatrou as a director (1 page)
18 October 2012Termination of appointment of Andreas Kanaris as a secretary (1 page)
18 October 2012Termination of appointment of Andreas Kanaris as a director (1 page)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Panayiotis Yiatrou on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Andreas Symeonides on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Andreas Symeonides on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Panayiotis Yiatrou on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Panayiotis Yiatrou on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Andreas Symeonides on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 August 2008Return made up to 02/08/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 September 2007Return made up to 02/08/07; full list of members (7 pages)
1 September 2007Return made up to 02/08/07; full list of members (7 pages)
24 July 2007Registered office changed on 24/07/07 from: c/o delta travel, university precinct, oxford road, manchester M13 9RN (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o delta travel, university precinct, oxford road, manchester M13 9RN (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 August 2005Return made up to 02/08/05; full list of members (7 pages)
3 August 2005Return made up to 02/08/05; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
18 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001Incorporation (16 pages)
2 August 2001Incorporation (16 pages)