Company NameSt Clements Road Limited
DirectorsDavid John Geary and James Robert Fancis Menzies
Company StatusActive
Company Number06014774
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David John Geary
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleSales Person
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr James Robert Fancis Menzies
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed05 August 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr David Michael Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameJane Ann Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Secretary NameJane Ann Evans
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMiss Jaqueline Michelle De-Rose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management, Boulton House 17
Manchester
M1 3HY
Director NameMs Amanda Rachel Brereton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2021)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management, Boulton House 17
Manchester
M1 3HY
Director NameMr Glyn Howard Dunster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2020)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management, Boulton House 17
Manchester
M1 3HY
Director NameMr Peter Adams
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2022)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management, Boulton House 17
Manchester
M1 3HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amanda Brereton
6.67%
Ordinary
1 at £1Anna Jacqueline Murray & Mario Roberto Bortolozzo & Jacqueline Ann Mckinlay & William Mckinlay
6.67%
Ordinary
1 at £1Darren Nicholas Oliver & Claire Elizabeth Dyson
6.67%
Ordinary
1 at £1Jack Frederick James Ford & Thomas Harry Merlin Ford & Rachel Kathleen Ford & Celia Ruth Ford
6.67%
Ordinary
1 at £1Jacqueline Michelle De-rose & Ian Charles Sidebottom
6.67%
Ordinary
1 at £1John Geary
6.67%
Ordinary
1 at £1Karine Pakey & Neil Robert Angus Pakey
6.67%
Ordinary
1 at £1Maria Dunster & Glyn Howard Dunster
6.67%
Ordinary
1 at £1Martina Kazdova
6.67%
Ordinary
1 at £1Matthew John David Garnett
6.67%
Ordinary
1 at £1Maurice Anthony Dunlevy & Maureen Dunlevy
6.67%
Ordinary
1 at £1Phillipa Wills
6.67%
Ordinary
1 at £1William Mckinlay & Jacqueline Ann Mckinlay
6.67%
Ordinary
2 at £1James Menzies
13.33%
Ordinary

Financials

Year2014
Net Worth£5,187
Cash£2,055
Current Liabilities£3,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2023Registered office address changed from C/O Scanlans Property Management, Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
6 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
5 December 2022Secretary's details changed for Scanlans Property Management Llp on 29 November 2022 (1 page)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 July 2022Termination of appointment of Peter Adams as a director on 7 July 2022 (1 page)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 March 2021Appointment of Mr James Robert Fancis Menzies as a director on 3 March 2021 (2 pages)
3 March 2021Appointment of Mr David John Geary as a director on 3 March 2021 (2 pages)
3 March 2021Termination of appointment of Amanda Rachel Brereton as a director on 3 March 2021 (1 page)
5 January 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
3 June 2020Termination of appointment of Glyn Howard Dunster as a director on 3 June 2020 (1 page)
24 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 February 2019Appointment of Mr Peter Adams as a director on 5 February 2019 (2 pages)
21 January 2019Termination of appointment of Jaqueline Michelle De-Rose as a director on 21 January 2019 (1 page)
21 January 2019Appointment of Mr Glyn Howard Dunster as a director on 21 January 2019 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management, Boulton House 17/21 Chorlton Street Manchester M1 3HY on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management, Boulton House 17/21 Chorlton Street Manchester M1 3HY on 7 September 2017 (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 October 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15
(6 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 August 2015Appointment of Ms Amanda Rachel Brereton as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Jane Ann Evans as a director on 4 August 2015 (1 page)
5 August 2015Appointment of Scanlans Property Management Llp as a secretary on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of David Michael Evans as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Jane Ann Evans as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Jane Ann Evans as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of David Michael Evans as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Jane Ann Evans as a director on 4 August 2015 (1 page)
5 August 2015Appointment of Ms Amanda Rachel Brereton as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Miss Jaqueline Michelle De-Rose as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Scanlans Property Management Llp as a secretary on 5 August 2015 (2 pages)
5 August 2015Appointment of Scanlans Property Management Llp as a secretary on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Jane Ann Evans as a director on 4 August 2015 (1 page)
5 August 2015Appointment of Ms Amanda Rachel Brereton as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Jane Ann Evans as a secretary on 4 August 2015 (1 page)
5 August 2015Appointment of Miss Jaqueline Michelle De-Rose as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Miss Jaqueline Michelle De-Rose as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of David Michael Evans as a director on 4 August 2015 (1 page)
31 July 2015Registered office address changed from C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP to C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP to C/O Scanlans Property Management 75 Mosley Street Manchester M2 3HR on 31 July 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(7 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15
(7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 March 2014Director's details changed for Jane Ann Evans on 19 December 2013 (2 pages)
12 March 2014Director's details changed for David Michael Evans on 19 December 2013 (2 pages)
12 March 2014Director's details changed for Jane Ann Evans on 19 December 2013 (2 pages)
12 March 2014Director's details changed for David Michael Evans on 19 December 2013 (2 pages)
12 March 2014Secretary's details changed for Jane Ann Evans on 11 March 2014 (1 page)
12 March 2014Secretary's details changed for Jane Ann Evans on 11 March 2014 (1 page)
11 December 2013Registered office address changed from 16 High Lane Chorlton Manchester M21 9DF on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 16 High Lane Chorlton Manchester M21 9DF on 11 December 2013 (1 page)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 15
(7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 15
(7 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
16 December 2009Director's details changed for David Michael Evans on 30 November 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
16 December 2009Director's details changed for David Michael Evans on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Jane Ann Evans on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Jane Ann Evans on 30 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 December 2008Return made up to 30/11/08; full list of members (10 pages)
16 December 2008Return made up to 30/11/08; full list of members (10 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 January 2008Return made up to 30/11/07; full list of members (10 pages)
8 January 2008Return made up to 30/11/07; full list of members (10 pages)
30 September 2007Ad 06/08/07--------- £ si 14@1=14 £ ic 1/15 (4 pages)
30 September 2007Ad 06/08/07--------- £ si 14@1=14 £ ic 1/15 (4 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 December 2006New secretary appointed;new director appointed (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed;new director appointed (1 page)
14 December 2006Director resigned (1 page)
30 November 2006Incorporation (16 pages)
30 November 2006Incorporation (16 pages)