Company Name30 Ceely Road Management Company Limited
DirectorGareth Stephen Griffin
Company StatusActive
Company Number02637381
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 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 Gareth Stephen Griffin
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCatering Assistant
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Secretary NameAdvance Residential Management (Corporation)
StatusCurrent
Appointed12 November 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressThe Hive 51 Lever Street
Manchester
M1 1FN
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Richard John Bett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 01 June 2008)
RoleRetired
Correspondence Address2 Branksome Lodge
Loudwater Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4AP
Director NameJacqui Louise Martin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(16 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 November 2015)
RoleBusiness Development Coordinator Marketing
Country of ResidenceEngland
Correspondence AddressFlat 4 Ceely House Ceely Road
Aylesbury
Buckinghamshire
HP21 8GY
Secretary NameAnthony Willis
NationalityBritish
StatusResigned
Appointed01 June 2008(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2009)
RoleRetired
Correspondence AddressFlat 6 Ceely House Ceely Road
Aylesbury
Buckinghamshire
HP21 8GY
Secretary NameMs Louisa Myatt
NationalityBritish
StatusResigned
Appointed06 April 2009(17 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch Barn Rowsham
Manor Road
Aylesbury
Buckinghamshire
HP22 4QP
Director NameCrystal Thursby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2010)
RoleAccounts Admin
Country of ResidenceEngland
Correspondence AddressFlat 5 Ceely Road
Aylesbury
Buckinghamshire
HP21 8GY
Director NameLevelwork Limited (Corporation)
StatusResigned
Appointed14 August 1991(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 01 June 2008)
Correspondence Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Secretary NameLevelwork Limited (Corporation)
StatusResigned
Appointed14 August 1991(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 01 June 2008)
Correspondence Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
Secretary NameNEIL Douglas Block Management Ltd (Corporation)
StatusResigned
Appointed06 March 2017(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2018)
Correspondence AddressThe Dutch Barn Manor Farm Courtyard Manor Road
Rowsham
Bucks
HP22 4QP

Location

Registered AddressC/O Advance Block Management, St Paul's House, 3rd Floor
23 Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Smith
16.67%
Ordinary
1 at £1Gareth Griffin
16.67%
Ordinary
1 at £1Jacqui Louise Martin
16.67%
Ordinary
1 at £1Philip Sheppard
16.67%
Ordinary
1 at £1Ronald Mark Hyrons
16.67%
Ordinary
1 at £1Timothy David Storey
16.67%
Ordinary

Financials

Year2014
Turnover£4,320
Net Worth£2,930
Cash£2,455
Current Liabilities£205

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

19 January 2021Registered office address changed from C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Director's details changed for Mr Gareth Stephen Griffin on 11 December 2020 (2 pages)
11 December 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 November 2018Appointment of Advance Residential Management as a secretary on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 12 November 2018 (1 page)
12 November 2018Registered office address changed from The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 12 November 2018 (1 page)
24 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
16 March 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
6 March 2017Appointment of Neil Douglas Block Management Ltd as a secretary on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Louisa Myatt as a secretary on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Louisa Myatt as a secretary on 6 March 2017 (1 page)
6 March 2017Appointment of Neil Douglas Block Management Ltd as a secretary on 6 March 2017 (2 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
14 January 2016Appointment of Mr Gareth Stephen Griffin as a director on 4 November 2015 (2 pages)
14 January 2016Appointment of Mr Gareth Stephen Griffin as a director on 4 November 2015 (2 pages)
9 January 2016Termination of appointment of Jacqui Louise Martin as a director on 4 November 2015 (1 page)
9 January 2016Termination of appointment of Jacqui Louise Martin as a director on 4 November 2015 (1 page)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6
(4 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6
(4 pages)
27 August 2015Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP on 27 August 2015 (1 page)
30 March 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
30 March 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6
(4 pages)
13 March 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
13 March 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(4 pages)
21 February 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
21 February 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
3 February 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
21 January 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
15 December 2010Termination of appointment of Crystal Thursby as a director (1 page)
15 December 2010Termination of appointment of Crystal Thursby as a director (1 page)
26 October 2010Secretary's details changed for Ms Louisa Myatt on 12 August 2010 (1 page)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Jacqui Louise Martin on 11 August 2010 (2 pages)
26 October 2010Director's details changed for Jacqui Louise Martin on 11 August 2010 (2 pages)
26 October 2010Director's details changed for Crystal Thursby on 11 August 2010 (2 pages)
26 October 2010Secretary's details changed for Ms Louisa Myatt on 12 August 2010 (1 page)
26 October 2010Registered office address changed from C/O Neil Douglas 3 Duck Farm Court Station Way Aylesbury Buckinghamshire HP20 2SQ on 26 October 2010 (1 page)
26 October 2010Director's details changed for Crystal Thursby on 11 August 2010 (2 pages)
26 October 2010Registered office address changed from C/O Neil Douglas 3 Duck Farm Court Station Way Aylesbury Buckinghamshire HP20 2SQ on 26 October 2010 (1 page)
19 March 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
19 March 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
25 November 2009Appointment of Crystal Thursby as a director (1 page)
25 November 2009Appointment of Crystal Thursby as a director (1 page)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from flat 4 ceely house ceely road aylesbury buckinghamshire HP21 8GY united kingdom (1 page)
7 May 2009Secretary appointed louisa maxine myatt (1 page)
7 May 2009Appointment terminated secretary anthony willis (1 page)
7 May 2009Appointment terminated secretary anthony willis (1 page)
7 May 2009Registered office changed on 07/05/2009 from flat 4 ceely house ceely road aylesbury buckinghamshire HP21 8GY united kingdom (1 page)
7 May 2009Secretary appointed louisa maxine myatt (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
9 September 2008Registered office changed on 09/09/2008 from flat 4 30 ceely road aylesbury buckinghamshire HP21 8GY (1 page)
9 September 2008Appointment terminated director levelwork LIMITED (1 page)
9 September 2008Registered office changed on 09/09/2008 from flat 4 30 ceely road aylesbury buckinghamshire HP21 8GY (1 page)
9 September 2008Return made up to 13/08/08; full list of members (5 pages)
9 September 2008Return made up to 13/08/08; full list of members (5 pages)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Appointment terminated director levelwork LIMITED (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Appointment terminated secretary levelwork LIMITED (1 page)
9 September 2008Appointment terminated secretary levelwork LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from 2 branksome lodge loudwater lane loudwater rickmansworth hertfordshire WD3 4AP (1 page)
2 June 2008Registered office changed on 02/06/2008 from 2 branksome lodge loudwater lane loudwater rickmansworth hertfordshire WD3 4AP (1 page)
2 June 2008Appointment terminate, secretary catherine bett logged form (1 page)
2 June 2008Secretary appointed anthony willis (2 pages)
2 June 2008Appointment terminated director richard bett (1 page)
2 June 2008Director appointed jacqui louise martin (2 pages)
2 June 2008Appointment terminate, secretary catherine bett logged form (1 page)
2 June 2008Secretary appointed anthony willis (2 pages)
2 June 2008Appointment terminated director richard bett (1 page)
2 June 2008Director appointed jacqui louise martin (2 pages)
1 October 2007Return made up to 13/08/07; full list of members (5 pages)
1 October 2007Return made up to 13/08/07; full list of members (5 pages)
19 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
19 September 2007Registered office changed on 19/09/07 from: ridgeway asheridge chesham buckinghamshire HP5 2UX (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
19 September 2007Registered office changed on 19/09/07 from: ridgeway asheridge chesham buckinghamshire HP5 2UX (1 page)
8 June 2007Accounting reference date extended from 01/08/06 to 30/11/06 (1 page)
8 June 2007Accounting reference date extended from 01/08/06 to 30/11/06 (1 page)
19 September 2006Return made up to 13/08/06; full list of members (5 pages)
19 September 2006Return made up to 13/08/06; full list of members (5 pages)
25 November 2005Accounts for a dormant company made up to 1 August 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 1 August 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 1 August 2005 (1 page)
15 August 2005Return made up to 13/08/05; full list of members (7 pages)
15 August 2005Return made up to 13/08/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 1 August 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 1 August 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 1 August 2004 (2 pages)
26 August 2004Return made up to 13/08/04; full list of members (7 pages)
26 August 2004Return made up to 13/08/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 1 August 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 1 August 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 1 August 2003 (1 page)
22 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 1 August 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 1 August 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 1 August 2002 (1 page)
18 August 2002Return made up to 13/08/02; full list of members (7 pages)
18 August 2002Return made up to 13/08/02; full list of members (7 pages)
13 September 2001Accounts for a dormant company made up to 1 August 2001 (1 page)
13 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Accounts for a dormant company made up to 1 August 2001 (1 page)
13 September 2001Accounts for a dormant company made up to 1 August 2001 (1 page)
1 November 2000Full accounts made up to 1 August 2000 (7 pages)
1 November 2000Full accounts made up to 1 August 2000 (7 pages)
1 November 2000Full accounts made up to 1 August 2000 (7 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
25 October 1999Full accounts made up to 1 August 1999 (7 pages)
25 October 1999Full accounts made up to 1 August 1999 (7 pages)
25 October 1999Full accounts made up to 1 August 1999 (7 pages)
18 August 1999Return made up to 13/08/99; no change of members (4 pages)
18 August 1999Return made up to 13/08/99; no change of members (4 pages)
21 December 1998Full accounts made up to 1 August 1998 (7 pages)
21 December 1998Full accounts made up to 1 August 1998 (7 pages)
21 December 1998Full accounts made up to 1 August 1998 (7 pages)
1 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Full accounts made up to 1 August 1997 (6 pages)
23 December 1997Full accounts made up to 1 August 1997 (6 pages)
23 December 1997Full accounts made up to 1 August 1997 (6 pages)
30 October 1997Return made up to 13/08/97; no change of members (4 pages)
30 October 1997Return made up to 13/08/97; no change of members (4 pages)
30 October 1997Registered office changed on 30/10/97 from: 14 bourbon street aylesbury bucks (1 page)
30 October 1997Registered office changed on 30/10/97 from: 14 bourbon street aylesbury bucks (1 page)
27 February 1997Full accounts made up to 1 August 1996 (6 pages)
27 February 1997Full accounts made up to 1 August 1996 (6 pages)
27 February 1997Full accounts made up to 1 August 1996 (6 pages)
26 September 1996Return made up to 13/08/96; no change of members (4 pages)
26 September 1996Return made up to 13/08/96; no change of members (4 pages)
2 June 1996Full accounts made up to 1 August 1995 (5 pages)
2 June 1996Full accounts made up to 1 August 1995 (5 pages)
2 June 1996Full accounts made up to 1 August 1995 (5 pages)
11 September 1995Return made up to 13/08/95; full list of members (6 pages)
11 September 1995Return made up to 13/08/95; full list of members (6 pages)
23 May 1995Full accounts made up to 1 August 1994 (6 pages)
23 May 1995Full accounts made up to 1 August 1994 (6 pages)
23 May 1995Full accounts made up to 1 August 1994 (6 pages)