CASERIDGE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH

Company number 01355594
Status Active
Incorporation Date 3 March 1978
Company Type Private Limited Company
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CASERIDGE LIMITED are www.caseridge.co.uk, and www.caseridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Caseridge Limited is a Private Limited Company. The company registration number is 01355594. Caseridge Limited has been working since 03 March 1978. The present status of the company is Active. The registered address of Caseridge Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. CLAYTON, Michael is a Director of the company. GARBETT, Lisa is a Director of the company. Secretary DEMPSTER, Alexander Lawrie has been resigned. Secretary JONES, Victor has been resigned. Director CARR, Maurice has been resigned. Director GUNN, Scott Matthew has been resigned. Director JONES, Alan has been resigned. Director JONES, Francis Victor has been resigned. Director MITCHELL, Denise has been resigned. Director PEPPERELL, Alan has been resigned. Director YATES, Barbara has been resigned. Director YATES, Barbara has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 21 June 2005

Director
CLAYTON, Michael
Appointed Date: 30 December 1996
70 years old

Director
GARBETT, Lisa
Appointed Date: 03 January 2013
55 years old

Resigned Directors

Secretary
DEMPSTER, Alexander Lawrie
Resigned: 21 June 2005
Appointed Date: 01 January 1997

Secretary
JONES, Victor
Resigned: 01 January 1997

Director
CARR, Maurice
Resigned: 30 September 1993
111 years old

Director
GUNN, Scott Matthew
Resigned: 26 April 2006
Appointed Date: 22 March 2005
50 years old

Director
JONES, Alan
Resigned: 30 December 1996
88 years old

Director
JONES, Francis Victor
Resigned: 15 November 2003
Appointed Date: 01 January 1997
112 years old

Director
MITCHELL, Denise
Resigned: 30 December 1996
Appointed Date: 13 February 1995
59 years old

Director
PEPPERELL, Alan
Resigned: 30 December 1996
Appointed Date: 13 February 1995
95 years old

Director
YATES, Barbara
Resigned: 31 January 2013
Appointed Date: 26 April 2003
99 years old

Director
YATES, Barbara
Resigned: 31 March 1998
Appointed Date: 30 December 1996
99 years old

CASERIDGE LIMITED Events

08 May 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jun 2016
Total exemption full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12

20 Oct 2015
Secretary's details changed for Realty Management Limited on 20 October 2015
...
... and 83 more events
28 Feb 1989
Registered office changed on 28/02/89 from: 9 regent court 277 wellington road north heaton chapel stockport cheshire SK4 5BP

09 Sep 1988
Return made up to 11/02/87; full list of members

27 Apr 1988
Full accounts made up to 31 March 1987

19 Dec 1986
Full accounts made up to 31 March 1986

19 Dec 1986
Return made up to 20/10/86; full list of members