Company NameCygnet Close Management Company Limited
DirectorsDerek William Spruce and Ian Robert Posnett
Company StatusActive
Company Number02512395
CategoryPrivate Limited Company
Incorporation Date15 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Mark Bagnall
NationalityBritish
StatusCurrent
Appointed02 August 2007(17 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameDerek William Spruce
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr Ian Robert Posnett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(24 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameAnthony George Hall
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address50 Ledsham Road
Little Sutton
South Wirral
Merseyside
L66 4QJ
Director NameStephen George Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address46 Vernon Avenue
Hooton
South Wirral
Merseyside
L66 6AN
Secretary NameAnthony George Hall
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address50 Ledsham Road
Little Sutton
South Wirral
Merseyside
L66 4QJ
Director NameEllen Leadbetter
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2003)
RoleCompany Director
Correspondence Address1 Cygnet Close
Great Sutton
Ellesmere Port
Cheshire
CH66 3TB
Wales
Director NameClarence Frederick Truman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 April 2002)
RoleCompany Director
Correspondence Address3 Cygnet Close
Great Sutton
Ellesmere Port
Cheshire
CH66 3TB
Wales
Secretary NameClarence Frederick Truman
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 April 2002)
RoleCompany Director
Correspondence Address3 Cygnet Close
Great Sutton
Ellesmere Port
Cheshire
CH66 3TB
Wales
Director NameSandra Every
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 November 2007)
RoleMedical Receptionist
Correspondence Address16 Cypress Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 2UU
Wales
Secretary NameSandra Every
NationalityBritish
StatusResigned
Appointed21 October 2002(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2007)
RoleMedical Receptionist
Correspondence Address16 Cypress Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 2UU
Wales
Director NameLucy Anderson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2007)
RoleRetired
Correspondence Address2 Cygnet Close
Great Sutton
Ellesmere Port
CH66 3TB
Wales

Contact

WebsiteIP

Location

Registered Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Jones & Lorraine Jones
16.67%
Ordinary
1 at £1Derek Spruce
16.67%
Ordinary
1 at £1Ian Posnett
16.67%
Ordinary
1 at £1John Edward Owen
16.67%
Ordinary
1 at £1Raymond Alan Mcgowan
16.67%
Ordinary
1 at £1Stuart Anthony Stickling
16.67%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£1,265
Current Liabilities£490

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

18 August 2020Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
1 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(5 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(5 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(5 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(5 pages)
14 August 2014Appointment of Mr Ian Robert Posnett as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Ian Robert Posnett as a director on 14 August 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 24 June 2011 (1 page)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Derek William Spruce on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Andrew Mark Bagnall on 15 June 2010 (1 page)
21 June 2010Secretary's details changed for Andrew Mark Bagnall on 15 June 2010 (1 page)
21 June 2010Director's details changed for Derek William Spruce on 15 June 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
16 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
16 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
3 August 2007Return made up to 15/06/07; change of members (7 pages)
3 August 2007Return made up to 15/06/07; change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Return made up to 15/06/06; full list of members (8 pages)
2 August 2006Return made up to 15/06/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 July 2005Return made up to 15/06/05; full list of members (8 pages)
2 July 2005Return made up to 15/06/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 15/06/04; full list of members (8 pages)
17 June 2004Return made up to 15/06/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 August 1999Return made up to 15/06/99; no change of members (4 pages)
17 August 1999Return made up to 15/06/99; no change of members (4 pages)
8 August 1999Registered office changed on 08/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page)
8 August 1999Registered office changed on 08/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page)
24 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 July 1997Return made up to 15/06/97; full list of members (5 pages)
2 July 1997Return made up to 15/06/97; full list of members (5 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 July 1996Return made up to 15/06/96; full list of members (5 pages)
10 July 1996Return made up to 15/06/96; full list of members (5 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 June 1995Registered office changed on 28/06/95 from: 50 ledsham road, little sutton, south wirral, cheshire,L66 4QJ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 50 ledsham road, little sutton, south wirral, cheshire,L66 4QJ (1 page)
21 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)