Company NameControlright Property Management Limited
DirectorsSusan Cornick and Shaun Anthony McCormack
Company StatusActive
Company Number03813437
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 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 NameSusan Cornick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Horstone Crescent
Great Sutton
South Wirral
CH66 2JP
Wales
Director NameMr Shaun Anthony McCormack
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
Director NamePeter Mitchelmore
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Ledsham Court
Litte Sutton
South Wirral
L66 4JN
Secretary NameAlice Lavinia McCartney
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Ledsham Court
Little Sutton
South Wirral
Merseyside
L66 4JN
Director NamePhilip Sutton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(4 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ledsham Court
Little Sutton
Ellesmere Port
Cheshire
CH66 4JN
Wales
Secretary NameGrant Osborne
NationalityBritish
StatusResigned
Appointed27 May 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressFlat 8
Ledsham Court
Little Sutton
South Wirral
CH66 4JN
Wales
Director NameLinda Joyce Head
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2016)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence Address5 Heath Grove
Little Sutton
Ellesmere Port
Cheshire
CH66 5PD
Wales
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Mcquade
11.11%
Ordinary
1 at £1Anthony John Head & Linda Joyce Head
11.11%
Ordinary
1 at £1Catherine Davies
11.11%
Ordinary
1 at £1G.r. Coleman
11.11%
Ordinary
1 at £1Luke Edward Proctor
11.11%
Ordinary
1 at £1Nigel Lynch
11.11%
Ordinary
1 at £1Philip Sutton
11.11%
Ordinary
1 at £1Shaun Anthony Mccormack
11.11%
Ordinary
1 at £1Susan Cornick
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£9

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
8 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of Linda Joyce Head as a director on 21 June 2016 (1 page)
1 July 2016Termination of appointment of Linda Joyce Head as a director on 21 June 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9
(5 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 9
(5 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 9
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Appointment of Susan Cornick as a director (3 pages)
6 August 2012Appointment of Susan Cornick as a director (3 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Philip Sutton as a director (2 pages)
25 June 2012Termination of appointment of Philip Sutton as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Appointment of Linda Joyce Head as a director (3 pages)
16 August 2011Appointment of Linda Joyce Head as a director (3 pages)
1 August 2011Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 1 August 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Director's details changed for Philip Sutton on 26 July 2010 (2 pages)
7 September 2010Director's details changed for Philip Sutton on 26 July 2010 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 26/07/09; full list of members (5 pages)
7 August 2009Return made up to 26/07/09; full list of members (5 pages)
18 September 2008Return made up to 26/07/08; full list of members (6 pages)
18 September 2008Return made up to 26/07/08; full list of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 26/07/07; no change of members (7 pages)
23 August 2007Return made up to 26/07/07; no change of members (7 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2006Return made up to 26/07/06; full list of members (9 pages)
18 October 2006Return made up to 26/07/06; full list of members (9 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 October 2005Return made up to 26/07/05; full list of members (9 pages)
28 October 2005Return made up to 26/07/05; full list of members (9 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 26/07/04; full list of members (9 pages)
17 August 2004Return made up to 26/07/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
23 December 2002Return made up to 26/07/02; full list of members (10 pages)
23 December 2002Return made up to 26/07/02; full list of members (10 pages)
29 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 26/07/01; full list of members (9 pages)
29 August 2001Return made up to 26/07/01; full list of members (9 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 August 2000Return made up to 26/07/00; full list of members (8 pages)
14 August 2000Return made up to 26/07/00; full list of members (8 pages)
14 March 2000Registered office changed on 14/03/00 from: 7 ledsham court little sutton south wirral merseyside CH66 4JN (1 page)
14 March 2000Registered office changed on 14/03/00 from: 7 ledsham court little sutton south wirral merseyside CH66 4JN (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Ad 08/12/99--------- £ si 8@1=8 £ ic 1/9 (2 pages)
15 February 2000Ad 08/12/99--------- £ si 8@1=8 £ ic 1/9 (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page)
5 August 1999Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (12 pages)
26 July 1999Incorporation (12 pages)