UKBizDB.co.uk

CLAVERDON DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claverdon Developments Limited. The company was founded 35 years ago and was given the registration number 02250180. The firm's registered office is in SUTTON COLDFIELD. You can find them at The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLAVERDON DEVELOPMENTS LIMITED
Company Number:02250180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England, B76 9QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, England, B76 9QW

Secretary-Active
The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, England, B76 9QW

Director10 June 2008Active
The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, England, B76 9QW

Director-Active
23, Gate Lane, Boldmere, Sutton Coldfield, United Kingdom, B73 5TR

Director-Active
42 Sharrat Field, Four Oaks, Sutton Coldfield, B75 6QX

Director-Active
10 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP

Director-Active

People with Significant Control

Mr Paul Grant Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:The Riding School House, Bulls Lane, Sutton Coldfield, England, B76 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:The Riding School House, Bulls Lane, Sutton Coldfield, England, B76 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.