UKBizDB.co.uk

CLEMENTINE ASSOCIATES LIMITED

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

This company is commonly known as Clementine Associates Limited. The company was founded 22 years ago and was given the registration number 04400324. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park Sittingbourne Road, Maidstone, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLEMENTINE ASSOCIATES LIMITED
Company Number:04400324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Globe House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkwood, Sutton Road, Maidstone, England, ME15 9NE

Director16 October 2017Active
Parkwood, Sutton Road, Maidstone, England, ME15 9NE

Director16 October 2017Active
Linchfields, Newington Road, Peene, Folkestone, United Kingdom, CT18 8FG

Secretary15 March 2004Active
The Old Stables, The Street, Pluckley, TN27 0QS

Secretary03 March 2003Active
3 Baker Close, Teynham, Sittingbourne, ME9 9DW

Secretary27 April 2002Active
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG

Corporate Secretary21 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 2002Active
Linchfields, Newington Road, Peene, Folkestone, United Kingdom, CT18 8FG

Director27 April 2002Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director21 March 2002Active

People with Significant Control

Jacqueline Giltrow
Notified on:21 October 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Albert Linch Batten
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Linchfields, Newington Road, Folkestone, United Kingdom, CT18 8FG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Alvin Chantler
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type group.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type group.

Download
2022-03-04Address

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

Download
2021-10-27Address

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

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type group.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type group.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type group.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-05-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.