This company is commonly known as Clevedon House (midhurst) Limited. The company was founded 15 years ago and was given the registration number 06695963. The firm's registered office is in WOKING. You can find them at Station House Connaught Road, Brookwood, Woking, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLEVEDON HOUSE (MIDHURST) LIMITED |
---|---|---|
Company Number | : | 06695963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House Connaught Road, Brookwood, Woking, England, GU24 0ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
School Master's House, 39 College Street, Petersfield, England, GU31 4AG | Secretary | 25 March 2020 | Active |
School Master's House, 39 College Street, Petersfield, England, GU31 4AG | Director | 03 November 2020 | Active |
School Master's House, 39 College Street, Petersfield, England, GU31 4AG | Director | 25 March 2020 | Active |
School Master's House, 39 College Street, Petersfield, England, GU31 4AG | Director | 25 March 2020 | Active |
School Master's House, 39 College Street, Petersfield, England, GU31 4AG | Director | 19 August 2016 | Active |
School Master's House, 39 College Street, Petersfield, England, GU31 4AG | Director | 25 March 2020 | Active |
31, Corsham Street, London, N1 6DR | Secretary | 12 September 2008 | Active |
Arlington House, 19a Turk Street, Alton, England, GU34 1AG | Secretary | 01 January 2016 | Active |
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER | Corporate Secretary | 14 November 2008 | Active |
5, Harelands Close, Woking, GU21 4NX | Director | 27 February 2009 | Active |
71 Collingwood Crescent, Guildford, GU1 2NU | Director | 27 February 2009 | Active |
31, Corsham Street, London, N1 6DR | Director | 12 September 2008 | Active |
Hedgerows White Lane, Guildford, GU4 8PR | Director | 14 November 2008 | Active |
The Croft, Chichester Road, Midhurst, England, GU29 9QE | Director | 01 October 2011 | Active |
14 Princess Mary Close, Guildford, GU2 9UZ | Director | 14 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-08 | Gazette | Gazette filings brought up to date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.