UKBizDB.co.uk

CLEVEDON HOUSE (MIDHURST) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Station House Connaught Road, Brookwood, Woking, England, GU24 0ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School Master's House, 39 College Street, Petersfield, England, GU31 4AG

Secretary25 March 2020Active
School Master's House, 39 College Street, Petersfield, England, GU31 4AG

Director03 November 2020Active
School Master's House, 39 College Street, Petersfield, England, GU31 4AG

Director25 March 2020Active
School Master's House, 39 College Street, Petersfield, England, GU31 4AG

Director25 March 2020Active
School Master's House, 39 College Street, Petersfield, England, GU31 4AG

Director19 August 2016Active
School Master's House, 39 College Street, Petersfield, England, GU31 4AG

Director25 March 2020Active
31, Corsham Street, London, N1 6DR

Secretary12 September 2008Active
Arlington House, 19a Turk Street, Alton, England, GU34 1AG

Secretary01 January 2016Active
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER

Corporate Secretary14 November 2008Active
5, Harelands Close, Woking, GU21 4NX

Director27 February 2009Active
71 Collingwood Crescent, Guildford, GU1 2NU

Director27 February 2009Active
31, Corsham Street, London, N1 6DR

Director12 September 2008Active
Hedgerows White Lane, Guildford, GU4 8PR

Director14 November 2008Active
The Croft, Chichester Road, Midhurst, England, GU29 9QE

Director01 October 2011Active
14 Princess Mary Close, Guildford, GU2 9UZ

Director14 November 2008Active

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 (6 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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Gazette

Gazette filings brought up to date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Address

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

Download

Copyright © 2024. All rights reserved.