This company is commonly known as Clewers Place Management Limited. The company was founded 8 years ago and was given the registration number 09749820. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLEWERS PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09749820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 11 November 2020 | Active |
15, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
20, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 22 September 2017 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 08 June 2020 | Active |
34, Glenfield Avenue, Southampton, England, SO18 4ER | Director | 12 June 2020 | Active |
Drew Smith House, 7-9 Mill Court, The Sawmills, Durley, Southampton, United Kingdom, SO32 2EJ | Director | 26 August 2015 | Active |
14, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
31, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
25, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 26 August 2015 | Active |
32, Meadowsweet Way, Horton Heath, Eastleigh, England, SO50 7PD | Director | 12 June 2020 | Active |
255, Long Drive, Ruislip, England, HA4 0HT | Director | 12 June 2020 | Active |
16, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
19, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF | Director | 12 June 2020 | Active |
Mr Andrew John Snow | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Stuart Daniel Munro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Neale Robert Foulkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Pinehurst Place, Bereweeke Road, Winchester, England, SO22 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.