UKBizDB.co.uk

CLEWERS PLACE MANAGEMENT LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary11 November 2020Active
15, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active
20, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary22 September 2017Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director08 June 2020Active
34, Glenfield Avenue, Southampton, England, SO18 4ER

Director12 June 2020Active
Drew Smith House, 7-9 Mill Court, The Sawmills, Durley, Southampton, United Kingdom, SO32 2EJ

Director26 August 2015Active
14, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active
31, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active
25, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director26 August 2015Active
32, Meadowsweet Way, Horton Heath, Eastleigh, England, SO50 7PD

Director12 June 2020Active
255, Long Drive, Ruislip, England, HA4 0HT

Director12 June 2020Active
16, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active
19, Horders Wood Gardens, Waltham Chase, Southampton, England, SO32 2BF

Director12 June 2020Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-14Address

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

Download
2020-11-14Officers

Appoint corporate secretary company with name date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-12Address

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

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.