UKBizDB.co.uk

CLIVEDEN LAND LIMITED

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

This company is commonly known as Cliveden Land Limited. The company was founded 32 years ago and was given the registration number 02711119. The firm's registered office is in WILTS. You can find them at 14 Wilton Road, Salisbury, Wilts, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLIVEDEN LAND LIMITED
Company Number:02711119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 Wilton Road, Salisbury, Wilts, SP2 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House, 207 Camberwell New Road, London, England, SE5 0TJ

Corporate Secretary13 January 2023Active
14 Wilton Road, Salisbury, Wilts , SP2 7EE

Director20 August 2018Active
James House, 40 Lagland Street, Poole, England, BH15 1QG

Corporate Director20 June 2023Active
14, Wilton Road, Salisbury, England, SP2 7EE

Corporate Director20 June 2023Active
105 The Borough, Downton, Salisbury, SP5 3LU

Secretary12 June 1992Active
14, Wilton Road, Salisbury, England, SP2 7EE

Secretary08 February 2016Active
25 Castle Street, Shrewsbury, SY1 2BH

Secretary30 April 1992Active
32, Raglan Court Russell Road, Salisbury, SP2 7NE

Secretary11 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 April 1992Active
14, Wilton Road, Salisbury, England, SP2 7EE

Director01 April 2010Active
105 The Borough, Downton, Salisbury, SP5 3LU

Director02 June 1992Active
105 The Borough, Downton, Salisbury, SP5 3LU

Director12 June 1992Active
14, Wilton Road, Salisbury, England, SP2 7EE

Director08 February 2016Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director30 April 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 April 1992Active

People with Significant Control

Cliveden Property Management Limited
Notified on:24 September 2020
Status:Active
Country of residence:England
Address:Unit 12, Old Mills, Bristol, England, BS39 7SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Danesdale Land Limited
Notified on:24 September 2020
Status:Active
Country of residence:England
Address:14, Wilton Road, Salisbury, England, SP2 7EE
Nature of control:
  • Right to appoint and remove directors
Danesdale Land Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Wilton Road, Salisbury, England, SP2 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-06-20Officers

Appoint corporate director company with name date.

Download
2023-06-20Officers

Appoint corporate director company with name date.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint corporate secretary company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.