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.
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 | : |
|
Registered Address | : | 14 Wilton Road, Salisbury, Wilts, SP2 7EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church House, 207 Camberwell New Road, London, England, SE5 0TJ | Corporate Secretary | 13 January 2023 | Active |
14 Wilton Road, Salisbury, Wilts , SP2 7EE | Director | 20 August 2018 | Active |
James House, 40 Lagland Street, Poole, England, BH15 1QG | Corporate Director | 20 June 2023 | Active |
14, Wilton Road, Salisbury, England, SP2 7EE | Corporate Director | 20 June 2023 | Active |
105 The Borough, Downton, Salisbury, SP5 3LU | Secretary | 12 June 1992 | Active |
14, Wilton Road, Salisbury, England, SP2 7EE | Secretary | 08 February 2016 | Active |
25 Castle Street, Shrewsbury, SY1 2BH | Secretary | 30 April 1992 | Active |
32, Raglan Court Russell Road, Salisbury, SP2 7NE | Secretary | 11 November 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 April 1992 | Active |
14, Wilton Road, Salisbury, England, SP2 7EE | Director | 01 April 2010 | Active |
105 The Borough, Downton, Salisbury, SP5 3LU | Director | 02 June 1992 | Active |
105 The Borough, Downton, Salisbury, SP5 3LU | Director | 12 June 1992 | Active |
14, Wilton Road, Salisbury, England, SP2 7EE | Director | 08 February 2016 | Active |
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR | Director | 30 April 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 April 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-19 | Incorporation | Memorandum articles. | Download |
2023-06-20 | Officers | Appoint corporate director company with name date. | Download |
2023-06-20 | Officers | Appoint corporate director company with name date. | Download |
2023-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.