Warning: file_put_contents(c/c1f803dda4a718d6a098f54b90b33220.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clockwater Limited, M19 2PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOCKWATER LIMITED

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

This company is commonly known as Clockwater Limited. The company was founded 23 years ago and was given the registration number 04195075. The firm's registered office is in MANCHESTER. You can find them at 22 Milwain Road, , Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLOCKWATER LIMITED
Company Number:04195075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Milwain Road, Manchester, M19 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Grange Avenue, Levenshulme, Manchester, England, M19 2FZ

Secretary05 September 2003Active
Top Floor Flat 27, Brudenell Road, London, England, SW17 8DB

Secretary07 September 2019Active
53, Grange Avenue, Levenshulme, Manchester, England, M19 2FZ

Director05 September 2003Active
Top Floor Flat, 27, Brudenell Road, London, England, SW17 8DB

Director14 January 2023Active
15 Irving Mansions,, Queen's Club Gardens, West Kensington, London, W14 9SL

Secretary21 February 2005Active
27 Brudenell Road, London, SW17 8DB

Secretary26 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2001Active
Top Floor Flat 27, Brudenell Road, London, England, SW17 8DB

Director05 September 2019Active
Irving Mansions,, Queen's Club Gardens, West Kensington, London, W14 9SL

Director26 July 2001Active
27 Brudenell Road, London, SW17 8DB

Director26 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 April 2001Active

People with Significant Control

Mr Matthew Ormerod Boardman
Notified on:05 April 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:22, Milwain Road, Manchester, England, M19 2PS
Nature of control:
  • Ownership of shares 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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Officers

Termination director company with name termination date.

Download
2023-01-14Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-04-11Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-09-07Officers

Appoint person secretary company with name date.

Download
2019-09-07Officers

Change person director company with change date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-24Accounts

Accounts with accounts type dormant.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type dormant.

Download
2016-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.