UKBizDB.co.uk

CLOUGH FARM MEADOW (MANAGEMENT) LIMITED

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

This company is commonly known as Clough Farm Meadow (management) Limited. The company was founded 20 years ago and was given the registration number 04922108. The firm's registered office is in WAKEFIELD. You can find them at Taylor Croft & Winder, Po Box 403 2 Denby Dale Road, Wakefield, West Yorkshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CLOUGH FARM MEADOW (MANAGEMENT) LIMITED
Company Number:04922108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Taylor Croft & Winder, Po Box 403 2 Denby Dale Road, Wakefield, West Yorkshire, WF1 2WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Westcroft Drive, Gawthorpe, Ossett, WF5 9RA

Secretary06 October 2003Active
18 Westcroft Drive, Gawthorpe, Ossett, WF5 9RA

Director06 October 2003Active
36, Tolson Street, Ossett, England, WF5 9QH

Director20 October 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 October 2003Active
37, Ellar Gardens, Menston, Ilkley, England, LS29 6QB

Director20 October 2010Active
18 Westcroft Drive, Ossett, WF5 9RA

Director06 October 2003Active
36 Clough Farm Meadows, Ossett, WF5 9QH

Director09 June 2004Active
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director06 October 2003Active
35 Clough Farm Meadow, Tolson Street, Ossett, WF5 9QH

Director17 November 2004Active
33 Tolson Street, Ossett, WF5 9QH

Director06 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 October 2003Active

People with Significant Control

Mr Christopher Ellis
Notified on:01 July 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:4, Peel Mills, Horbury, United Kingdom, WF4 5AU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Address

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

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-18Officers

Termination director company with name termination date.

Download
2015-10-18Officers

Termination director company with name termination date.

Download
2015-01-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2013-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.