This company is commonly known as Clover Court Residents Association Limited. The company was founded 32 years ago and was given the registration number 02640644. The firm's registered office is in EAST COWES. You can find them at The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | CLOVER COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02640644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1991 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Corporate Secretary | 29 December 2021 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 25 July 2022 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 19 October 2010 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 20 October 2015 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 14 July 2008 | Active |
Flat 9 The Sycamores, Ryde, PO33 1HE | Secretary | 23 September 1992 | Active |
Glebe Cottage, Church Mews, Whippingham, PO32 6LW | Secretary | 09 February 2001 | Active |
Glebe Cottage, Church Mews, Whippingham, PO32 6LW | Secretary | 09 February 2001 | Active |
22 PO BOX, Hungerford, RG17 0XF | Secretary | 23 August 1991 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Corporate Secretary | 23 April 1999 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 23 September 1992 | Active |
Flat 10 The Rowans, Ryde, PO33 1HD | Director | 23 September 1992 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 11 September 2012 | Active |
Flat 4 The Sycamores, Ryde, PO33 1HE | Director | 23 September 1992 | Active |
Flat 11 The Sycamores, Ryde, PO33 1HE | Director | 23 September 1992 | Active |
Bramley, Firestone Copse Road, Wootton Bridge, Ryde, PO33 4LQ | Director | 12 December 2000 | Active |
Bramley, Firestone Copse Road, Wootton Bridge, Ryde, PO33 4LQ | Director | 12 December 2000 | Active |
Flat 6 The Rowans, Ryde, PO33 1HD | Director | 23 September 1992 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 17 September 2009 | Active |
11 The Sycamores, Slade Road, Ryde, PO33 1HE | Director | 29 November 1999 | Active |
11 The Sycamores, Slade Road, Ryde, PO33 1HE | Director | 09 October 2000 | Active |
2 Redshank Way, Island Harbour Village, Newport, PO30 2QG | Director | 23 August 1991 | Active |
Flat 9 The Sycamores, Ryde, PO33 1HE | Director | 23 September 1992 | Active |
Flat 5 The Willows, Ryde, PO33 1HF | Director | 23 September 1992 | Active |
Flat 5 The Willows, Ryde, PO33 1HF | Director | 23 September 1992 | Active |
Flat 7 The Rowans, Ryde, PO33 1HD | Director | 23 September 1992 | Active |
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW | Director | 19 October 2010 | Active |
Flat 6 The Sycamores, Slade Road, Ryde, PO33 1HE | Director | 05 August 2002 | Active |
Flat 2 The Willows, Ryde, PO33 1HF | Director | 23 September 1992 | Active |
Penthouse 1 Town Hall Chambers, 10 Lind Street, Ryde, PO33 2NQ | Director | 23 August 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.