UKBizDB.co.uk

CLOVER COURT RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Corporate Secretary29 December 2021Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director25 July 2022Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director19 October 2010Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director20 October 2015Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director14 July 2008Active
Flat 9 The Sycamores, Ryde, PO33 1HE

Secretary23 September 1992Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary09 February 2001Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary09 February 2001Active
22 PO BOX, Hungerford, RG17 0XF

Secretary23 August 1991Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Corporate Secretary23 April 1999Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director23 September 1992Active
Flat 10 The Rowans, Ryde, PO33 1HD

Director23 September 1992Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director11 September 2012Active
Flat 4 The Sycamores, Ryde, PO33 1HE

Director23 September 1992Active
Flat 11 The Sycamores, Ryde, PO33 1HE

Director23 September 1992Active
Bramley, Firestone Copse Road, Wootton Bridge, Ryde, PO33 4LQ

Director12 December 2000Active
Bramley, Firestone Copse Road, Wootton Bridge, Ryde, PO33 4LQ

Director12 December 2000Active
Flat 6 The Rowans, Ryde, PO33 1HD

Director23 September 1992Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director17 September 2009Active
11 The Sycamores, Slade Road, Ryde, PO33 1HE

Director29 November 1999Active
11 The Sycamores, Slade Road, Ryde, PO33 1HE

Director09 October 2000Active
2 Redshank Way, Island Harbour Village, Newport, PO30 2QG

Director23 August 1991Active
Flat 9 The Sycamores, Ryde, PO33 1HE

Director23 September 1992Active
Flat 5 The Willows, Ryde, PO33 1HF

Director23 September 1992Active
Flat 5 The Willows, Ryde, PO33 1HF

Director23 September 1992Active
Flat 7 The Rowans, Ryde, PO33 1HD

Director23 September 1992Active
The Estate Office, Church Mews Beatrice Avenue, East Cowes, PO32 6LW

Director19 October 2010Active
Flat 6 The Sycamores, Slade Road, Ryde, PO33 1HE

Director05 August 2002Active
Flat 2 The Willows, Ryde, PO33 1HF

Director23 September 1992Active
Penthouse 1 Town Hall Chambers, 10 Lind Street, Ryde, PO33 2NQ

Director23 August 1991Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-01-06Officers

Appoint corporate secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type dormant.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type dormant.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.