UKBizDB.co.uk

CLOVER PARK 1 LIMITED

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

This company is commonly known as Clover Park 1 Limited. The company was founded 6 years ago and was given the registration number 11116400. The firm's registered office is in LONDON. You can find them at Pepys Court Hct Europe Ltd, Pepys Court, 84-86 The Chase, Clapham, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CLOVER PARK 1 LIMITED
Company Number:11116400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Pepys Court Hct Europe Ltd, Pepys Court, 84-86 The Chase, Clapham, London, United Kingdom, SW4 0NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Secretary01 May 2020Active
Unit 6 Pepys Court, 84-86 The Chase, London, United Kingdom, SW4 0NF

Director18 December 2017Active
Condor House, 5-10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL

Corporate Secretary18 December 2017Active

People with Significant Control

Clover Park 2 (Bvi) Limited
Notified on:22 December 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Limited, Wickhams Cay Ii, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Zosia Limited
Notified on:18 December 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Limited, Wickhams Cay Ii, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Gazette

Gazette dissolved liquidation.

Download
2023-07-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Address

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

Download
2022-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-13Resolution

Resolution.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Gazette

Gazette filings brought up to date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-27Accounts

Accounts with accounts type small.

Download
2020-07-08Accounts

Change account reference date company previous extended.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-06-01Address

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

Download
2020-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.