This company is commonly known as Cloverdale Homes Limited. The company was founded 51 years ago and was given the registration number 01058842. The firm's registered office is in HARROW. You can find them at 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CLOVERDALE HOMES LIMITED |
---|---|---|
Company Number | : | 01058842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Secretary | 02 January 2009 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 10 February 2006 | Active |
Whitley Cottage, Goathurst Common Ide Hill, Sevenoaks, TN14 6BU | Secretary | 20 January 1992 | Active |
The Lodge, Stumble Hill, Shipbourne, TN11 9PB | Secretary | 12 October 1998 | Active |
Mountain Ash, Reading Room Lane, Bickerton, SY14 | Director | - | Active |
10 Erskine Hill, London, NW11 6HB | Director | - | Active |
Flat 91 Eton Hall, Eton College Road, London, NW3 | Director | 11 October 1993 | Active |
10 Spaniards Close, London, NW11 6TH | Director | 28 June 1993 | Active |
2 Brook Place Cottage, Ide Hill, Sevenoaks, TN14 6BL | Director | 12 October 1998 | Active |
171 Lower Camden, Chislehurst, BR7 5JF | Director | 20 January 1992 | Active |
Gilhams Farm, Coos Lane, Handcross, RH17 6AD | Director | - | Active |
5 Hamilton Road, Prestwich, Manchester, M25 9GG | Director | - | Active |
Osprey Portfolio Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Mossack Fonesca & Co (B.V.I.) Limited, Akara Building, Suite 8, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Mr Andrew Harry Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD |
Nature of control | : |
|
Osprey Portfolio Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Mossack Fonecsa & Co (B.V.I.) Limited, Akara Building, Suite 8, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Change person secretary company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-27 | Gazette | Gazette filings brought up to date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Gazette | Gazette notice compulsory. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-22 | Gazette | Gazette filings brought up to date. | Download |
2016-10-18 | Gazette | Gazette notice compulsory. | Download |
2016-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.