UKBizDB.co.uk

CLYDE HOUSE FREEHOLD LIMITED

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

This company is commonly known as Clyde House Freehold Limited. The company was founded 22 years ago and was given the registration number 04332571. The firm's registered office is in BOURNEMOUTH. You can find them at 22 Fulwood Avenue, Bear Cross, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLYDE HOUSE FREEHOLD LIMITED
Company Number:04332571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Fulwood Avenue, Bear Cross, Bournemouth, England, BH11 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, St Leonards Road, Stourwood Avenue, Bournemouth, United Kingdom, BH8 8QS

Secretary01 October 2023Active
Wessex House, St Lenoards Road, Bournemouth, United Kingdom, BH8 8QS

Director08 August 2012Active
Wessex House, St Lenoards Road, Bournemouth, United Kingdom, BH8 8QS

Director10 July 2002Active
31 Shapland Avenue, Bournemouth, BH11 9PX

Secretary16 January 2002Active
Flat 2 Clyde House 3a, Richmond Park Avenue, Bournemouth, England, BH8 9DL

Secretary10 March 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 December 2001Active
22 Fulwood Avenue, Fulwood Avenue, Bear Cross, Bournemouth, England, BH11 9NJ

Corporate Secretary01 January 2017Active
Flat 2 Clyde House, 3a Richmond Park Avenue, Bournemouth, BH8 9DL

Director16 January 2002Active
Flat 2 Clyde House, 3a Richmond Park Avenue, Bournemouth, England, BH8 9DL

Director07 February 2014Active
22, Fulwood Avenue, Bear Cross, Bournemouth, England, BH11 9NJ

Director08 January 2016Active
4 Warwick Court, 136 Richmond Park Road, Bournemouth, BH8 8TP

Director16 January 2002Active
Flat 2 Clyde House, 3a Richmond Park Avenue, Bournemouth, BH8 9DL

Director07 February 2014Active
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Director16 January 2002Active
Flat 1 Clyde House, 5 Richmond Park Avenue, Bournemouth, BH8 9DL

Director16 January 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 December 2001Active

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-10-18Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Officers

Appoint corporate secretary company with name date.

Download
2017-01-12Officers

Termination secretary company with name termination date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-09-07Address

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

Download

Copyright © 2024. All rights reserved.