2 & 6 CLOCKTOWER MEWS LTD

Register to unlock more data on OkredoRegister

2 & 6 CLOCKTOWER MEWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08047223

Incorporation date

26/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

38 Glentrammon Road, Orpington BR6 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2012)
dot icon20/04/2026
Registered office address changed from Unit 16 Kiln Lane Epsom KT17 1DH England to 38 Glentrammon Road Orpington BR6 6DF on 2026-04-20
dot icon20/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/08/2024
Registered office address changed from 2 Chase Road Epsom KT19 8TL England to Unit 16 Kiln Lane Epsom KT17 1DH on 2024-08-21
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon08/07/2024
Appointment of Mr Andries Christoffel Stricker as a director on 2024-07-08
dot icon28/06/2024
Micro company accounts made up to 2023-07-31
dot icon05/03/2024
Registered office address changed from 2 2 Chase Road Epsom KT19 8TL England to 2 Chase Road Epsom KT19 8TL on 2024-03-05
dot icon18/12/2023
Registered office address changed from 38 Glentrammon Road Orpington BR6 6DF England to 2 2 Chase Road Epsom KT19 8TL on 2023-12-18
dot icon15/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-07-31
dot icon18/01/2023
Previous accounting period extended from 2022-04-30 to 2022-07-31
dot icon20/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon03/03/2022
Termination of appointment of Bryan Isaac Choritz as a director on 2022-03-03
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/07/2020
Change of details for Mr Richard Ewart Dunstan as a person with significant control on 2020-07-17
dot icon30/07/2020
Director's details changed for Mr Richard Ewart Dunstan on 2020-07-17
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/07/2020
Registered office address changed from 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF England to 38 Glentrammon Road Orpington BR6 6DF on 2020-07-30
dot icon24/02/2020
Micro company accounts made up to 2019-04-30
dot icon08/01/2020
Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF on 2020-01-08
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-04-30
dot icon29/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/12/2016
Termination of appointment of Percival Julian Choritz as a director on 2016-12-08
dot icon11/12/2016
Termination of appointment of Irene Selma Choritz as a director on 2016-12-08
dot icon11/12/2016
Appointment of Mr Bryan Isaac Choritz as a director on 2016-12-08
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/10/2015
Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 2015-10-12
dot icon11/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon11/09/2015
Registered office address changed from 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 2015-09-11
dot icon18/05/2015
Appointment of Mrs Irene Selma Choritz as a director on 2015-05-17
dot icon18/05/2015
Appointment of Mr Percival Julian Choritz as a director on 2015-05-17
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Antonie Christoffel Lombard Bouwer as a director on 2014-07-22
dot icon22/07/2014
Termination of appointment of Andries Christoffel Stricker as a director on 2014-07-22
dot icon22/07/2014
Appointment of Mr Richard Ewart Dunstan as a director on 2014-07-22
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon25/07/2013
Registered office address changed from 22 Worple Road Epsom Surrey KT18 5EF England on 2013-07-25
dot icon25/07/2013
Appointment of Mr Antonie Christoffel Lombard Bouwer as a director
dot icon31/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.46K
-
0.00
-
-
2022
0
30.13K
-
0.00
-
-
2022
0
30.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.13K £Descended-15.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunstan, Richard Ewart
Director
22/07/2014 - Present
70
Stricker, Andries Christoffel
Director
08/07/2024 - Present
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 & 6 CLOCKTOWER MEWS LTD

2 & 6 CLOCKTOWER MEWS LTD is an(a) Active company incorporated on 26/04/2012 with the registered office located at 38 Glentrammon Road, Orpington BR6 6DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 & 6 CLOCKTOWER MEWS LTD?

toggle

2 & 6 CLOCKTOWER MEWS LTD is currently Active. It was registered on 26/04/2012 .

Where is 2 & 6 CLOCKTOWER MEWS LTD located?

toggle

2 & 6 CLOCKTOWER MEWS LTD is registered at 38 Glentrammon Road, Orpington BR6 6DF.

What does 2 & 6 CLOCKTOWER MEWS LTD do?

toggle

2 & 6 CLOCKTOWER MEWS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 2 & 6 CLOCKTOWER MEWS LTD?

toggle

The latest filing was on 20/04/2026: Registered office address changed from Unit 16 Kiln Lane Epsom KT17 1DH England to 38 Glentrammon Road Orpington BR6 6DF on 2026-04-20.