21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248688

Incorporation date

27/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MARK BIJOK ACCOUNTANTS (WWW.BIJOK.NET), 29 Bath Road, Peasedown St. John, Bath BA2 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon21/11/2025
Micro company accounts made up to 2025-04-26
dot icon09/05/2025
Notification of Carolyn Hall as a person with significant control on 2024-08-21
dot icon09/05/2025
Notification of Rajen Doshi as a person with significant control on 2024-08-21
dot icon09/05/2025
Appointment of Mr Rajen Doshi as a director on 2024-08-21
dot icon09/05/2025
Notification of Geoffrey Roger Hall as a person with significant control on 2024-08-21
dot icon09/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon02/05/2025
Appointment of Mr Geoffrey Roger Hall as a director on 2024-08-21
dot icon02/05/2025
Appointment of Mrs Carolyn Hall as a director on 2024-08-21
dot icon29/04/2025
Cessation of Nicola Seviour as a person with significant control on 2024-08-21
dot icon29/04/2025
Termination of appointment of Nicola Seviour as a director on 2024-08-21
dot icon14/01/2025
Micro company accounts made up to 2024-04-26
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-04-26
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-26
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-26
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-04-26
dot icon01/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-26
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-26
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-26
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-26
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-04-26
dot icon11/02/2016
Registered office address changed from C/O Mark Bijok Associates 29 Bath Road Peasedown St John Bath Somerset BA2 8DJ to C/O Mark Bijok Accountants (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ on 2016-02-11
dot icon18/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-26
dot icon13/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mrs Angela Pauline Madeley on 2014-01-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-26
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon14/01/2013
Termination of appointment of David Ireson as a secretary
dot icon14/01/2013
Termination of appointment of David Ireson as a director
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-26
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-04-26
dot icon07/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-26
dot icon26/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Mr David John Gittins Ireson on 2010-04-25
dot icon26/04/2010
Director's details changed for John Kevin Madeley on 2010-04-25
dot icon26/04/2010
Director's details changed for Mrs Angela Pauline Madeley on 2010-04-25
dot icon26/01/2010
Appointment of Nicola Seviour as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-26
dot icon12/06/2009
Return made up to 26/04/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-04-26
dot icon18/03/2009
Appointment terminated director and secretary jane french
dot icon17/03/2009
Director and secretary appointed david ireson
dot icon01/07/2008
Return made up to 26/04/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-04-26
dot icon04/09/2007
Registered office changed on 04/09/07 from: c/o mark n bijou & associates office 15 holly court high street midsomer norton north somerset BA3 2DL
dot icon13/06/2007
Return made up to 26/04/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-04-26
dot icon06/07/2006
Return made up to 26/04/06; full list of members
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-04-26
dot icon15/06/2005
Return made up to 26/04/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-04-26
dot icon09/06/2004
Return made up to 26/04/04; no change of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-04-26
dot icon20/05/2003
Registered office changed on 20/05/03 from: mark n bijok & associates office 15 holly court high street midsomer norton bath BA2 2DL
dot icon20/05/2003
Return made up to 26/04/03; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2002-04-26
dot icon09/05/2002
Registered office changed on 09/05/02 from: unit 34 old mills trading estate old mills, paulton bristol avon BS39 7SU
dot icon09/05/2002
Return made up to 26/04/02; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2001-04-26
dot icon09/05/2001
Return made up to 26/04/01; full list of members
dot icon25/07/2000
Registered office changed on 25/07/00 from: 124 high street midsomer norton bath avon BA3 2DA
dot icon25/07/2000
Full accounts made up to 2000-04-26
dot icon21/06/2000
Return made up to 26/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-26
dot icon02/05/1999
Return made up to 26/04/99; no change of members
dot icon15/02/1999
Accounts for a small company made up to 1998-04-26
dot icon24/05/1998
Director's particulars changed
dot icon24/05/1998
Return made up to 26/04/98; full list of members
dot icon24/05/1998
Director's particulars changed
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Accounts for a small company made up to 1997-04-26
dot icon05/06/1997
Secretary's particulars changed;director's particulars changed
dot icon05/06/1997
Return made up to 26/04/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-26
dot icon22/05/1996
Return made up to 26/04/96; no change of members
dot icon22/05/1996
Registered office changed on 22/05/96 from: 80A radstock road midsomer norton bath. BA3 2AR
dot icon05/09/1995
Accounts for a small company made up to 1995-04-26
dot icon10/05/1995
Return made up to 26/04/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-26
dot icon06/07/1994
Return made up to 26/04/94; no change of members
dot icon23/09/1993
Full accounts made up to 1993-04-26
dot icon01/07/1993
Return made up to 26/04/93; no change of members
dot icon29/10/1992
Registered office changed on 29/10/92 from: the island house midsomer norton bath avon BA3 2HL
dot icon29/10/1992
Full accounts made up to 1992-04-26
dot icon16/07/1992
Return made up to 26/04/92; full list of members
dot icon15/04/1992
Return made up to 24/06/91; no change of members
dot icon15/04/1992
Full accounts made up to 1991-04-26
dot icon25/03/1992
Return made up to 26/04/90; no change of members
dot icon28/03/1991
Return made up to 31/12/89; full list of members
dot icon18/03/1991
Registered office changed on 18/03/91 from: blenheim house henry st bath BA2 4LD
dot icon18/03/1991
Full accounts made up to 1990-04-26
dot icon15/05/1990
Accounting reference date shortened from 31/03 to 26/04
dot icon07/02/1990
Return made up to 26/04/89; full list of members
dot icon07/02/1990
Full accounts made up to 1989-04-26
dot icon12/05/1988
Registered office changed on 12/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
26/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/04/2025
dot iconNext account date
26/04/2026
dot iconNext due on
26/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.21K
-
0.00
-
-
2022
0
2.28K
-
0.00
-
-
2023
0
1.99K
-
1.27K
-
-
2023
0
1.99K
-
1.27K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.99K £Descended-13.00 % *

Total Assets(GBP)

-

Turnover(GBP)

1.27K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Seviour
Director
18/01/2010 - 21/08/2024
-
Ireson, David John Gittins
Director
02/03/2009 - 09/01/2013
2
Ireson, David John Gittins
Secretary
02/03/2009 - 09/01/2013
-
Mr Geoffrey Roger Hall
Director
21/08/2024 - Present
2
Doshi, Rajen
Director
21/08/2024 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED

21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/04/1988 with the registered office located at C/O MARK BIJOK ACCOUNTANTS (WWW.BIJOK.NET), 29 Bath Road, Peasedown St. John, Bath BA2 8DJ. There are currently 3 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 21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED?

toggle

21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED is currently Active. It was registered on 27/04/1988 .

Where is 21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED located?

toggle

21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED is registered at C/O MARK BIJOK ACCOUNTANTS (WWW.BIJOK.NET), 29 Bath Road, Peasedown St. John, Bath BA2 8DJ.

What does 21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED do?

toggle

21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 CLAVERTON BUILDINGS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-04-26.