4-6 CLIVEDEN PLACE LIMITED

Register to unlock more data on OkredoRegister

4-6 CLIVEDEN PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562076

Incorporation date

13/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon17/03/2026
Appointment of Jessika Maria Strömstedt as a director on 2026-03-12
dot icon19/12/2025
Cessation of Union Bancaire Privée (Uk) Limited as a person with significant control on 2025-11-03
dot icon19/12/2025
Notification of a person with significant control statement
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Director's details changed for Dexter World Investments Ltd on 2025-09-15
dot icon15/09/2025
Director's details changed for Levera International Overseas Ltd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Matthew James Wright on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon28/05/2025
Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2025-05-28
dot icon29/04/2025
Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 2025-04-07
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 2022-10-03
dot icon20/10/2023
Withdrawal of a person with significant control statement on 2023-10-20
dot icon06/10/2023
Notification of a person with significant control statement
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon21/07/2023
Second filing of the annual return made up to 2015-09-13
dot icon21/07/2023
Second filing of the annual return made up to 2014-09-13
dot icon21/07/2023
Second filing of the annual return made up to 2013-09-13
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon15/09/2022
Director's details changed for Mr Matthew James Wright on 2022-09-15
dot icon12/09/2022
Director's details changed for Levera International Overseas Ltd on 2022-09-12
dot icon12/09/2022
Director's details changed for Dexter World Investments Ltd on 2022-09-12
dot icon12/09/2022
Director's details changed for Dexter World Investments Ltd on 2022-09-12
dot icon12/09/2022
Director's details changed for Dexter World Investments Inc on 2022-09-12
dot icon10/05/2022
Registered office address changed from , 69 Carter Lane Carter Lane, London, EC4V 5EQ, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-10
dot icon04/05/2022
Registered office address changed from , Fifth Floor 10 st Bride Street, London, EC4A 4AD to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-04
dot icon22/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Director's details changed for Levera International Overseas Ltd on 2017-08-24
dot icon18/01/2019
Director's details changed for Dexter World Investments Inc on 2017-08-24
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/09/2018
Withdrawal of a person with significant control statement on 2018-09-26
dot icon30/08/2018
Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 2016-12-07
dot icon30/08/2018
Cessation of Sven Ake Mortstedt as a person with significant control on 2016-12-07
dot icon01/08/2018
Director's details changed for Levera International Overseas Inc on 2017-08-24
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Notification of a person with significant control statement
dot icon25/07/2018
Termination of appointment of Gd Secretarial Services Limited as a secretary on 2018-07-18
dot icon22/02/2018
Termination of appointment of David Patrick Edwards as a secretary on 2018-02-01
dot icon22/02/2018
Appointment of Gd Secretarial Services Limited as a secretary on 2018-02-01
dot icon29/01/2018
Appointment of Ms Jane Dummott Moss as a director on 2018-01-22
dot icon08/12/2017
Termination of appointment of Peter Zonabend as a director on 2017-10-30
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/11/2014
Appointment of Peter Zonabend as a director on 2014-10-13
dot icon30/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-24
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/06/2013
Resolutions
dot icon22/05/2013
Registered office address changed from , 50 Broadway, London, SW1H 0BL on 2013-05-22
dot icon22/05/2013
Appointment of David Patrick Edwards as a secretary
dot icon22/05/2013
Termination of appointment of John Stephenson as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon27/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon27/09/2012
Director's details changed for Matthew James Wright on 2012-09-13
dot icon14/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-13
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-24
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon21/09/2011
Director's details changed for Matthew James Wright on 2010-09-16
dot icon21/09/2011
Register inspection address has been changed
dot icon21/09/2011
Director's details changed for Dexter World Investments Inc on 2010-09-16
dot icon21/09/2011
Director's details changed for Levera International Overseas Inc on 2010-09-16
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-24
dot icon21/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon02/03/2009
Ad 19/12/08\gbp si [email protected]=98\gbp ic 132/230\
dot icon02/03/2009
Ad 19/12/08\gbp si [email protected]=130\gbp ic 2/132\
dot icon23/02/2009
Return made up to 13/09/08; full list of members
dot icon13/02/2009
Conve
dot icon29/01/2009
Nc inc already adjusted 19/12/08
dot icon27/12/2008
Resolutions
dot icon13/11/2008
Resolutions
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 13/09/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon12/12/2006
Secretary's particulars changed
dot icon01/12/2006
Resolutions
dot icon25/10/2006
Registered office changed on 25/10/06 from:\c/o bircham dyson bell, solicitors, 50 broadway, westminster, london SW1H 0BL
dot icon18/10/2006
Return made up to 13/09/06; full list of members
dot icon07/03/2006
Resolutions
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
Secretary resigned;director resigned
dot icon18/11/2005
Director resigned
dot icon13/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEXTER WORLD INVESTMENTS LTD
Corporate Director
13/09/2005 - Present
-
LEVERA INTERNATIONAL OVERSEAS LTD
Corporate Director
13/09/2005 - Present
-
Wright, Matthew James
Director
13/09/2005 - Present
11
Moss, Jane Dummott
Director
22/01/2018 - Present
12
Strömstedt, Jessika Maria
Director
12/03/2026 - Present
-

Persons with Significant Control

4
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 4-6 CLIVEDEN PLACE LIMITED

4-6 CLIVEDEN PLACE LIMITED is an(a) Active company incorporated on 13/09/2005 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4-6 CLIVEDEN PLACE LIMITED?

toggle

4-6 CLIVEDEN PLACE LIMITED is currently Active. It was registered on 13/09/2005 .

Where is 4-6 CLIVEDEN PLACE LIMITED located?

toggle

4-6 CLIVEDEN PLACE LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does 4-6 CLIVEDEN PLACE LIMITED do?

toggle

4-6 CLIVEDEN PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4-6 CLIVEDEN PLACE LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Jessika Maria Strömstedt as a director on 2026-03-12.