5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990577

Incorporation date

11/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 Marine Parade, Clevedon, North Somerset BS21 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon25/11/2025
Registered office address changed from 59a North Street Nailsea Bristol BS48 4BS to 5 Marine Parade Clevedon North Somerset BS21 7QS on 2025-11-25
dot icon10/11/2025
Micro company accounts made up to 2025-05-31
dot icon08/11/2025
Director's details changed for Ms Kirsten Lee Macdonald on 2025-11-08
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon07/11/2025
Director's details changed for Ms Kirsty Lee Macdonald on 2025-11-07
dot icon28/10/2025
Director's details changed for Ms Johanna Thomas on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon17/10/2025
Director's details changed for Ms Kirsten Lee Macdonald on 2025-10-17
dot icon17/06/2025
Cessation of Peter Miller as a person with significant control on 2025-06-05
dot icon17/06/2025
Notification of Johanna Thomas as a person with significant control on 2025-06-05
dot icon15/06/2025
Appointment of Ms Johanna Thomas as a director on 2025-06-12
dot icon10/06/2025
Termination of appointment of Peter Miller as a director on 2025-06-05
dot icon21/04/2025
Confirmation statement made on 2025-03-13 with updates
dot icon04/06/2024
Micro company accounts made up to 2024-05-31
dot icon27/05/2024
Appointment of Ms Kirsten Lee Macdonald as a director on 2024-04-25
dot icon03/05/2024
Termination of appointment of Rhona Elizabeth Winter as a secretary on 2024-04-25
dot icon03/05/2024
Change of details for Mr Peter Miller as a person with significant control on 2022-08-31
dot icon03/05/2024
Director's details changed for Mr Peter Miller on 2024-05-03
dot icon02/05/2024
Termination of appointment of Philip James Cooper Winter as a director on 2024-04-25
dot icon03/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-05-31
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-05-31
dot icon20/05/2022
Appointment of Ms Lianne Joy Sherlock as a director on 2022-05-16
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon15/03/2022
Appointment of Mrs Rhona Elizabeth Winter as a secretary on 2022-03-11
dot icon15/03/2022
Termination of appointment of Philip James Cooper Winter as a secretary on 2022-03-11
dot icon15/03/2022
Cessation of Philip James Cooper Winter as a person with significant control on 2022-03-11
dot icon03/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon13/03/2020
Notification of Peter Miller as a person with significant control on 2018-11-01
dot icon10/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon15/11/2018
Appointment of Mr Peter Miller as a director on 2018-05-24
dot icon14/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/11/2018
Cessation of Rebecca Jane Collins as a person with significant control on 2018-05-24
dot icon12/11/2018
Termination of appointment of Rebecca Jane Collins as a director on 2018-05-24
dot icon17/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Stephen Michael Gentry as a director on 2015-08-21
dot icon08/01/2016
Appointment of Susan Carole Mclean as a director on 2015-11-23
dot icon23/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon21/04/2010
Director's details changed for Philip James Cooper Winter on 2010-01-01
dot icon21/04/2010
Secretary's details changed for Philip James Cooper Winter on 2010-01-01
dot icon21/04/2010
Director's details changed for Mr Stephen Michael Gentry on 2010-01-01
dot icon21/04/2010
Director's details changed for Rebecca Jane Collins on 2010-01-01
dot icon05/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Director appointed mr stephen michael gentry
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon18/07/2008
Return made up to 15/03/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Director resigned
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon28/03/2006
Ad 31/12/05--------- £ si 3@1
dot icon21/03/2006
Return made up to 15/03/06; full list of members
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
£ nc 3/6 11/12/05
dot icon22/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon31/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
Secretary resigned
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon02/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon01/04/2004
Return made up to 26/03/04; no change of members
dot icon28/04/2003
Return made up to 11/04/03; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: flat 2 5 marine parade clevedon BS21 7QS
dot icon08/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon14/05/2002
Return made up to 27/04/02; no change of members
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New secretary appointed;new director appointed
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Secretary resigned
dot icon04/11/2001
Accounts for a dormant company made up to 2001-05-31
dot icon13/06/2001
Return made up to 11/05/01; full list of members
dot icon31/05/2001
New secretary appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: littlecombe house highdale road clevedon avon BS21 7LR
dot icon29/05/2001
Secretary resigned
dot icon16/05/2000
Secretary resigned
dot icon11/05/2000
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
31/05/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
9.42K
-
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Miller
Director
24/05/2018 - 05/06/2025
4
Winter, Philip James Cooper
Director
15/04/2002 - 25/04/2024
6
Mclean, Susan Carole
Director
23/11/2015 - Present
2
Winter, Rhona Elizabeth
Secretary
11/03/2022 - 25/04/2024
-
Macdonald, Kirsten Lee
Director
25/04/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED

5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at 5 Marine Parade, Clevedon, North Somerset BS21 7QS. There are currently 4 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 5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED?

toggle

5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/2000 .

Where is 5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED located?

toggle

5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED is registered at 5 Marine Parade, Clevedon, North Somerset BS21 7QS.

What does 5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED do?

toggle

5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY 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 5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Registered office address changed from 59a North Street Nailsea Bristol BS48 4BS to 5 Marine Parade Clevedon North Somerset BS21 7QS on 2025-11-25.