C.L.G. BUNGALOWS LIMITED

Register to unlock more data on OkredoRegister

C.L.G. BUNGALOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712338

Incorporation date

06/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon06/02/2026
Termination of appointment of Susan Margaret Dix as a director on 2026-01-07
dot icon01/09/2025
Micro company accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon13/08/2024
Micro company accounts made up to 2024-06-30
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon30/08/2023
Micro company accounts made up to 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon20/02/2023
Termination of appointment of Deirdre Elizabeth Cain as a director on 2023-01-19
dot icon30/08/2022
Micro company accounts made up to 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Termination of appointment of David Langham Francis as a director on 2019-06-03
dot icon22/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon01/04/2019
Appointment of Mr David Anthony Yates as a director on 2019-03-06
dot icon15/03/2019
Termination of appointment of John Shepherd as a director on 2019-03-15
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/10/2018
Appointment of Mrs Deirdre Elizabeth Cain as a director on 2018-09-05
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon21/02/2018
Appointment of Mr David Langham Francis as a director on 2018-02-20
dot icon19/02/2018
Termination of appointment of Sheila Edwards as a director on 2018-02-15
dot icon08/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/09/2017
Termination of appointment of Geoffrey Cecil Kipling Pugh as a director on 2017-09-07
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/03/2017
Appointment of Mrs Sheila Edwards as a director on 2017-03-17
dot icon15/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon14/09/2016
Termination of appointment of Graham John Barnes as a director on 2016-09-01
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon22/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon17/09/2015
Termination of appointment of Geoffrey Cecil Kipling Pugh as a secretary on 2015-09-07
dot icon26/08/2015
Appointment of Dmg Property Management as a secretary on 2015-07-01
dot icon31/07/2015
Termination of appointment of Burkinshaw Block Management as a secretary on 2015-07-31
dot icon31/07/2015
Registered office address changed from C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX to Suite 7, Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/11/2014
Appointment of Mrs Jacqueline Kaye Ward as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Victor Charles Down as a director on 2014-10-30
dot icon16/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon16/06/2014
Register inspection address has been changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England
dot icon09/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon07/08/2013
Appointment of Burkinshaw Block Management as a secretary
dot icon07/08/2013
Termination of appointment of Andrew Mcgill as a secretary
dot icon07/08/2013
Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2013-08-07
dot icon29/05/2013
Appointment of John Shepherd as a director
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon09/05/2013
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 2012-11-20
dot icon31/07/2012
Total exemption full accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon17/04/2012
Registered office address changed from 14 Cross Lane Gardens Ticehurst Wadhurst East Sussex TN5 7HY on 2012-04-17
dot icon07/09/2011
Termination of appointment of Alan Thomas as a director
dot icon30/08/2011
Termination of appointment of Peter Clifton as a director
dot icon22/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/07/2011
Appointment of Andrew Ryder Mcgill as a secretary
dot icon07/07/2011
Register inspection address has been changed
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon15/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Appointment of Mr Graham John Barnes as a director
dot icon01/07/2010
Termination of appointment of George Allen as a director
dot icon12/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon12/05/2010
Director's details changed for Geoffrey Cecil Kipling Pugh on 2010-05-06
dot icon12/05/2010
Director's details changed for George Bernard Allen on 2010-05-06
dot icon12/05/2010
Director's details changed for Alan Thomas on 2010-05-06
dot icon12/05/2010
Director's details changed for Victor Charles Down on 2010-05-06
dot icon12/05/2010
Director's details changed for Peter Francis George Clifton on 2010-05-06
dot icon06/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 06/05/09; full list of members
dot icon16/10/2008
Resolutions
dot icon10/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 06/05/08; change of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon07/06/2007
New director appointed
dot icon30/05/2007
Return made up to 06/05/07; change of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon22/05/2006
Return made up to 06/05/06; full list of members
dot icon20/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
Registered office changed on 08/09/05 from: 21 cross lane gardens ticehurst wadhurst east sussex TN5 7HY
dot icon08/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 06/05/05; change of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/05/2004
Return made up to 06/05/04; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon18/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon13/05/2003
Return made up to 06/05/03; change of members
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 06/05/02; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon23/05/2001
Return made up to 06/05/01; change of members
dot icon23/08/2000
Full accounts made up to 2000-06-30
dot icon25/05/2000
Return made up to 06/05/00; no change of members
dot icon31/08/1999
Full accounts made up to 1999-06-30
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon15/05/1999
Return made up to 06/05/99; full list of members
dot icon08/04/1999
Return made up to 12/02/99; no change of members
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Director's particulars changed
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon02/07/1998
Full accounts made up to 1997-06-30
dot icon03/06/1998
Return made up to 06/05/98; full list of members
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon14/07/1997
Registered office changed on 14/07/97 from: 2 davis place sparrows green wadhurst E.sussex.TN5 6TE
dot icon28/05/1997
Return made up to 06/05/97; change of members
dot icon19/03/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon15/08/1996
Accounts for a small company made up to 1996-06-30
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon04/07/1996
Resolutions
dot icon04/07/1996
New director appointed
dot icon29/04/1996
Return made up to 06/05/96; full list of members
dot icon02/02/1996
Resolutions
dot icon02/02/1996
New secretary appointed
dot icon02/02/1996
Director resigned
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Secretary resigned;director resigned
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1995-06-30
dot icon16/05/1995
Return made up to 06/05/95; full list of members
dot icon11/05/1995
New director appointed
dot icon24/03/1995
Director resigned
dot icon05/10/1994
Accounts for a small company made up to 1994-06-30
dot icon06/05/1994
Return made up to 06/05/94; change of members
dot icon12/10/1993
Full accounts made up to 1993-06-30
dot icon12/10/1993
Registered office changed on 12/10/93 from: 14 cross lane gardens ticehurst east sussex
dot icon10/05/1993
Return made up to 06/05/93; full list of members
dot icon05/11/1992
Accounting reference date notified as 30/06
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New secretary appointed;new director appointed
dot icon14/07/1992
Ad 26/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Registered office changed on 13/07/92 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon13/07/1992
Secretary resigned
dot icon06/07/1992
Resolutions
dot icon02/07/1992
Certificate of change of name
dot icon06/05/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
30.58K
-
0.00
-
-
2023
0
32.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
01/07/2013 - 31/07/2015
79
Dix, Susan Margaret
Director
04/08/2003 - 07/01/2026
28
Cain, Deirdre Elizabeth
Director
04/09/2018 - 18/01/2023
-
Yates, David Anthony
Director
06/03/2019 - Present
-
Ward, Jacqueline Kaye
Director
01/11/2014 - Present
-

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 C.L.G. BUNGALOWS LIMITED

C.L.G. BUNGALOWS LIMITED is an(a) Active company incorporated on 06/05/1992 with the registered office located at Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent TN12 9QJ. There are currently 2 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 C.L.G. BUNGALOWS LIMITED?

toggle

C.L.G. BUNGALOWS LIMITED is currently Active. It was registered on 06/05/1992 .

Where is C.L.G. BUNGALOWS LIMITED located?

toggle

C.L.G. BUNGALOWS LIMITED is registered at Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent TN12 9QJ.

What does C.L.G. BUNGALOWS LIMITED do?

toggle

C.L.G. BUNGALOWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C.L.G. BUNGALOWS LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Susan Margaret Dix as a director on 2026-01-07.