CL & CO. MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CL & CO. MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071658

Incorporation date

06/11/1986

Size

Full

Contacts

Registered address

Registered address

20 Carlton House Terrace, London SW1Y 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon20/01/2026
Full accounts made up to 2025-04-30
dot icon28/05/2025
Director's details changed for Gyorgy Gordon Bajnai on 2025-05-15
dot icon02/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon28/04/2025
Appointment of Gyorgy Gordon Bajnai as a director on 2025-04-28
dot icon28/04/2025
Appointment of Mr Marc Rene George Dumbell as a director on 2025-04-28
dot icon09/04/2025
Registered office address changed from 64 North Row London W1K 7DA England to 20 Carlton House Terrace London SW1Y 5AN on 2025-04-09
dot icon09/04/2025
Secretary's details changed for Mr Marc Rene George Dumbell on 2025-04-09
dot icon27/01/2025
Full accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/03/2024
Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 2024-03-14
dot icon05/02/2024
Full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon11/01/2023
Full accounts made up to 2022-04-30
dot icon13/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon06/05/2021
Full accounts made up to 2020-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/10/2020
Director's details changed for Andrew Edward Sealey on 2020-10-15
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon01/05/2019
Secretary's details changed for Mr Marc Dumbell on 2019-05-01
dot icon01/05/2019
Appointment of Mr Marc Dumbell as a secretary on 2019-04-18
dot icon01/05/2019
Termination of appointment of Julian Mark Dean as a secretary on 2019-04-18
dot icon07/02/2019
Full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Secretary's details changed for Julian Mark Dean on 2013-03-31
dot icon09/01/2014
Full accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Andrew Edward Sealey on 2010-04-01
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon22/10/2009
Full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon12/05/2008
Appointment terminated secretary charles noble
dot icon12/05/2008
Secretary appointed julian mark dean
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon08/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon16/06/2006
Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon01/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon22/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon22/08/2003
Group of companies' accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon11/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon20/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Certificate of change of name
dot icon13/06/2001
Return made up to 16/05/01; full list of members
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Full group accounts made up to 2000-04-30
dot icon14/07/2000
Return made up to 16/05/00; full list of members
dot icon30/03/2000
Resolutions
dot icon29/03/2000
Declaration of shares redemption:auditor's report
dot icon03/03/2000
Director resigned
dot icon25/02/2000
Certificate of reduction of share premium
dot icon25/02/2000
Court order
dot icon07/02/2000
Resolutions
dot icon04/01/2000
Full group accounts made up to 1999-04-30
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon06/06/1999
Return made up to 16/05/99; full list of members
dot icon23/12/1998
Full group accounts made up to 1998-04-30
dot icon22/05/1998
Return made up to 16/05/98; no change of members
dot icon14/01/1998
Full group accounts made up to 1997-04-30
dot icon11/11/1997
Registered office changed on 11/11/97 from: 4 clifford street, london, W1X 1RB
dot icon24/06/1997
Return made up to 16/05/97; no change of members
dot icon07/01/1997
Full group accounts made up to 1996-04-30
dot icon07/06/1996
Return made up to 16/05/96; full list of members
dot icon05/06/1996
Director resigned
dot icon18/02/1996
Full group accounts made up to 1995-04-30
dot icon05/06/1995
Return made up to 16/05/95; no change of members
dot icon24/05/1995
Director resigned
dot icon25/04/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon31/01/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Certificate of change of name
dot icon07/10/1994
Certificate of change of name
dot icon11/08/1994
Director resigned
dot icon10/08/1994
Director resigned
dot icon24/06/1994
Director resigned
dot icon24/06/1994
New director appointed
dot icon24/06/1994
Return made up to 16/05/94; full list of members
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Director resigned
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon01/03/1994
Full group accounts made up to 1993-04-30
dot icon22/07/1993
Director resigned
dot icon17/06/1993
Return made up to 16/05/93; no change of members
dot icon28/02/1993
Full group accounts made up to 1992-04-30
dot icon13/11/1992
New director appointed
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Return made up to 16/05/92; no change of members
dot icon13/11/1991
Director resigned
dot icon11/10/1991
New director appointed
dot icon16/07/1991
Full accounts made up to 1991-04-30
dot icon29/06/1991
Return made up to 16/05/91; full list of members
dot icon17/06/1991
New director appointed
dot icon09/04/1991
Secretary resigned;new secretary appointed
dot icon08/11/1990
Full accounts made up to 1990-04-30
dot icon02/11/1990
Return made up to 03/10/90; full list of members
dot icon26/07/1990
Particulars of mortgage/charge
dot icon26/07/1990
New director appointed
dot icon25/07/1990
Particulars of mortgage/charge
dot icon04/06/1990
New director appointed
dot icon18/05/1990
Ad 23/04/90--------- £ si 153334@1
dot icon18/05/1990
Statement of affairs
dot icon15/05/1990
Ad 23/04/90--------- £ si 153334@1=153334 £ ic 460000/613334
dot icon11/05/1990
Memorandum and Articles of Association
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon11/05/1990
£ nc 500000/750000 23/04/90
dot icon20/02/1990
Memorandum and Articles of Association
dot icon08/02/1990
Certificate of change of name
dot icon08/02/1990
Certificate of change of name
dot icon07/02/1990
New director appointed
dot icon02/02/1990
Ad 22/01/90--------- £ si 100000@1=100000 £ ic 360000/460000
dot icon12/01/1990
Certificate of change of name
dot icon12/01/1990
Certificate of change of name
dot icon03/10/1989
Particulars of contract relating to shares
dot icon30/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Wd 05/09/89 ad 30/08/89--------- £ si 350000@1=350000 £ ic 10000/360000
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Resolutions
dot icon20/09/1989
£ nc 10000/500000
dot icon06/09/1989
Full accounts made up to 1989-04-30
dot icon24/05/1989
Return made up to 16/05/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-04-30
dot icon24/02/1989
Particulars of mortgage/charge
dot icon25/01/1989
Wd 04/01/89 ad 03/05/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/01/1989
Return made up to 20/05/88; full list of members
dot icon24/01/1989
Registered office changed on 24/01/89 from: 64 lincolns inn fields, london, WC2A 3JX
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
£ nc 100/10000
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon29/07/1988
Resolutions
dot icon29/07/1988
Resolutions
dot icon25/07/1988
Certificate of change of name
dot icon25/07/1988
Certificate of change of name
dot icon20/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1988
Accounting reference date extended from 31/03 to 30/04
dot icon07/03/1988
Registered office changed on 07/03/88 from: houghton cottage, houghton lane, playden rye, sussex
dot icon27/08/1987
Certificate of change of name
dot icon27/08/1987
Certificate of change of name
dot icon18/02/1987
Registered office changed on 18/02/87 from: 47 brunswick place, london, N1 6EE
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Oliver
Director
02/11/1992 - 15/04/1994
16
Sealey, Andrew Edward
Director
06/04/1994 - Present
11
Dumbell, Marc Rene George
Director
28/04/2025 - Present
8
Bajnai, Gyorgy Gordon
Director
28/04/2025 - Present
1
Cane, James Andrew
Secretary
01/03/2001 - 31/10/2002
-

Persons with Significant Control

0

No PSC data available.

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 CL & CO. MANAGEMENT SERVICES LTD

CL & CO. MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 06/11/1986 with the registered office located at 20 Carlton House Terrace, London SW1Y 5AN. There are currently 4 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 CL & CO. MANAGEMENT SERVICES LTD?

toggle

CL & CO. MANAGEMENT SERVICES LTD is currently Active. It was registered on 06/11/1986 .

Where is CL & CO. MANAGEMENT SERVICES LTD located?

toggle

CL & CO. MANAGEMENT SERVICES LTD is registered at 20 Carlton House Terrace, London SW1Y 5AN.

What does CL & CO. MANAGEMENT SERVICES LTD do?

toggle

CL & CO. MANAGEMENT SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CL & CO. MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 20/01/2026: Full accounts made up to 2025-04-30.