CLAMBEROAK LIMITED

Register to unlock more data on OkredoRegister

CLAMBEROAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444681

Incorporation date

20/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

4 Compton Manor High Street, Compton, Newbury RG20 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon01/12/2025
Director's details changed for Mrs Katrina Ann Leek on 2019-06-15
dot icon01/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon31/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Termination of appointment of Claire Southgate as a secretary on 2024-04-01
dot icon30/04/2024
Appointment of Mr Ian Leslie Tong as a secretary on 2024-04-17
dot icon30/04/2024
Registered office address changed from The Witterings High Street Compton Newbury Berkshire RG20 6NJ to 2 Compton Manor High Street Compton Newbury RG20 6NJ on 2024-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon04/10/2023
Termination of appointment of Catherine Jane Southey as a director on 2023-09-27
dot icon04/10/2023
Appointment of Mr Simon James Osborn as a director on 2023-09-27
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon17/10/2022
Appointment of Mrs Elizabeth Jane Cheeseman as a director on 2022-09-24
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Termination of appointment of Vanessa Ann Owen as a director on 2022-08-25
dot icon12/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon16/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Appointment of Mrs Catherine Jane Southey as a director on 2021-06-28
dot icon07/07/2021
Termination of appointment of Richard Powell as a director on 2021-06-28
dot icon18/02/2021
Appointment of Ms Jennifer Kathleen Ellis as a director on 2021-02-05
dot icon18/02/2021
Termination of appointment of Claire Victoria Mcenhill as a director on 2021-02-05
dot icon28/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon03/12/2019
Appointment of Miss Natasha Stephanie Gray as a director on 2019-11-20
dot icon27/11/2019
Appointment of Mrs Claire Victoria Mcenhill as a director on 2019-11-20
dot icon04/11/2019
Termination of appointment of Simon John Edwards as a director on 2019-11-01
dot icon09/10/2019
Termination of appointment of Jonathan Richard Edwards as a director on 2019-07-20
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon28/11/2018
Appointment of Mr Richard Powell as a director on 2018-10-19
dot icon13/11/2018
Termination of appointment of Christopher Bryan Smith as a director on 2018-10-19
dot icon29/07/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Appointment of Mr Jonathan Richard Edwards as a director on 2017-12-14
dot icon22/01/2018
Termination of appointment of Stephen Neale Edwards as a director on 2017-12-14
dot icon02/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon05/09/2016
Appointment of Mrs Katrina Ann Leek as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of Samuel Haydn Leek as a director on 2016-08-31
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon14/12/2015
Director's details changed for Simon John Edwards on 2015-11-20
dot icon14/12/2015
Director's details changed for Mr Stephen Neale Edwards on 2015-10-28
dot icon14/12/2015
Director's details changed for Vanessa Ann Owen on 2015-11-20
dot icon14/12/2015
Director's details changed for Mr Christopher Bryan Smith on 2015-11-20
dot icon31/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Mr Stephen Neale Edwards as a director on 2015-06-22
dot icon29/10/2015
Termination of appointment of Christopher Harold Bennett as a director on 2015-06-22
dot icon18/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Christopher Bryan Smith as a director
dot icon07/11/2013
Termination of appointment of Susanna Wyatt as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/12/2012
Director's details changed for Vanessa Ann Owen on 2011-12-13
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Vanessa Ann Owen as a director
dot icon03/05/2012
Appointment of Mrs Claire Southgate as a secretary
dot icon03/05/2012
Registered office address changed from High Street Cottage Compton Newbury Berkshire RG20 6NL on 2012-05-03
dot icon28/12/2011
Termination of appointment of David Golby as a secretary
dot icon09/12/2011
Termination of appointment of Scott Hanchett as a director
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon25/11/2009
Director's details changed for Simon John Edwards on 2009-10-01
dot icon25/11/2009
Director's details changed for Susanna Jacqueline Wyatt on 2009-10-01
dot icon25/11/2009
Director's details changed for Christopher Harold Bennett on 2009-10-01
dot icon25/11/2009
Director's details changed for Scott Roy Desmond Hanchett on 2009-10-01
dot icon25/11/2009
Director's details changed for Samuel Haydn Leek on 2009-10-01
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 20/11/07; full list of members
dot icon19/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
New director appointed
dot icon29/11/2006
Director resigned
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2002
Return made up to 20/11/02; full list of members
dot icon16/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon05/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/05/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon17/12/2001
Return made up to 20/11/01; full list of members
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from: 19 gorselands newbury berkshire RG14 6PU
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
Director resigned
dot icon05/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Return made up to 20/11/00; full list of members
dot icon11/12/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon17/12/1999
Return made up to 20/11/99; full list of members
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Registered office changed on 10/03/99 from: flat 5 compton manor house high street compton berkshire RG16 0NJ
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon03/12/1998
Return made up to 20/11/98; full list of members
dot icon03/12/1998
New secretary appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Return made up to 20/11/97; no change of members
dot icon23/12/1997
New director appointed
dot icon24/01/1997
Return made up to 20/11/96; full list of members
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon17/01/1996
Return made up to 20/11/95; full list of members
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Director resigned;new director appointed
dot icon21/12/1995
Secretary resigned;director resigned;new director appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: 12 sheet street windsor berkshire SL4 1BG
dot icon21/12/1995
Ad 12/12/95--------- £ si 1@1=1 £ ic 6/7
dot icon21/12/1995
Resolutions
dot icon17/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/11/1994
Return made up to 20/11/94; no change of members
dot icon05/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/12/1993
Return made up to 20/11/93; full list of members
dot icon24/11/1992
Return made up to 20/11/92; no change of members
dot icon25/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon28/11/1991
Return made up to 20/11/91; full list of members
dot icon13/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon13/09/1991
Resolutions
dot icon16/07/1991
Ad 04/07/91--------- £ si 4@1=4 £ ic 2/6
dot icon18/09/1990
New director appointed
dot icon27/02/1990
Memorandum and Articles of Association
dot icon22/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Registered office changed on 22/02/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon22/02/1990
Resolutions
dot icon20/11/1989
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
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
27.76K
-
0.00
-
-
2023
0
29.41K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Simon James
Director
27/09/2023 - Present
4
Southey, Catherine Jane
Director
28/06/2021 - 27/09/2023
1
Southgate, Claire
Secretary
03/01/2012 - 01/04/2024
-
Tong, Ian Leslie
Secretary
17/04/2024 - Present
-
Leek, Katrina Ann
Director
01/09/2016 - 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 CLAMBEROAK LIMITED

CLAMBEROAK LIMITED is an(a) Active company incorporated on 20/11/1989 with the registered office located at 4 Compton Manor High Street, Compton, Newbury RG20 6NJ. There are currently 6 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 CLAMBEROAK LIMITED?

toggle

CLAMBEROAK LIMITED is currently Active. It was registered on 20/11/1989 .

Where is CLAMBEROAK LIMITED located?

toggle

CLAMBEROAK LIMITED is registered at 4 Compton Manor High Street, Compton, Newbury RG20 6NJ.

What does CLAMBEROAK LIMITED do?

toggle

CLAMBEROAK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAMBEROAK LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mrs Katrina Ann Leek on 2019-06-15.