CLARE HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARE HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375614

Incorporation date

18/02/2002

Size

Small

Contacts

Registered address

Registered address

Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon02/03/2026
Accounts for a small company made up to 2025-02-28
dot icon14/05/2025
Confirmation statement made on 2025-03-18 with updates
dot icon14/11/2024
Accounts for a small company made up to 2024-02-29
dot icon29/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon30/11/2023
Accounts for a small company made up to 2023-02-28
dot icon29/03/2023
Cessation of Tudorwood Limited as a person with significant control on 2017-09-08
dot icon29/03/2023
Notification of Meldire Ltd as a person with significant control on 2018-02-18
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon28/03/2023
Cessation of Coverite Executive Pension Scheme as a person with significant control on 2023-01-25
dot icon28/03/2023
Notification of Quick-Teck Electronics Ltd as a person with significant control on 2023-01-25
dot icon17/10/2022
Accounts for a small company made up to 2022-02-28
dot icon18/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon08/08/2021
Accounts for a small company made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon08/07/2020
Termination of appointment of Gaskell Edward Jacobs as a secretary on 2020-04-30
dot icon11/05/2020
Accounts for a small company made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2019-02-28
dot icon15/04/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-02-28
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
Confirmation statement made on 2018-02-18 with updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon17/06/2017
Accounts for a small company made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/07/2016
Accounts for a small company made up to 2016-02-29
dot icon01/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/09/2015
Accounts for a small company made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/02/2013
Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 2013-02-19
dot icon30/08/2012
Accounts for a small company made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon10/11/2010
Registered office address changed from Fairways Wyboston Lakes Great North Road Bedford MK44 3BZ on 2010-11-10
dot icon07/10/2010
Accounts for a small company made up to 2010-02-28
dot icon27/07/2010
Registered office address changed from the Shrubbery Church Street St Neots Cambridgeshire PE19 2HT on 2010-07-27
dot icon22/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Appointment terminated director stephen sharp
dot icon11/03/2009
Return made up to 18/02/09; full list of members
dot icon30/07/2008
Secretary appointed gaskell edward jacobs
dot icon29/07/2008
Appointment terminated secretary francis calnan
dot icon24/07/2008
Full accounts made up to 2008-02-29
dot icon29/04/2008
Return made up to 18/02/08; full list of members
dot icon16/04/2008
Director's change of particulars / stephen sharp / 16/04/2008
dot icon14/04/2008
Auditor's resignation
dot icon09/10/2007
Full accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 18/02/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 18/02/06; full list of members
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon02/02/2006
Registered office changed on 02/02/06 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
Director resigned
dot icon05/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon09/03/2005
Return made up to 18/02/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon28/02/2004
Return made up to 18/02/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon27/03/2003
Registered office changed on 27/03/03 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon26/03/2003
New director appointed
dot icon24/03/2003
Return made up to 18/02/03; full list of members
dot icon22/03/2003
New director appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP
dot icon10/12/2002
Resolutions
dot icon04/12/2002
New secretary appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned;director resigned
dot icon04/12/2002
Ad 28/11/02--------- £ si 11@1=11 £ ic 1/12
dot icon25/03/2002
Certificate of change of name
dot icon18/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuan, Haifeng
Director
23/02/2023 - Present
2
Speroni, Anthony Luigi
Director
08/07/2005 - 23/02/2023
10
King, Robin David
Director
23/02/2023 - Present
49

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+
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 CLARE HALL MANAGEMENT COMPANY LIMITED

CLARE HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ. 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 CLARE HALL MANAGEMENT COMPANY LIMITED?

toggle

CLARE HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2002 .

Where is CLARE HALL MANAGEMENT COMPANY LIMITED located?

toggle

CLARE HALL MANAGEMENT COMPANY LIMITED is registered at Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ.

What does CLARE HALL MANAGEMENT COMPANY LIMITED do?

toggle

CLARE HALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARE HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-18 with updates.