CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962074

Incorporation date

24/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Clare Lodge First Drift, Wothorpe, Stamford PE9 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon16/08/2025
Termination of appointment of Keith Gordon Grumbley as a director on 2025-07-28
dot icon16/08/2025
Appointment of Miss Melanie Yvonne Pilkington as a director on 2025-07-29
dot icon22/02/2025
Micro company accounts made up to 2024-11-30
dot icon16/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon13/10/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-11-30
dot icon26/09/2022
Registered office address changed from Sheep Market House Sheep Market Stamford PE9 2RB England to Flat 1 Clare Lodge First Drift Wothorpe Stamford PE9 3JL on 2022-09-26
dot icon20/09/2022
Termination of appointment of Charles Pashler Richardson as a secretary on 2022-09-16
dot icon30/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon07/02/2022
Micro company accounts made up to 2021-11-30
dot icon31/08/2021
Appointment of Mr Oliver Holubecki-France as a director on 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-11-30
dot icon17/02/2021
Registered office address changed from 2 Clare Lodge First Drift Wothorpe Stamford PE9 3JL England to Sheep Market House Sheep Market Stamford PE9 2RB on 2021-02-17
dot icon17/02/2021
Appointment of Mr Charles Pashler Richardson as a secretary on 2021-02-16
dot icon05/02/2021
Termination of appointment of Victoria Cropley as a secretary on 2021-02-05
dot icon05/02/2021
Termination of appointment of Victoria Cropley as a director on 2021-02-05
dot icon03/02/2021
Appointment of Mr Christopher Bamber Reford Preston as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Pamela Winifred Harper as a director on 2021-02-01
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon30/06/2020
Appointment of Mr Gregory Eamon Daniel Gracey as a director on 2020-06-09
dot icon29/06/2020
Termination of appointment of Michael Liam Parry as a director on 2020-06-09
dot icon26/05/2020
Micro company accounts made up to 2019-11-30
dot icon12/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-11-30
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-11-30
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Registered office address changed from 3 Sclare Lodge First Drift Wothorpe Stamford Lincolnshire PE9 3JL to 2 Clare Lodge First Drift Wothorpe Stamford PE9 3JL on 2017-08-14
dot icon17/07/2017
Micro company accounts made up to 2016-11-30
dot icon28/04/2017
Appointment of Mr Michael Liam Parry as a director on 2017-04-28
dot icon22/01/2017
Appointment of Miss Victoria Cropley as a secretary on 2017-01-22
dot icon22/01/2017
Termination of appointment of John Ian Chappell as a secretary on 2017-01-22
dot icon22/01/2017
Termination of appointment of John Chappell as a director on 2017-01-22
dot icon31/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon14/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Michelle Burrows as a director
dot icon30/09/2013
Appointment of Mr Keith Gordon Grumbley as a director
dot icon26/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon04/09/2012
Appointment of Mrs Michelle Burrows as a director
dot icon02/09/2012
Termination of appointment of Victoria Cropley as a director
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Philip Marchington as a director
dot icon15/08/2011
Director's details changed for Pamela Winifred Harper on 2011-08-01
dot icon11/04/2011
Appointment of Victoria Cropley as a director
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon22/07/2010
Appointment of Victoria Cropley as a director
dot icon19/07/2010
Termination of appointment of Anthony Hudson as a director
dot icon21/04/2010
Appointment of John Ian Chappell as a secretary
dot icon21/04/2010
Registered office address changed from 2 Clare Lodge First Drift Wothorpe Stamford Lincs PE9 3JL on 2010-04-21
dot icon21/04/2010
Termination of appointment of Anthony Hudson as a secretary
dot icon23/09/2009
Return made up to 12/08/09; full list of members
dot icon23/09/2009
Director and secretary's change of particulars / anthony hudson / 01/02/2008
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/08/2008
Return made up to 12/08/08; change of members
dot icon04/08/2008
Appointment terminated director jonathan hynes
dot icon04/08/2008
Director appointed john ian chappell
dot icon19/10/2007
Return made up to 12/08/07; change of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/09/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon24/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/08/2006
Return made up to 12/08/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: 3 clare lodge first drift, wothorpe stamford lincolnshire PE9 3JL
dot icon27/03/2006
New director appointed
dot icon10/03/2006
Secretary resigned;director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
New director appointed
dot icon06/09/2005
Return made up to 12/08/05; full list of members
dot icon06/09/2005
Secretary resigned
dot icon22/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/07/2005
Director resigned
dot icon18/08/2004
Return made up to 12/08/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon09/09/2003
Return made up to 12/08/03; full list of members
dot icon12/06/2003
New director appointed
dot icon29/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/08/2002
Return made up to 12/08/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/08/2001
Return made up to 12/08/01; full list of members
dot icon31/05/2001
Registered office changed on 31/05/01 from: 12 the mews avon carrow, avon dassett southam warwickshire CV47 2AR
dot icon31/05/2001
Accounts for a small company made up to 2000-11-30
dot icon30/05/2001
Secretary's particulars changed;director's particulars changed
dot icon01/09/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
Return made up to 12/08/00; full list of members
dot icon22/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon30/05/2000
Accounts for a small company made up to 1999-11-30
dot icon02/03/2000
Registered office changed on 02/03/00 from: 12 avon carrow avon dassett leamington spa warwickshire CV33 0AR
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon03/09/1999
Return made up to 12/08/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-11-30
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon24/12/1998
Director resigned
dot icon23/09/1998
Amended accounts made up to 1997-11-30
dot icon20/08/1998
Return made up to 12/08/98; full list of members
dot icon15/05/1998
Accounts for a small company made up to 1997-11-30
dot icon20/08/1997
Return made up to 12/08/97; full list of members
dot icon19/05/1997
Accounts for a dormant company made up to 1996-11-30
dot icon30/12/1996
New director appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Registered office changed on 22/11/96 from: flat 1, clare lodge first drift wothorpe stamford lincolnshire PE9 3JL
dot icon18/08/1996
Return made up to 12/08/96; no change of members
dot icon11/06/1996
Accounts for a dormant company made up to 1995-11-30
dot icon11/06/1996
Resolutions
dot icon22/01/1996
Resolutions
dot icon11/08/1995
Return made up to 24/08/95; full list of members
dot icon03/07/1995
Ad 24/08/94--------- £ si 2@1=2 £ ic 2/4
dot icon20/04/1995
Accounting reference date notified as 30/11
dot icon31/08/1994
Secretary resigned
dot icon24/08/1994
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
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.68K
-
0.00
-
-
2022
0
10.65K
-
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
Grumbley, Keith Gordon
Director
31/08/2013 - 28/07/2025
-
Pilkington, Melanie Yvonne
Director
29/07/2025 - Present
1
Preston, Christopher Bamber Reford
Director
01/02/2021 - Present
-
Holubecki-France, Oliver
Director
31/08/2021 - Present
-
Gracey, Gregory Eamon Daniel
Director
09/06/2020 - 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 CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED

CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/1994 with the registered office located at Flat 1 Clare Lodge First Drift, Wothorpe, Stamford PE9 3JL. 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 CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED?

toggle

CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/1994 .

Where is CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED located?

toggle

CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED is registered at Flat 1 Clare Lodge First Drift, Wothorpe, Stamford PE9 3JL.

What does CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLARE LODGE (WOTHORPE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-11-01 with updates.