CLAVERDON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAVERDON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726378

Incorporation date

25/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Coleshill Street, Sutton Coldfield, West Midlands B72 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1983)
dot icon30/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Termination of appointment of Roger Clifford Purdy as a director on 2025-05-16
dot icon22/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Appointment of Mr James Morris as a secretary on 2024-04-02
dot icon04/04/2024
Registered office address changed from Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 2024-04-04
dot icon04/04/2024
Termination of appointment of Pennycuick Collins Limited as a secretary on 2024-04-01
dot icon28/02/2024
Appointment of Mr Roger Clifford Purdy as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mr Kostas Papadopoullos as a director on 2024-02-21
dot icon24/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Termination of appointment of Roger Moorhouse as a director on 2023-07-06
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon21/06/2021
Termination of appointment of Paul Graham Wood as a director on 2021-06-21
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon11/01/2021
Appointment of Dr Punam Prashar as a director on 2021-01-11
dot icon11/01/2021
Appointment of Mr Stephen Frederick Farley as a director on 2021-01-11
dot icon15/12/2020
Termination of appointment of George James Wheeler as a director on 2020-11-30
dot icon24/06/2020
Appointment of Mr Roger Moorhouse as a director on 2020-06-23
dot icon10/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon20/05/2019
Director's details changed for Mr Jay Desai on 2019-05-19
dot icon16/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/02/2018
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2018-02-06
dot icon07/02/2018
Termination of appointment of Peter Dening as a secretary on 2018-02-06
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon02/11/2017
Accounts for a small company made up to 2017-03-31
dot icon06/07/2017
Appointment of Mr Paul Graham Wood as a director on 2017-06-30
dot icon30/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon10/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr George James Wheeler as a director on 2015-11-11
dot icon30/11/2015
Termination of appointment of Helen Paterson Mccowan Lee as a director on 2015-11-11
dot icon30/11/2015
Termination of appointment of Carolyn Margaret Mclaughlin as a director on 2015-11-11
dot icon17/08/2015
Termination of appointment of Anthony Cockayne as a director on 2015-08-17
dot icon19/02/2015
Registered office address changed from 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS to Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon21/08/2013
Accounts for a small company made up to 2013-03-31
dot icon21/05/2013
Termination of appointment of Joy Shingler as a director
dot icon29/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/05/2011
Director's details changed for Anthony Cockayne on 2011-01-01
dot icon04/05/2011
Director's details changed for Helen Paterson Mccowan Lee on 2011-01-01
dot icon04/05/2011
Director's details changed for Joy Shingler on 2011-01-01
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Appointment of Peter Dening as a secretary
dot icon24/01/2011
Termination of appointment of Helen Mccowan Lee as a secretary
dot icon24/01/2011
Registered office address changed from 451 Moseley Road Birmingham West Midlands B12 9BX on 2011-01-24
dot icon18/01/2011
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 2011-01-18
dot icon18/10/2010
Appointment of Helen Paterson Mccowan Lee as a secretary
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Termination of appointment of Matthew Arnold as a secretary
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-29. List of shareholders has changed
dot icon09/11/2009
Secretary's details changed for Matthew William Arnold on 2009-11-02
dot icon06/07/2009
Registered office changed on 06/07/2009 from 7 harborne park road birmingham B17 0DE
dot icon17/02/2009
Appointment terminated director nigel pritchett
dot icon17/02/2009
Appointment terminated director christopher bell
dot icon07/02/2009
Registered office changed on 07/02/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Registered office changed on 19/01/2009 from 7 harborne park road harborne birmingham B17 0DE
dot icon16/01/2009
Return made up to 29/12/08; full list of members
dot icon13/01/2009
Appointment terminated director stephen farley
dot icon02/09/2008
Secretary appointed matthew william arnold
dot icon26/08/2008
Appointment terminated secretary countrywide property management
dot icon26/08/2008
Registered office changed on 26/08/2008 from countrywide commercial LIMITED 7 vine terrace high street harbourne birmingham B17 9PU
dot icon02/02/2008
Return made up to 29/12/07; change of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon22/02/2007
Return made up to 29/12/06; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon07/04/2006
Return made up to 29/12/05; change of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 29/12/04; change of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon01/07/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon10/02/2004
Return made up to 29/12/03; full list of members
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon08/03/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Return made up to 29/12/02; change of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon14/08/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/02/2002
Return made up to 29/12/01; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon20/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon26/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Return made up to 29/12/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 29/12/97; no change of members
dot icon06/02/1997
Return made up to 29/12/96; full list of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Return made up to 29/12/95; no change of members
dot icon10/02/1995
Return made up to 29/12/94; no change of members
dot icon31/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
New director appointed
dot icon25/10/1994
Full accounts made up to 1994-03-31
dot icon28/04/1994
Registered office changed on 28/04/94 from: 7 vine terrace high street harborne birmingham B17 9PU
dot icon07/04/1994
Registered office changed on 07/04/94 from: countrywide surveyors 141 high street harborne birmingham B17 9NP
dot icon03/03/1994
Registered office changed on 03/03/94 from: c/o countrywide surveyors 141 high street harborne birmingham B17 9NP
dot icon03/03/1994
Return made up to 29/12/93; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon05/04/1993
Director resigned
dot icon23/02/1993
Return made up to 29/12/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon08/05/1992
Return made up to 29/12/91; no change of members
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon04/10/1991
Director resigned
dot icon03/09/1991
Return made up to 31/12/90; full list of members
dot icon30/05/1991
Full accounts made up to 1990-03-31
dot icon17/10/1990
Director resigned
dot icon24/07/1990
Registered office changed on 24/07/90 from: javed & co. Nova court, bristol street, birmingham. B5 7AP
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Registered office changed on 24/04/90 from: 36 bennetts hill birmingham 2
dot icon24/04/1990
Full accounts made up to 1989-03-31
dot icon24/04/1990
Return made up to 29/12/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-03-31
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1988
New secretary appointed
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon24/01/1988
Secretary resigned;director resigned
dot icon15/04/1987
Return made up to 31/12/86; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon06/01/1986
Accounts made up to 1985-03-31
dot icon18/12/1984
Accounts made up to 1984-03-31
dot icon25/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,595.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
100.00
-
0.00
-
-
2022
4
100.00
-
0.00
-
-
2023
4
100.00
-
0.00
6.60K
-
2023
4
100.00
-
0.00
6.60K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.60K £Ascended- *

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
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 01/04/2024
120
Farley, Stephen Frederick
Director
11/01/2021 - Present
1
Moorhouse, Roger
Director
23/06/2020 - 06/07/2023
-
Papadopoullos, Kostas
Director
21/02/2024 - Present
4
Ms Punam Prashar
Director
11/01/2021 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLAVERDON PARK MANAGEMENT COMPANY LIMITED

CLAVERDON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/1983 with the registered office located at 1 Coleshill Street, Sutton Coldfield, West Midlands B72 1SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVERDON PARK MANAGEMENT COMPANY LIMITED?

toggle

CLAVERDON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/1983 .

Where is CLAVERDON PARK MANAGEMENT COMPANY LIMITED located?

toggle

CLAVERDON PARK MANAGEMENT COMPANY LIMITED is registered at 1 Coleshill Street, Sutton Coldfield, West Midlands B72 1SD.

What does CLAVERDON PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CLAVERDON PARK MANAGEMENT COMPANY LIMITED have?

toggle

CLAVERDON PARK MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for CLAVERDON PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-07 with no updates.