CLAVERING HOUSE LIMITED

Register to unlock more data on OkredoRegister

CLAVERING HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07406205

Incorporation date

13/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clavering House, 1 Clavering Place, Newcastle Upon Tyne NE1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon03/10/2024
Registered office address changed to PO Box 4385, 07406205 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03
dot icon03/10/2024
Address of officer Mrs Helen Elizabeth Smith changed to 07406205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-03
dot icon03/10/2024
Address of officer Alan Brown changed to 07406205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-03
dot icon03/10/2024
Address of officer James Robson Brown changed to 07406205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-03
dot icon03/10/2024
Address of officer Mr Geoffrey Mark Hodgson changed to 07406205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-03
dot icon03/10/2024
Address of officer Mrs Helen Elizabeth Smith changed to 07406205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-03
dot icon03/10/2024
Address of person with significant control Mrs Helen Elizabeth Smith changed to 07406205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-03
dot icon13/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Change of details for Mrs Helen Elizabeth Smith as a person with significant control on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon03/08/2023
Registered office address changed to PO Box 4385, 07406205 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-03
dot icon03/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-10-31
dot icon16/05/2022
Change of details for Mrs Helen Elizabeth Reed as a person with significant control on 2022-05-14
dot icon16/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/05/2018
Director's details changed for Mrs Helen Reed on 2017-12-21
dot icon01/05/2018
Secretary's details changed for Mrs Helen Elizabeth Reed on 2017-12-21
dot icon21/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/07/2014
Appointment of Mrs Helen Elizabeth Reed as a secretary on 2014-03-11
dot icon14/07/2014
Termination of appointment of Mark Andrew Reed as a secretary on 2014-03-11
dot icon20/06/2014
Appointment of James Robson Brown as a director
dot icon20/06/2014
Appointment of Geoffrey Hodgson as a director
dot icon20/06/2014
Appointment of Alan Brown as a director
dot icon02/06/2014
Registered office address changed from , 33 Bellingham Drive, Benton, Newcastle upon Tyne, NE12 9SZ, United Kingdom on 2014-06-02
dot icon21/05/2014
Termination of appointment of Mark Reed as a director
dot icon13/03/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon10/07/2013
Appointment of Mark Andrew Reed as a secretary
dot icon29/04/2013
Appointment of Mark Andrew Reed as a director
dot icon24/04/2013
Annual return made up to 2012-10-14 with full list of shareholders
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon06/09/2012
Certificate of change of name
dot icon16/08/2012
Change of name notice
dot icon23/04/2012
Annual return made up to 2011-10-13 with full list of shareholders
dot icon15/03/2012
Compulsory strike-off action has been discontinued
dot icon14/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£46,095.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
351.66K
-
0.00
-
-
2022
5
346.20K
-
0.00
46.10K
-
2022
5
346.20K
-
0.00
46.10K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

346.20K £Descended-1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.10K £Ascended- *

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
Brown, Alan
Director
27/05/2014 - Present
-
Hodgson, Geoffrey Mark
Director
27/05/2014 - Present
62
Smith, Helen Elizabeth
Director
13/10/2010 - Present
2
Brown, James Robson
Director
27/05/2014 - Present
5
Smith, Helen Elizabeth
Secretary
11/03/2014 - 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 CLAVERING HOUSE LIMITED

CLAVERING HOUSE LIMITED is an(a) Active company incorporated on 13/10/2010 with the registered office located at Clavering House, 1 Clavering Place, Newcastle Upon Tyne NE1 3NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVERING HOUSE LIMITED?

toggle

CLAVERING HOUSE LIMITED is currently Active. It was registered on 13/10/2010 .

Where is CLAVERING HOUSE LIMITED located?

toggle

CLAVERING HOUSE LIMITED is registered at Clavering House, 1 Clavering Place, Newcastle Upon Tyne NE1 3NG.

What does CLAVERING HOUSE LIMITED do?

toggle

CLAVERING HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLAVERING HOUSE LIMITED have?

toggle

CLAVERING HOUSE LIMITED had 5 employees in 2022.

What is the latest filing for CLAVERING HOUSE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.