CLAVERING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAVERING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050617

Incorporation date

20/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Slaterfield Fell Farm, Hexham, Northumberland NE48 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Registered office address changed from Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Slaterfield Fell Farm Hexham Northumberland NE48 3AZ on 2025-11-14
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon08/01/2025
Appointment of Mr James Robson Brown as a director on 2025-01-08
dot icon08/01/2025
Appointment of Mrs Emily Elizabeth Ballantyne as a director on 2025-01-08
dot icon08/01/2025
Appointment of Mrs Judith Brown as a director on 2025-01-08
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon10/03/2023
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon13/05/2022
Notification of Clavering Holdings Limited as a person with significant control on 2022-05-13
dot icon13/05/2022
Withdrawal of a person with significant control statement on 2022-05-13
dot icon13/05/2022
Termination of appointment of Stuart Robson as a secretary on 2022-05-13
dot icon13/05/2022
Termination of appointment of Stuart Robson as a director on 2022-05-13
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Registered office address changed from 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2019-09-16
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/03/2018
Notification of a person with significant control statement
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon04/12/2017
Withdrawal of a person with significant control statement on 2017-12-04
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/12/2011
Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN United Kingdom on 2011-12-23
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 2010-11-30
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Registered office address changed from Clavering House, Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 2010-04-12
dot icon12/04/2010
Certificate of change of name
dot icon12/04/2010
Change of name notice
dot icon15/03/2010
Appointment of Mr Stuart Robson as a secretary
dot icon15/03/2010
Termination of appointment of Susan Langston as a secretary
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: clavering house clavering P0LACE newcastle upon tyne tyne & wear NE1 3NG
dot icon20/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 20/02/05; full list of members
dot icon02/12/2004
Statement of affairs
dot icon02/12/2004
Ad 08/09/04--------- £ si 998@1=998 £ ic 2/1000
dot icon11/06/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon15/05/2004
Nc inc already adjusted 27/04/04
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon20/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Judith
Director
08/01/2025 - Present
2
Brown, Alan Ernest
Director
12/03/2004 - Present
9
Brown, James Robson
Director
08/01/2025 - Present
5
Ballantyne, Emily Elizabeth
Director
08/01/2025 - Present
2

Persons with Significant Control

2
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 MANAGEMENT LIMITED

CLAVERING MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Slaterfield Fell Farm, Hexham, Northumberland NE48 3AZ. 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 CLAVERING MANAGEMENT LIMITED?

toggle

CLAVERING MANAGEMENT LIMITED is currently Active. It was registered on 20/02/2004 .

Where is CLAVERING MANAGEMENT LIMITED located?

toggle

CLAVERING MANAGEMENT LIMITED is registered at Slaterfield Fell Farm, Hexham, Northumberland NE48 3AZ.

What does CLAVERING MANAGEMENT LIMITED do?

toggle

CLAVERING MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CLAVERING MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.