CLAVERTON ESTATES LTD.

Register to unlock more data on OkredoRegister

CLAVERTON ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03738953

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Whiteladies Road Clifton, Bristol BS8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon09/04/2026
Director's details changed for Mrs Catherine Ann Miles Cooper on 2026-03-24
dot icon09/04/2026
Director's details changed for Mr Paul Lawrence Cooper on 2026-03-24
dot icon08/04/2026
Secretary's details changed for Mrs Catherine Ann Miles Cooper on 2026-03-24
dot icon08/04/2026
Director's details changed for Mrs Catherine Ann Miles Cooper on 2026-03-24
dot icon08/04/2026
Director's details changed for Mr Paul Lawrence Cooper on 2026-03-24
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Daisy Offer as a director on 2025-02-13
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Registered office address changed from Claverton House Stoke Park Road Stoke Bishop Bristol BS9 1FE England to 16 Whiteladies Road Clifton Bristol BS8 2LG on 2018-10-18
dot icon18/06/2018
Registration of charge 037389530006, created on 2018-06-11
dot icon18/06/2018
Registration of charge 037389530007, created on 2018-06-11
dot icon25/05/2018
All of the property or undertaking has been released from charge 2
dot icon25/05/2018
Satisfaction of charge 2 in full
dot icon10/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Registered office address changed from 7th Floor Clifton Heights Triangle West Clifton Bristol BS8 1EJ to Claverton House Stoke Park Road Stoke Bishop Bristol BS9 1FE on 2015-11-30
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon16/04/2010
Director's details changed for Paul Lawrence Cooper on 2010-03-24
dot icon16/04/2010
Director's details changed for Daisy Offer on 2010-03-24
dot icon16/04/2010
Director's details changed for Miss Catherine Ann Miles Cooper on 2010-03-24
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 24/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/05/2008
Return made up to 24/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 24/03/07; full list of members
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 24/03/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon19/10/2005
Ad 30/09/05--------- £ si 24@1=24 £ ic 100/124
dot icon21/03/2005
Return made up to 24/03/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon26/03/2004
Return made up to 24/03/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon26/03/2003
Return made up to 24/03/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 24/03/02; full list of members
dot icon26/03/2002
New secretary appointed
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 24/03/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon05/04/2000
Return made up to 24/03/00; full list of members
dot icon13/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon27/04/1999
Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon25/03/1999
Secretary resigned
dot icon24/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.44M
-
0.00
820.96K
-
2022
3
7.38M
-
0.00
749.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offer, Daisy
Director
24/03/1999 - 13/02/2025
7
Cooper, Catherine Ann Miles
Director
24/03/1999 - Present
5
Cooper, Paul Lawrence
Director
24/03/1999 - Present
9
Cooper, Catherine Ann Miles
Secretary
20/03/2002 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAVERTON ESTATES LTD.

CLAVERTON ESTATES LTD. is an(a) Active company incorporated on 24/03/1999 with the registered office located at 16 Whiteladies Road Clifton, Bristol BS8 2LG. There are currently 3 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 CLAVERTON ESTATES LTD.?

toggle

CLAVERTON ESTATES LTD. is currently Active. It was registered on 24/03/1999 .

Where is CLAVERTON ESTATES LTD. located?

toggle

CLAVERTON ESTATES LTD. is registered at 16 Whiteladies Road Clifton, Bristol BS8 2LG.

What does CLAVERTON ESTATES LTD. do?

toggle

CLAVERTON ESTATES LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLAVERTON ESTATES LTD.?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mrs Catherine Ann Miles Cooper on 2026-03-24.