CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12320040

Incorporation date

18/11/2019

Size

Dormant

Contacts

Registered address

Registered address

4 Chipstead Parade, Chipstead, Surrey CR5 3TECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2019)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/09/2025
Appointment of Mandeville Estates Limited as a secretary on 2025-09-12
dot icon27/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon05/02/2025
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-05
dot icon09/01/2025
Termination of appointment of Geoffrey Salter as a director on 2025-01-09
dot icon17/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon03/08/2024
Termination of appointment of Shelley Hammond as a director on 2024-08-03
dot icon17/04/2024
Director's details changed for Mr Calvin Douglas Roake on 2024-04-17
dot icon17/04/2024
Director's details changed for Mr Geoffrey Salter on 2024-04-17
dot icon14/04/2024
Director's details changed for Miss Shelley Hammond on 2024-04-14
dot icon14/04/2024
Registered office address changed from Upper Deck, Admirals Quarters C/O Mandevillle Estates Portsmouth Road Thames Ditton KT7 0XA England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 2024-04-14
dot icon14/04/2024
Director's details changed for Mr Rishi Krishnan on 2024-04-14
dot icon14/04/2024
Director's details changed for Mr Pierre Maffei on 2024-04-14
dot icon14/04/2024
Director's details changed for Mrs Emma Mcfetridge on 2024-04-14
dot icon22/01/2024
Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to Upper Deck, Admirals Quarters C/O Mandevillle Estates Portsmouth Road Thames Ditton KT7 0XA on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Christopher Boden on 2024-01-22
dot icon04/01/2024
Director's details changed for Miss Shelley Hammond on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Rishi Krishnan on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Geoffrey Salter on 2024-01-01
dot icon04/01/2024
Director's details changed for Mrs Emma Mcfetridge on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Calvin Douglas Roake on 2024-01-01
dot icon04/01/2024
Registered office address changed from 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Pierre Maffei on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Christopher Boden on 2024-01-01
dot icon04/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon04/12/2023
Termination of appointment of Sennen Property Management Limited as a secretary on 2023-11-30
dot icon22/11/2023
Termination of appointment of Jacqueline Helen Ginsberg as a director on 2023-11-15
dot icon25/10/2023
Appointment of Mrs Emma Mcfetridge as a director on 2023-10-09
dot icon05/06/2023
Appointment of Mr Christopher Boden as a director on 2023-06-05
dot icon04/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/06/2022
Appointment of Mr Rishi Krishnan as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Pierre Maffei as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Geoffrey Salter as a director on 2022-05-31
dot icon27/05/2022
Appointment of Mr Calvin Douglas Roake as a director on 2022-05-25
dot icon17/05/2022
Appointment of Miss Shelley Hammond as a director on 2022-05-16
dot icon18/03/2022
Appointment of Ms Jacqueline Helen Ginsberg as a director on 2022-03-18
dot icon18/03/2022
Termination of appointment of Melany Jane Roake as a director on 2022-03-18
dot icon16/03/2022
Termination of appointment of Raelene Elizabeth Salter as a director on 2022-03-16
dot icon11/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/06/2021
Notification of a person with significant control statement
dot icon14/06/2021
Termination of appointment of Paul David Cooper as a director on 2021-06-11
dot icon14/06/2021
Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading RG10 0RQ England to 377-399 London Road Camberley GU15 3HL on 2021-06-14
dot icon14/06/2021
Cessation of Paul David Cooper as a person with significant control on 2021-06-11
dot icon14/06/2021
Termination of appointment of Andrew James Cooke as a director on 2021-06-11
dot icon14/06/2021
Cessation of Andrew James Cooke as a person with significant control on 2021-06-11
dot icon11/06/2021
Appointment of Sennen Property Management Limited as a secretary on 2021-05-20
dot icon11/06/2021
Appointment of Raelene Elizabeth Salter as a director on 2021-05-20
dot icon11/06/2021
Appointment of Melany Jane Roake as a director on 2021-05-20
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon06/12/2019
Resolutions
dot icon19/11/2019
Registered office address changed from 10 Beech Court Workingham Road Hurst Reading RG10 0RQ United Kingdom to 10 Beech Court Wokingham Road Hurst Reading RG10 0RQ on 2019-11-19
dot icon18/11/2019
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
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/05/2021 - 30/11/2023
289
Mcfetridge, Emma
Director
09/10/2023 - Present
-
Salter, Geoffrey
Director
31/05/2022 - 09/01/2025
-
Boden, Christopher
Director
05/06/2023 - Present
-
Ginsberg, Jacqueline Helen
Director
18/03/2022 - 15/11/2023
3

Persons with Significant Control

3
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 CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED

CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/2019 with the registered office located at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE. There are currently 6 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 CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/2019 .

Where is CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED is registered at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE.

What does CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLAYBOURNE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.