CLB MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLB MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07327180

Incorporation date

27/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire MK43 0XTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Change of details for Ms Catherine Nelly Annick Le Bris as a person with significant control on 2025-08-12
dot icon12/08/2025
Director's details changed for Ms Catherine Nelly Annick Le Bris on 2025-08-12
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon17/03/2023
Registered office address changed from V418, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2023-03-17
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon01/07/2020
Registered office address changed from Suite 301 China Works Black Prince Road London SE1 7SJ England to V418, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 2020-07-01
dot icon01/07/2020
Change of details for Ms Catherine Le Bris as a person with significant control on 2020-07-01
dot icon27/05/2020
Director's details changed for Ms Catherine Le Bris on 2019-01-14
dot icon05/05/2020
Termination of appointment of Katherine Margaret Adams as a secretary on 2020-05-05
dot icon30/07/2019
Director's details changed for Ms Catherine Le Bris on 2019-07-30
dot icon30/07/2019
Change of details for Ms Catherine Le Bris as a person with significant control on 2019-07-30
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
dot icon09/04/2019
Registered office address changed from Suite 117, China Works Black Prince Road London SE1 7SJ United Kingdom to Suite 301 China Works Black Prince Road London SE1 7SJ on 2019-04-09
dot icon05/04/2019
Change of details for Ms Catherine Le Bris as a person with significant control on 2018-01-01
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon02/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon18/07/2018
Change of details for Ms Catherine Le Bris as a person with significant control on 2016-07-27
dot icon31/05/2018
Registered office address changed from Suite 117 Southbank House Black Prince Road London SE1 7SJ United Kingdom to Suite 117, China Works Black Prince Road London SE1 7SJ on 2018-05-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2018
Director's details changed for Ms Catherine Le Bris on 2018-01-01
dot icon20/11/2017
Registered office address changed from 123 King Street London W6 9JG England to Suite 117 Southbank House Black Prince Road London SE1 7SJ on 2017-11-20
dot icon04/10/2017
Appointment of Ms Katherine Margaret Adams as a secretary on 2017-10-04
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon20/04/2017
Termination of appointment of Ap Partnership Services Limited as a secretary on 2017-04-20
dot icon20/04/2017
Registered office address changed from 1st Floor 44a Floral Street London WC2E 9DA to 123 King Street London W6 9JG on 2017-04-20
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon20/08/2015
Director's details changed for Ms Catherine Le Bris on 2015-08-20
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/07/2010
Appointment of Ap Partnership Services Limited as a secretary
dot icon28/07/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon28/07/2010
Termination of appointment of Steve Pennington as a secretary
dot icon27/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-38.49 % *

* during past year

Cash in Bank

£29,851.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
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
6
58.36K
-
0.00
96.73K
-
2022
4
27.18K
-
0.00
48.53K
-
2023
3
13.90K
-
0.00
29.85K
-
2023
3
13.90K
-
0.00
29.85K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

13.90K £Descended-48.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.85K £Descended-38.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Catherine Nelly Annick Le Bris
Director
27/07/2010 - 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+
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 CLB MANAGEMENT LIMITED

CLB MANAGEMENT LIMITED is an(a) Active company incorporated on 27/07/2010 with the registered office located at Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire MK43 0XT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLB MANAGEMENT LIMITED?

toggle

CLB MANAGEMENT LIMITED is currently Active. It was registered on 27/07/2010 .

Where is CLB MANAGEMENT LIMITED located?

toggle

CLB MANAGEMENT LIMITED is registered at Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire MK43 0XT.

What does CLB MANAGEMENT LIMITED do?

toggle

CLB MANAGEMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CLB MANAGEMENT LIMITED have?

toggle

CLB MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for CLB MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-03-31.