CLEARWATER HOUSE LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08557390

Incorporation date

05/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2013)
dot icon24/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2025
Termination of appointment of John Kingdom as a director on 2025-10-13
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon07/05/2024
Appointment of Mrs Gillian Anne Burman as a director on 2024-05-02
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Registered office address changed from 15 Stoneleigh Crescent Epsom KT19 0RT England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2022-07-01
dot icon01/07/2022
Appointment of Southside Property Management Services Limited as a secretary on 2022-07-01
dot icon01/07/2022
Termination of appointment of Cec Pm Ltd as a secretary on 2022-07-01
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon19/10/2021
Appointment of Cec Pm Ltd as a secretary on 2021-10-18
dot icon19/10/2021
Termination of appointment of Twm Corporate Services Limited as a secretary on 2021-10-18
dot icon19/10/2021
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd to 15 Stoneleigh Crescent Epsom KT19 0RT on 2021-10-19
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon14/12/2020
Termination of appointment of Steven Paul Hill as a director on 2020-10-26
dot icon07/12/2020
Resolutions
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon03/04/2020
Appointment of Mr John Kingdom as a director on 2020-03-20
dot icon03/04/2020
Appointment of Mr Christopher Starkowski as a director on 2020-03-20
dot icon02/04/2020
Appointment of Ms Janet Margaret Smith as a director on 2020-03-20
dot icon02/04/2020
Termination of appointment of James Hendry Riddell as a director on 2020-03-20
dot icon02/04/2020
Termination of appointment of Philip Daniels as a director on 2020-03-20
dot icon02/04/2020
Appointment of Mr Steven Paul Hill as a director on 2020-03-20
dot icon31/03/2020
Termination of appointment of Roger Christian French as a director on 2020-03-20
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon26/03/2019
Resolutions
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon13/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon04/09/2013
Appointment of Twm Corporate Services Limited as a secretary
dot icon05/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/07/2022 - Present
84
TWM CORPORATE SERVICES LTD
Corporate Secretary
01/09/2013 - 18/10/2021
81
CECPM LIMITED
Corporate Secretary
18/10/2021 - 01/07/2022
56
Daniels, Philip
Director
05/06/2013 - 20/03/2020
4
Mr Roger Christian French
Director
05/06/2013 - 20/03/2020
4

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 CLEARWATER HOUSE LIMITED

CLEARWATER HOUSE LIMITED is an(a) Active company incorporated on 05/06/2013 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. 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 CLEARWATER HOUSE LIMITED?

toggle

CLEARWATER HOUSE LIMITED is currently Active. It was registered on 05/06/2013 .

Where is CLEARWATER HOUSE LIMITED located?

toggle

CLEARWATER HOUSE LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does CLEARWATER HOUSE LIMITED do?

toggle

CLEARWATER HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEARWATER HOUSE LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a dormant company made up to 2024-12-31.