CLEARWATER POND AND LAKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER POND AND LAKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266042

Incorporation date

07/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 Dell Court Stag Lane, Berkhamsted HP4 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2001)
dot icon23/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon08/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon11/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Change of details for Mr Tim Soane as a person with significant control on 2023-09-01
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon06/09/2022
Appointment of Mr Ben Soane as a director on 2022-09-01
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon05/09/2022
Termination of appointment of Ben Soane as a secretary on 2022-08-31
dot icon05/09/2022
Appointment of Mrs Nikki Soane as a secretary on 2022-09-01
dot icon09/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon23/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon05/08/2020
Registered office address changed from 15 15 Dell Court Stag Lane Berkhamsted HP4 1FL England to 15 Dell Court Stag Lane Berkhamsted HP4 1FL on 2020-08-05
dot icon05/08/2020
Registered office address changed from 16 Middle Road Berkhamsted Hertfordshire HP4 3EQ to 15 15 Dell Court Stag Lane Berkhamsted HP4 1FL on 2020-08-05
dot icon25/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon25/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon12/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon14/09/2014
Director's details changed for Timothy Soane on 2014-03-06
dot icon02/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/10/2013
Registered office address changed from 17 the Meads Northchurch Herts HP4 3QX on 2013-10-17
dot icon14/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon07/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/01/2011
Appointment of Mr Ben Soane as a secretary
dot icon25/01/2011
Termination of appointment of Elayne Soane as a secretary
dot icon22/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon22/09/2010
Director's details changed for Timothy Soane on 2010-09-02
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/09/2009
Return made up to 02/09/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 02/09/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2008
Particulars of mortgage/charge
dot icon04/10/2007
Return made up to 02/09/07; no change of members
dot icon03/05/2007
Director's particulars changed
dot icon19/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/12/2006
Registered office changed on 04/12/06 from: 16 middle road berkhamsted hertfordshire HP4 3EQ
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned
dot icon13/10/2006
Return made up to 02/09/06; full list of members
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon12/07/2006
Ad 04/07/06--------- £ si 100@1=100 £ ic 2/102
dot icon11/07/2006
New director appointed
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 02/09/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/10/2004
Return made up to 07/08/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/04/2004
New secretary appointed
dot icon27/03/2004
Registered office changed on 27/03/04 from: ball house bridge road cobbs wood industrial estate ashford kent TN23 1BB
dot icon07/08/2003
Return made up to 07/08/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
Return made up to 07/08/02; full list of members
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 20/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
47.90K
-
0.00
62.58K
-
2023
4
46.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soane, Ben
Director
01/09/2022 - Present
-
Soane, Timothy
Director
07/08/2001 - 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+
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 POND AND LAKE MANAGEMENT LIMITED

CLEARWATER POND AND LAKE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/08/2001 with the registered office located at 15 Dell Court Stag Lane, Berkhamsted HP4 1FL. There are currently 2 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 POND AND LAKE MANAGEMENT LIMITED?

toggle

CLEARWATER POND AND LAKE MANAGEMENT LIMITED is currently Active. It was registered on 07/08/2001 .

Where is CLEARWATER POND AND LAKE MANAGEMENT LIMITED located?

toggle

CLEARWATER POND AND LAKE MANAGEMENT LIMITED is registered at 15 Dell Court Stag Lane, Berkhamsted HP4 1FL.

What does CLEARWATER POND AND LAKE MANAGEMENT LIMITED do?

toggle

CLEARWATER POND AND LAKE MANAGEMENT LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CLEARWATER POND AND LAKE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-02 with updates.