CLEARWATER VILLAGE MANAGEMENT (2) LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER VILLAGE MANAGEMENT (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992221

Incorporation date

11/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dimple Park, Egerton, Bolton BL7 9QECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon11/12/2025
Termination of appointment of Ronald Price as a director on 2025-12-03
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/12/2024
Termination of appointment of Graeme Parkinson as a director on 2024-12-04
dot icon14/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Termination of appointment of Karen Margaret Totty as a director on 2023-07-18
dot icon02/02/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon15/02/2021
Termination of appointment of Laura Ashley Staffa as a director on 2020-01-02
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon24/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2017-12-11 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Termination of appointment of a secretary
dot icon12/07/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Dimple Park Egerton Bolton BL7 9QE on 2016-07-12
dot icon12/07/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-07-01
dot icon19/01/2016
Director's details changed for Mr Ian Topping on 2016-01-18
dot icon18/01/2016
Director's details changed for Miss Karen Margaret Totty on 2016-01-18
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-07-31
dot icon06/08/2015
Termination of appointment of Clearwater Estate Management as a secretary on 2015-07-31
dot icon06/08/2015
Registered office address changed from Falcon Court 490a Halliwell Road Bolton England to 94 Park Lane Croydon Surrey CR0 1JB on 2015-08-06
dot icon04/08/2015
Appointment of Clearwater Estate Management as a secretary on 2015-04-01
dot icon30/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2014
Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to Falcon Court 490a Halliwell Road Bolton on 2014-12-24
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/06/2014
Registered office address changed from 510 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2014-06-11
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon19/11/2013
Appointment of Mr Graeme Parkinson as a director
dot icon19/11/2013
Termination of appointment of Dorothy Leigh as a director
dot icon19/11/2013
Appointment of Mr Ronald Price as a director
dot icon19/11/2013
Appointment of Miss Laura Ashley Staffa as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Registered office address changed from 5 Woodland Court Clear Water Village Darwen Lancashire BB3 3SP on 2013-02-01
dot icon01/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mrs Karen Margaret Totty on 2009-12-13
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Appointment of Dorothy Elizabeth Leigh as a director
dot icon08/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/02/2010
Director's details changed for Ian Topping on 2009-10-01
dot icon08/02/2010
Director's details changed for Karen Margaret Totty on 2009-10-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Registered office changed on 11/09/2009 from c/o pr gibbs & co LIMITED 85-87 market street westhoughton bolton BL5 3AA united kingdom
dot icon17/07/2009
Appointment terminate, director ronald price logged form
dot icon24/06/2009
Appointment terminated director ronald price
dot icon16/06/2009
Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ
dot icon30/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2009
Capitals not rolled up
dot icon06/01/2009
Return made up to 11/12/08; full list of members
dot icon11/11/2008
Appointment terminated director frank leigh
dot icon10/04/2008
Return made up to 11/12/07; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2008
Appointment terminated secretary cecilia price
dot icon22/01/2008
Registered office changed on 22/01/08 from: 73 mosley street manchester greater manchester M2 3JN
dot icon16/01/2008
Secretary resigned
dot icon01/10/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon04/08/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon16/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Director resigned
dot icon05/01/2007
Return made up to 11/12/06; full list of members
dot icon26/06/2006
Director resigned
dot icon19/01/2006
Return made up to 11/12/05; full list of members
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Director resigned
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon22/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon15/06/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon08/12/2004
Return made up to 11/12/04; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: william hargreaves LIMITED swift house 136 bradley hall est standish wigan lancashire WN6 0XQ
dot icon15/01/2004
Registered office changed on 15/01/04 from: william hargreaves LTD raikes lane industrial estate manchester road bolton lancashire BL3 2JQ
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned;director resigned
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon15/01/2004
New director appointed
dot icon11/12/2003
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
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
9.79K
-
0.00
-
-
2022
0
9.79K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topping, Ian
Director
05/06/2007 - Present
4
Price, Ronald
Director
18/11/2013 - 03/12/2025
6
Parkinson, Graeme
Director
18/11/2013 - 04/12/2024
1
Totty, Karen Margaret
Director
28/04/2005 - 18/07/2023
-

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 VILLAGE MANAGEMENT (2) LIMITED

CLEARWATER VILLAGE MANAGEMENT (2) LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at 8 Dimple Park, Egerton, Bolton BL7 9QE. There is currently 1 active director 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 VILLAGE MANAGEMENT (2) LIMITED?

toggle

CLEARWATER VILLAGE MANAGEMENT (2) LIMITED is currently Active. It was registered on 11/12/2003 .

Where is CLEARWATER VILLAGE MANAGEMENT (2) LIMITED located?

toggle

CLEARWATER VILLAGE MANAGEMENT (2) LIMITED is registered at 8 Dimple Park, Egerton, Bolton BL7 9QE.

What does CLEARWATER VILLAGE MANAGEMENT (2) LIMITED do?

toggle

CLEARWATER VILLAGE MANAGEMENT (2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEARWATER VILLAGE MANAGEMENT (2) LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-11 with no updates.