CLEEVE HYRST (VENTNOR) LIMITED

Register to unlock more data on OkredoRegister

CLEEVE HYRST (VENTNOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730482

Incorporation date

10/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 Cleeve Hyrst, Bath Road, Ventnor PO38 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon27/01/2026
Director's details changed for Ms Linda Mary Chester on 2026-01-26
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/11/2025
Cessation of Anna Patrice Ware-White as a person with significant control on 2025-08-18
dot icon07/11/2025
Notification of Jane Sanders as a person with significant control on 2025-08-18
dot icon07/11/2025
Appointment of Ms Jane Sanders as a director on 2025-11-04
dot icon07/11/2025
Termination of appointment of Linda Mary Chester as a secretary on 2025-11-07
dot icon07/11/2025
Appointment of Ms Jane Sanders as a secretary on 2025-11-07
dot icon07/11/2025
Registered office address changed from Flat 1 Cleeve Hyrst Bath Road Ventnor Isle of Wight PO38 1JY to Flat 2 Cleeve Hyrst Bath Road Ventnor PO38 1JY on 2025-11-07
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Termination of appointment of Anna Patrice Ware-White as a director on 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/10/2022
Withdrawal of a person with significant control statement on 2022-10-30
dot icon30/10/2022
Notification of Catherine Yvonne Shelvey as a person with significant control on 2022-08-30
dot icon30/10/2022
Notification of Linda Mary Chester as a person with significant control on 2022-08-30
dot icon30/10/2022
Notification of Anna Patrice Ware-White as a person with significant control on 2022-08-30
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-10
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-10
dot icon07/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/05/2011
Appointment of Anna Patrice Ware-White as a director
dot icon03/05/2011
Termination of appointment of Robert White as a director
dot icon19/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Robert James White on 2010-04-06
dot icon07/04/2010
Director's details changed for Catherine Yvonne Shelvey on 2010-04-06
dot icon07/04/2010
Director's details changed for Linda Mary Chester on 2010-04-06
dot icon06/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon06/04/2010
Director's details changed for Catherine Yvonne Shelvey on 2010-04-06
dot icon06/04/2010
Director's details changed for Robert James White on 2010-04-06
dot icon06/04/2010
Director's details changed for Linda Mary Chester on 2010-04-06
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/04/2009
Return made up to 10/03/09; no change of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/04/2008
Return made up to 10/03/08; no change of members
dot icon20/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/03/2007
Return made up to 10/03/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/03/2006
Return made up to 10/03/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/03/2005
Return made up to 10/03/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon21/03/2003
Return made up to 10/03/03; full list of members
dot icon18/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2002
Return made up to 10/03/02; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/04/2001
Return made up to 10/03/01; full list of members
dot icon18/05/2000
Return made up to 10/03/00; full list of members
dot icon16/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/04/2000
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Director resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
10/03/1999 - 10/03/1999
1396
Chester, Linda Mary
Director
10/03/1999 - Present
1
Ms Anna Patrice Ware-White
Director
03/04/2011 - 28/02/2023
-
Shelvey, Catherine Yvonne
Director
10/03/1999 - Present
-
Chester, Linda Mary
Secretary
12/03/2000 - 07/11/2025
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,698,060
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 CLEEVE HYRST (VENTNOR) LIMITED

CLEEVE HYRST (VENTNOR) LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at Flat 2 Cleeve Hyrst, Bath Road, Ventnor PO38 1JY. 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 CLEEVE HYRST (VENTNOR) LIMITED?

toggle

CLEEVE HYRST (VENTNOR) LIMITED is currently Active. It was registered on 10/03/1999 .

Where is CLEEVE HYRST (VENTNOR) LIMITED located?

toggle

CLEEVE HYRST (VENTNOR) LIMITED is registered at Flat 2 Cleeve Hyrst, Bath Road, Ventnor PO38 1JY.

What does CLEEVE HYRST (VENTNOR) LIMITED do?

toggle

CLEEVE HYRST (VENTNOR) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLEEVE HYRST (VENTNOR) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-10 with updates.