CLEMENT HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEMENT HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311008

Incorporation date

11/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6 Northvale Close, Kenilworth CV8 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2004)
dot icon15/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon08/09/2025
Termination of appointment of Michael James Abbotts as a director on 2025-09-08
dot icon16/02/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon21/10/2024
Termination of appointment of Judith Anne Matthews as a director on 2024-10-08
dot icon21/10/2024
Appointment of Mr Steven Lee Marston as a director on 2024-10-08
dot icon16/08/2024
Registered office address changed from 5 Clement House the Blundells Kenilworth Warwickshire CV8 2PE to 6 Northvale Close Kenilworth CV8 2EN on 2024-08-16
dot icon08/08/2024
Appointment of Mr Mark Christopher Boden as a director on 2024-08-08
dot icon24/07/2024
Termination of appointment of Paul James Nicholls as a director on 2024-06-28
dot icon24/07/2024
Termination of appointment of Paul Nicholls as a secretary on 2024-06-28
dot icon14/05/2024
Termination of appointment of Anna Potts as a secretary on 2024-05-01
dot icon14/05/2024
Termination of appointment of Anna Mary Potts as a director on 2024-05-01
dot icon14/05/2024
Appointment of Mr Paul Nicholls as a secretary on 2024-05-01
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon23/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-11 no member list
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-11 no member list
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Sara Samantha Orell as a director on 2014-08-26
dot icon05/01/2014
Annual return made up to 2013-12-11 no member list
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-11 no member list
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/01/2012
Annual return made up to 2011-12-11 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-11 no member list
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Appointment of Mrs Anna Potts as a secretary
dot icon30/12/2009
Annual return made up to 2009-12-11 no member list
dot icon30/12/2009
Director's details changed for Sara Samantha Orell on 2009-12-30
dot icon30/12/2009
Director's details changed for Anna Mary Potts on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Paul James Nicholls on 2009-12-30
dot icon30/12/2009
Director's details changed for Michael James Abbotts on 2009-12-30
dot icon30/12/2009
Director's details changed for Judith Anne Matthews on 2009-12-30
dot icon30/12/2009
Termination of appointment of Paul Nicholls as a secretary
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Secretary appointed mr paul nicholls
dot icon30/12/2008
Annual return made up to 11/12/08
dot icon30/12/2008
Appointment terminated director monica meiklejohn
dot icon30/12/2008
Appointment terminated secretary paul nicholls
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 11/12/07
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/01/2007
Director resigned
dot icon11/01/2007
Annual return made up to 11/12/06
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Registered office changed on 10/07/06 from: 1 alpha house farmer ward road kenilworth warwick warwickshire CV8 2ED
dot icon10/07/2006
New secretary appointed;new director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Secretary resigned;director resigned
dot icon23/03/2006
Annual return made up to 11/12/05
dot icon17/12/2004
Secretary resigned
dot icon11/12/2004
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
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5.74K
-
0.00
-
-
2022
0
4.56K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Christopher Boden
Director
08/08/2024 - Present
21
Marston, Steven Lee
Director
08/10/2024 - Present
4
Potts, Anna Mary
Director
14/06/2006 - 01/05/2024
-
Potts, Anna
Secretary
24/08/2010 - 01/05/2024
-
Nicholls, Paul
Secretary
01/05/2024 - 28/06/2024
-

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 CLEMENT HOUSE MANAGEMENT LIMITED

CLEMENT HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/2004 with the registered office located at 6 Northvale Close, Kenilworth CV8 2EN. 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 CLEMENT HOUSE MANAGEMENT LIMITED?

toggle

CLEMENT HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 11/12/2004 .

Where is CLEMENT HOUSE MANAGEMENT LIMITED located?

toggle

CLEMENT HOUSE MANAGEMENT LIMITED is registered at 6 Northvale Close, Kenilworth CV8 2EN.

What does CLEMENT HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLEMENT HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-09 with no updates.