CLEMENTINE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLEMENTINE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400324

Incorporation date

21/03/2002

Size

Small

Contacts

Registered address

Registered address

Parkwood, Sutton Road, Maidstone, Kent ME15 9NECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon28/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon09/01/2026
Accounts for a small company made up to 2025-04-30
dot icon02/05/2025
Accounts for a small company made up to 2024-04-30
dot icon01/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon16/07/2024
Group of companies' accounts made up to 2023-04-30
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Registration of charge 044003240003, created on 2024-04-26
dot icon03/04/2024
Cessation of Alvin Chantler as a person with significant control on 2024-03-28
dot icon03/04/2024
Cessation of Jacqueline Giltrow as a person with significant control on 2024-03-28
dot icon03/04/2024
Notification of Paydens Limited as a person with significant control on 2024-03-28
dot icon03/04/2024
Change of details for Paydens Limited as a person with significant control on 2024-03-28
dot icon03/04/2024
Appointment of Mr John Patrick Mcconville as a director on 2024-03-28
dot icon03/04/2024
Appointment of Mr Alexander George Pay as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Natalie Ann Cerda as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Joanne Elizabeth Fernando as a director on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon08/03/2022
Group of companies' accounts made up to 2021-04-30
dot icon04/03/2022
Registered office address changed from Parkwood Sutton Road Maidstone Kent ME15 6UL England to Parkwood Sutton Road Maidstone Kent ME15 9NE on 2022-03-04
dot icon27/10/2021
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Parkwood Sutton Road Maidstone Kent ME15 6UL on 2021-10-27
dot icon07/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon03/04/2020
Change of details for Mrs Jaqueline Giltrow as a person with significant control on 2020-04-03
dot icon03/04/2020
Change of details for Mr Alvin Chantler as a person with significant control on 2020-04-03
dot icon30/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon04/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/03/2018
Notification of Jaqueline Giltrow as a person with significant control on 2017-10-21
dot icon29/03/2018
Notification of Alvin Chantler as a person with significant control on 2016-04-06
dot icon29/03/2018
Cessation of John Albert Linch Batten as a person with significant control on 2017-10-21
dot icon15/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon26/10/2017
Termination of appointment of John Albert Linch Batten as a director on 2017-10-16
dot icon26/10/2017
Termination of appointment of Gwendoline Mary Linch Batten as a secretary on 2017-10-16
dot icon26/10/2017
Appointment of Mrs Natalie Ann Cerda as a director on 2017-10-16
dot icon26/10/2017
Appointment of Mrs Joanne Elizabeth Fernando as a director on 2017-10-16
dot icon05/05/2017
Group of companies' accounts made up to 2016-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon10/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon02/02/2015
Director's details changed for John Albert Linch Batten on 2015-02-02
dot icon02/02/2015
Secretary's details changed for Gwendoline Mary Linch Batten on 2015-02-02
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon30/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/03/2013
Group of companies' accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon03/03/2011
Group of companies' accounts made up to 2010-04-30
dot icon19/05/2010
Group of companies' accounts made up to 2009-04-30
dot icon07/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/05/2009
Full accounts made up to 2008-04-30
dot icon30/03/2009
Return made up to 21/03/09; full list of members
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2008
Return made up to 21/03/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 21/03/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-04-30
dot icon10/01/2007
Registered office changed on 10/01/07 from: star house pudding lane maidstone kent ME14 1LT
dot icon11/05/2006
Return made up to 21/03/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 21/03/05; no change of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon01/06/2004
Return made up to 21/03/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-04-30
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon14/04/2003
Return made up to 21/03/03; full list of members
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon04/04/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon11/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Secretary resigned
dot icon25/04/2002
Registered office changed on 25/04/02 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconville, John Patrick
Director
28/03/2024 - Present
49
Fernando, Joanne Elizabeth
Director
16/10/2017 - 28/03/2024
6
Cerda, Natalie Ann
Director
16/10/2017 - 28/03/2024
4
Pay, Alexander George
Director
28/03/2024 - Present
23

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

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 CLEMENTINE ASSOCIATES LIMITED

CLEMENTINE ASSOCIATES LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at Parkwood, Sutton Road, Maidstone, Kent ME15 9NE. 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 CLEMENTINE ASSOCIATES LIMITED?

toggle

CLEMENTINE ASSOCIATES LIMITED is currently Active. It was registered on 21/03/2002 .

Where is CLEMENTINE ASSOCIATES LIMITED located?

toggle

CLEMENTINE ASSOCIATES LIMITED is registered at Parkwood, Sutton Road, Maidstone, Kent ME15 9NE.

What does CLEMENTINE ASSOCIATES LIMITED do?

toggle

CLEMENTINE ASSOCIATES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEMENTINE ASSOCIATES LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-21 with no updates.