CLEMENTS CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922934

Incorporation date

06/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Clements Close, Kenilworth CV8 2SACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon31/07/2025
Director's details changed for Mr John David Twigger on 2025-04-05
dot icon28/03/2025
Appointment of Mr Christopher Ian Dunn as a secretary on 2025-03-27
dot icon28/03/2025
Termination of appointment of John David Twigger as a secretary on 2025-03-28
dot icon20/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon24/09/2024
Termination of appointment of Louis Balestrini as a director on 2024-07-30
dot icon24/09/2024
Appointment of Mr Dean Beddoe as a director on 2024-07-30
dot icon15/04/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon07/07/2023
Micro company accounts made up to 2022-10-31
dot icon06/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon06/11/2022
Termination of appointment of Francis Gerard Mckinney as a director on 2022-11-01
dot icon06/11/2022
Appointment of Mr Christopher Ian Dunn as a director on 2022-11-01
dot icon12/05/2022
Micro company accounts made up to 2021-10-31
dot icon17/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/03/2021
Appointment of Mr David Brazenell as a director on 2021-02-19
dot icon08/03/2021
Appointment of Mrs Molly Ann Edwards as a director on 2021-01-20
dot icon20/02/2021
Appointment of Mr Louis Balestrini as a director on 2018-09-17
dot icon19/02/2021
Termination of appointment of David John Lewis as a director on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr John Twigger on 2015-10-19
dot icon19/02/2021
Appointment of Mr John David Twigger as a secretary on 2021-02-18
dot icon19/02/2021
Registered office address changed from 3 Clements Close Kenilworth Warwickshire CV8 2SA to 2 Clements Close Kenilworth CV8 2SA on 2021-02-19
dot icon19/02/2021
Termination of appointment of Toni Rowles as a director on 2018-09-17
dot icon19/02/2021
Termination of appointment of Giles Andrew Carden as a director on 2021-01-20
dot icon19/02/2021
Termination of appointment of David Lewis as a secretary on 2021-02-18
dot icon18/12/2020
Micro company accounts made up to 2019-10-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon09/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/11/2015
Termination of appointment of Timothy Adrian Holt as a secretary on 2015-10-26
dot icon01/11/2015
Termination of appointment of Timothy Adrian Holt as a director on 2015-10-26
dot icon01/11/2015
Register inspection address has been changed from 2 Clements Close Kenilworth Warwickshire CV8 2SA United Kingdom to 3 Clements Close Kenilworth Warwickshire CV8 2SA
dot icon01/11/2015
Registered office address changed from 2 Clements Close Kenilworth Warwickshire CV8 2SA to 3 Clements Close Kenilworth Warwickshire CV8 2SA on 2015-11-01
dot icon26/10/2015
Termination of appointment of Timothy Adrian Holt as a secretary on 2015-10-26
dot icon20/10/2015
Appointment of Mr David Lewis as a secretary on 2015-09-10
dot icon19/10/2015
Appointment of Mr John Twigger as a director on 2015-09-23
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for David John Lewis on 2009-10-13
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Dr Timothy Adrian Holt on 2009-10-13
dot icon14/10/2009
Director's details changed for Mrs Toni Rowles on 2009-10-13
dot icon14/10/2009
Director's details changed for Dr Rajendra Kumar on 2009-10-03
dot icon14/10/2009
Director's details changed for Francis Gerard Mckinney on 2009-10-13
dot icon14/10/2009
Director's details changed for Dr Giles Andrew Carden on 2009-10-13
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 06/10/08; full list of members
dot icon16/10/2008
Director appointed mrs toni rowles
dot icon16/10/2008
Appointment terminated director glenn smith
dot icon14/10/2008
Director appointed dr giles andrew carden
dot icon14/10/2008
Appointment terminated director andrew freeman
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon03/04/2007
New director appointed
dot icon01/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon11/10/2006
Return made up to 06/10/06; full list of members
dot icon11/10/2006
Location of register of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/08/2006
Registered office changed on 11/08/06 from: 2 rotton row barns 1957 warwick road knowle solihull B93 0DX
dot icon25/07/2006
Ad 05/07/06--------- £ si 4@1=4 £ ic 2/6
dot icon25/07/2006
Resolutions
dot icon01/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Return made up to 06/10/05; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New secretary appointed;new director appointed
dot icon11/05/2006
New director appointed
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Secretary resigned;director resigned
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Registered office changed on 02/11/05 from: 2 rotten row barns 1957 warwick road knowle solihull west midlands B93 0DX
dot icon20/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon02/12/2004
Return made up to 06/10/04; full list of members
dot icon07/02/2004
Ad 20/11/03--------- £ si 2@1=2 £ ic 2/4
dot icon06/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
155.00
-
0.00
-
-
2022
6
250.00
-
0.00
-
-
2023
6
243.00
-
0.00
-
-
2023
6
243.00
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

243.00 £Descended-2.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beddoe, Dean
Director
30/07/2024 - Present
2
Twigger, John David
Director
23/09/2015 - Present
2
Dunn, Christopher Ian
Director
01/11/2022 - Present
3
Balestrini, Louis
Director
17/09/2018 - 30/07/2024
-
Dunn, Christopher Ian
Secretary
27/03/2025 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEMENTS CLOSE MANAGEMENT LIMITED

CLEMENTS CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 2 Clements Close, Kenilworth CV8 2SA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTS CLOSE MANAGEMENT LIMITED?

toggle

CLEMENTS CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2003 .

Where is CLEMENTS CLOSE MANAGEMENT LIMITED located?

toggle

CLEMENTS CLOSE MANAGEMENT LIMITED is registered at 2 Clements Close, Kenilworth CV8 2SA.

What does CLEMENTS CLOSE MANAGEMENT LIMITED do?

toggle

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

How many employees does CLEMENTS CLOSE MANAGEMENT LIMITED have?

toggle

CLEMENTS CLOSE MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for CLEMENTS CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with updates.