CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01728218

Incorporation date

01/06/1983

Size

Small

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1983)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Registered office address changed from 3 Reeves Way Sth Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon18/01/2018
Notification of Peter Orford as a person with significant control on 2018-01-01
dot icon18/01/2018
Notification of Leslie Newman as a person with significant control on 2018-01-01
dot icon18/01/2018
Notification of James Messenger as a person with significant control on 2018-01-01
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/09/2016
Accounts for a small company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-08 no member list
dot icon08/01/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-01-01
dot icon08/01/2016
Appointment of Essex Properties Ltd as a secretary on 2016-01-01
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-08 no member list
dot icon11/08/2014
Accounts for a small company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-08 no member list
dot icon31/07/2013
Accounts for a small company made up to 2012-12-31
dot icon07/06/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon07/06/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon17/01/2013
Annual return made up to 2013-01-08 no member list
dot icon20/08/2012
Accounts for a small company made up to 2011-12-31
dot icon20/04/2012
Appointment of Mr Peter Orford as a director
dot icon20/04/2012
Termination of appointment of Peter Orford as a director
dot icon12/01/2012
Annual return made up to 2012-01-08 no member list
dot icon12/11/2011
Director's details changed for Mr Peter Orford on 2011-06-20
dot icon09/11/2011
Director's details changed for Mr James Ian Messenger on 2011-06-20
dot icon08/11/2011
Director's details changed for Leslie Ian Newman on 2011-06-20
dot icon08/11/2011
Director's details changed for Mr James Ian Messenger on 2011-06-20
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-08 no member list
dot icon20/01/2011
Termination of appointment of Clements Green (Swf) Management Co Ltd as a director
dot icon20/01/2011
Appointment of Mr James Ian Messenger as a director
dot icon20/01/2011
Appointment of Clements Green (Swf) Management Co Ltd as a director
dot icon25/09/2010
Accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-08 no member list
dot icon12/01/2010
Director's details changed for Peter Orford on 2010-01-01
dot icon12/01/2010
Director's details changed for Leslie Ian Newman on 2010-01-01
dot icon21/10/2009
Accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director james messenger
dot icon08/01/2009
Annual return made up to 08/01/09
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon08/01/2008
Annual return made up to 08/01/08
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Registered office changed on 02/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/10/2007
Secretary resigned
dot icon19/07/2007
New director appointed
dot icon08/02/2007
Annual return made up to 08/01/07
dot icon29/01/2007
New director appointed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon03/01/2006
Annual return made up to 08/01/06
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon22/04/2005
Director resigned
dot icon21/01/2005
Annual return made up to 08/01/05
dot icon16/11/2004
Director resigned
dot icon03/08/2004
Accounts made up to 2003-12-31
dot icon13/03/2004
New director appointed
dot icon20/01/2004
Annual return made up to 08/01/04
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon28/05/2003
Director resigned
dot icon13/01/2003
Annual return made up to 08/01/03
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon25/10/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon11/01/2002
Annual return made up to 08/01/02
dot icon08/10/2001
Accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon05/04/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon23/01/2001
Annual return made up to 08/01/01
dot icon30/11/2000
New secretary appointed
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon21/02/2000
Secretary resigned
dot icon18/02/2000
Director resigned
dot icon11/02/2000
Annual return made up to 08/01/00
dot icon08/08/1999
Accounts made up to 1998-12-31
dot icon26/03/1999
Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon15/03/1999
Annual return made up to 08/01/99
dot icon05/11/1998
Accounts made up to 1997-12-31
dot icon29/06/1998
New director appointed
dot icon02/02/1998
Annual return made up to 08/01/98
dot icon26/09/1997
Accounts made up to 1996-12-31
dot icon26/01/1997
Annual return made up to 08/01/97
dot icon23/05/1996
Accounts made up to 1995-12-31
dot icon18/04/1996
Annual return made up to 08/01/96
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Annual return made up to 08/01/95
dot icon14/12/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Annual return made up to 08/01/94
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Director resigned
dot icon15/06/1993
Accounts made up to 1992-12-31
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1993
Annual return made up to 08/01/93
dot icon26/02/1993
Registered office changed on 26/02/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon19/02/1993
Director resigned;new director appointed
dot icon11/08/1992
New director appointed
dot icon26/04/1992
Accounts for a small company made up to 1991-12-31
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon25/04/1992
Director resigned
dot icon26/03/1992
New director appointed
dot icon23/01/1992
Annual return made up to 08/01/92
dot icon29/06/1991
New director appointed
dot icon17/05/1991
Accounts for a small company made up to 1990-12-31
dot icon18/04/1991
Annual return made up to 08/01/91
dot icon27/07/1990
New director appointed
dot icon27/07/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon26/02/1990
Annual return made up to 08/01/90
dot icon05/06/1989
Accounts for a small company made up to 1988-12-31
dot icon05/06/1989
Annual return made up to 31/12/88
dot icon22/03/1989
New director appointed
dot icon18/02/1989
Annual return made up to 31/12/87
dot icon18/02/1989
Accounts for a small company made up to 1987-12-31
dot icon29/11/1988
Director resigned;new director appointed
dot icon13/05/1988
Registered office changed on 13/05/88 from: mrs karen shayes 62 culver rise south woodham ferrers chelmsford
dot icon13/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Annual return made up to 31/12/86
dot icon14/12/1987
Annual return made up to 31/12/85
dot icon16/08/1987
Registered office changed on 16/08/87 from: 28 culver rise south woodham ferrers essex CM3 5WG
dot icon16/08/1987
Secretary resigned;new director appointed
dot icon16/08/1987
New secretary appointed;new director appointed
dot icon31/03/1987
Accounts for a small company made up to 1986-12-31
dot icon20/02/1987
New director appointed
dot icon29/12/1986
Secretary resigned;new secretary appointed
dot icon29/12/1986
Registered office changed on 29/12/86 from: 56 culver rise clements green south woodham ferrers essex
dot icon20/06/1986
Registered office changed on 20/06/86 from: 1 crittall road witham essex CM8 8AF
dot icon23/05/1986
Director resigned;new director appointed
dot icon06/05/1986
New secretary appointed
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1983
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
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orford, Peter
Director
16/02/2012 - Present
6
Newman, Leslie Ian
Director
17/01/2007 - Present
-
Messenger, James Ian
Director
17/12/2008 - Present
1

Persons with Significant Control

4
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 CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/06/1983 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 3 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 CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED?

toggle

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/06/1983 .

Where is CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED located?

toggle

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED do?

toggle

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.