CLEMENTSBURY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEMENTSBURY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04211318

Incorporation date

04/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon09/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/08/2025
Termination of appointment of Andrew Charles Wansell as a director on 2025-08-20
dot icon15/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon22/07/2025
Termination of appointment of Sarah-Jane Hockly-Refson as a director on 2025-07-01
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/02/2025
Termination of appointment of Stephen Sopala as a director on 2025-02-14
dot icon24/02/2025
Termination of appointment of Ross David Durr as a director on 2025-02-14
dot icon10/02/2025
Appointment of Mrs Marlene Caroline O'dea as a director on 2025-02-04
dot icon07/01/2025
Appointment of Mrs Norma Wardley as a director on 2024-12-18
dot icon07/01/2025
Appointment of Mrs Claire Vanessa Galler as a director on 2025-01-02
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon28/03/2022
Appointment of Mr Ross David Durr as a director on 2022-03-28
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon07/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon07/03/2021
Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-07
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon09/10/2019
Director's details changed for Mr Stephen Sopala on 2019-10-09
dot icon09/10/2019
Director's details changed for Mrs Sarah-Jane Hockly-Refson on 2019-10-09
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of Ivan Karl Moody as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of Imogen Dancaster as a director on 2019-08-26
dot icon15/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon01/08/2019
Appointment of Amber Company Secretaries Limited as a secretary on 2018-08-23
dot icon15/07/2019
Registered office address changed from Arnell House Peerglow Business Centre Marsh Lane Ware SG12 9QL England to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2019-07-15
dot icon13/07/2019
Appointment of Ms Imogen Dancaster as a director on 2019-03-01
dot icon04/02/2019
Termination of appointment of Gem Estate Management Limited as a secretary on 2018-08-23
dot icon04/02/2019
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Arnell House Peerglow Business Centre Marsh Lane Ware SG12 9QL on 2019-02-04
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon10/01/2018
Appointment of Mr Ivan Karl Moody as a director on 2018-01-01
dot icon16/10/2017
Termination of appointment of Adrian Michael Mcneece as a director on 2017-10-13
dot icon30/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon04/07/2017
Director's details changed for Mrs Sarah-Jane Hockley-Refson on 2017-06-26
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Mrs Sarah-Jane Hockley-Refson as a director on 2017-06-26
dot icon22/03/2017
Appointment of Mr Adrian Michael Mcneece as a director on 2017-03-17
dot icon20/03/2017
Termination of appointment of Timothy Simon John Barnard as a director on 2017-03-14
dot icon20/03/2017
Termination of appointment of Althea Taylor-Salmon as a director on 2017-03-16
dot icon23/01/2017
Appointment of Mr Stephen Sopala as a director on 2017-01-18
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon23/08/2016
Termination of appointment of Adrian Michael Mcneece as a director on 2016-08-22
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-12 no member list
dot icon21/08/2015
Registered office address changed from Gem Estate Management Limited Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL England to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2015-08-21
dot icon14/04/2015
Appointment of Mr Timothy Simon John Barnard as a director on 2015-01-08
dot icon12/03/2015
Appointment of Gem Estate Management Limited as a secretary on 2015-03-12
dot icon09/03/2015
Termination of appointment of James Douglas Thornton as a secretary on 2015-03-09
dot icon09/03/2015
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Gem Estate Management Limited Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2015-03-09
dot icon20/01/2015
Termination of appointment of Jonathan Simon Refson as a director on 2015-01-08
dot icon20/01/2015
Appointment of Mr Adrian Michael Mcneece as a director on 2015-01-08
dot icon20/01/2015
Appointment of Ms Althea Taylor-Salmon as a director on 2015-01-08
dot icon09/09/2014
Termination of appointment of Adrian Michael Mcneece as a director on 2014-09-04
dot icon28/08/2014
Annual return made up to 2014-08-12 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Adrian Michael Mcneece as a director
dot icon24/03/2014
Termination of appointment of Helen Jennings as a director
dot icon24/03/2014
Termination of appointment of Adrian Mcneece as a director
dot icon03/10/2013
Annual return made up to 2013-08-12 no member list
dot icon01/10/2013
Termination of appointment of Fred Hampton as a director
dot icon01/10/2013
Appointment of Mr Adrian Michael Mcneece as a director
dot icon01/10/2013
Appointment of James Douglas Thornton as a secretary
dot icon01/10/2013
Termination of appointment of Timothy Barnard as a secretary
dot icon01/10/2013
Registered office address changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom on 2013-10-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Tracy Rayner as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/10/2012
Termination of appointment of Timothy Barnard as a director
dot icon29/08/2012
Annual return made up to 2012-08-12 no member list
dot icon23/07/2012
Appointment of Mr Fred Hampton as a director
dot icon14/05/2012
Appointment of Dr Jonathan Simon Refson as a director
dot icon16/01/2012
Appointment of Mrs Tracy Ann Rayner as a director
dot icon12/01/2012
Termination of appointment of Andrew Dollimore as a director
dot icon12/01/2012
Appointment of Mrs Helen Veronica Jennings as a director
dot icon26/08/2011
Annual return made up to 2011-08-12 no member list
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Mr Timothy Simon John Barnard as a secretary
dot icon01/09/2010
Termination of appointment of Andrew Wansell as a director
dot icon01/09/2010
Termination of appointment of Martin Hill as a director
dot icon17/08/2010
Annual return made up to 2010-08-12 no member list
dot icon17/08/2010
Director's details changed for Mr Andrew Charles Wansell on 2010-08-12
dot icon17/08/2010
Director's details changed for Martin William Hill on 2010-08-12
dot icon17/08/2010
Director's details changed for Timothy Simon John Barnard on 2010-08-12
dot icon17/08/2010
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 2010-08-17
dot icon12/11/2009
Registered office address changed from 30 Railway Street Hertford Hertfordshire SG14 1BA on 2009-11-12
dot icon11/11/2009
Termination of appointment of Andrew Wansell as a secretary
dot icon08/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Annual return made up to 04/05/09
dot icon06/07/2009
Director appointed mr andrew neil dollimore
dot icon06/07/2009
Secretary appointed mr andrew charles wansell
dot icon06/07/2009
Director appointed mr andrew charles wansell
dot icon03/06/2009
Appointment terminated director claire galler
dot icon03/06/2009
Appointment terminated director and secretary sarah refson
dot icon13/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/05/2008
Annual return made up to 04/05/08
dot icon19/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon16/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/05/2007
Annual return made up to 04/05/07
dot icon17/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
Annual return made up to 04/05/06
dot icon01/09/2005
New director appointed
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/07/2005
Annual return made up to 04/05/05
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/05/2004
Annual return made up to 04/05/04
dot icon16/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/05/2003
Annual return made up to 04/05/03
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Registered office changed on 09/04/03 from: wolverton, 50 hadley road enfield middlesex EN2 8JY
dot icon09/04/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon03/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon03/01/2003
Annual return made up to 04/05/02
dot icon13/11/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
Memorandum and Articles of Association
dot icon20/06/2001
Certificate of change of name
dot icon04/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sopala, Stephen
Director
18/01/2017 - 14/02/2025
3
Wansell, Andrew Charles
Director
19/11/2024 - 20/08/2025
8
Wardley, Norma
Director
18/12/2024 - Present
1
Durr, Ross David
Director
28/03/2022 - 14/02/2025
1
Taylor-Salmon, Althea
Director
08/01/2015 - 16/03/2017
-

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 CLEMENTSBURY MANAGEMENT COMPANY LIMITED

CLEMENTSBURY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2001 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENTSBURY MANAGEMENT COMPANY LIMITED?

toggle

CLEMENTSBURY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2001 .

Where is CLEMENTSBURY MANAGEMENT COMPANY LIMITED located?

toggle

CLEMENTSBURY MANAGEMENT COMPANY LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does CLEMENTSBURY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLEMENTSBURY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-12-31.