CLEREWATER PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEREWATER PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10663876

Incorporation date

10/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2017)
dot icon11/03/2026
Director's details changed for Ms Amanda Jane Dooley on 2026-03-09
dot icon11/03/2026
Director's details changed for Mrs Maria Teresa Knight on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Chanesec Ltd on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Kelvin Elliott Fay on 2026-03-09
dot icon07/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon09/01/2025
Director's details changed for Ms Amanda Jane Dooley on 2025-01-09
dot icon09/01/2025
Director's details changed for Mrs Maria Teresa Knight on 2025-01-09
dot icon16/12/2024
Secretary's details changed for Chanesec Ltd on 2024-12-16
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-23
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon11/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2023-06-23
dot icon27/07/2023
Appointment of Ms Amanda Jane Dooley as a director on 2023-07-27
dot icon23/06/2023
Appointment of Mrs Maria Teresa Knight as a director on 2023-06-23
dot icon20/04/2023
Notification of a person with significant control statement
dot icon29/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon29/11/2022
Termination of appointment of Hannah Katie Brown as a director on 2022-11-29
dot icon12/10/2022
Total exemption full accounts made up to 2022-06-23
dot icon12/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-06-23
dot icon22/06/2021
Termination of appointment of Christopher James Goshawk as a director on 2021-06-07
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-23
dot icon15/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon04/12/2018
Termination of appointment of Christopher Barnes as a director on 2018-11-27
dot icon15/10/2018
Accounts for a dormant company made up to 2018-06-23
dot icon22/06/2018
Cessation of Rivar Limited as a person with significant control on 2018-04-12
dot icon06/06/2018
Termination of appointment of Rory Dunleavey as a director on 2018-06-06
dot icon06/06/2018
Termination of appointment of James Malcolm Jan Bull as a director on 2018-06-06
dot icon27/04/2018
Appointment of Ms Hannah Katie Brown as a director on 2018-04-23
dot icon27/04/2018
Appointment of Mr Christopher James Goshawk as a director on 2018-04-23
dot icon27/04/2018
Appointment of Mr Christopher Barnes as a director on 2018-04-24
dot icon27/04/2018
Appointment of Mr Kelvin Elliott Fay as a director on 2018-04-24
dot icon27/04/2018
Current accounting period extended from 2018-03-31 to 2018-06-23
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon26/03/2018
Appointment of Chanesec Ltd as a secretary on 2018-03-21
dot icon26/03/2018
Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG England to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 2018-03-26
dot icon22/02/2018
Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 5 West Mills Newbury Berkshire RG14 5HG on 2018-02-22
dot icon10/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
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
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, James Malcolm Jan
Director
10/03/2017 - 06/06/2018
32
Dunleavey, Rory
Director
10/03/2017 - 06/06/2018
21
CHANSECS LIMITED
Corporate Secretary
21/03/2018 - Present
247
Fay, Kelvin Elliott
Director
24/04/2018 - Present
2
Brown, Hannah Katie
Director
23/04/2018 - 29/11/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEREWATER PLACE MANAGEMENT LIMITED

CLEREWATER PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/2017 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 4 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 CLEREWATER PLACE MANAGEMENT LIMITED?

toggle

CLEREWATER PLACE MANAGEMENT LIMITED is currently Active. It was registered on 10/03/2017 .

Where is CLEREWATER PLACE MANAGEMENT LIMITED located?

toggle

CLEREWATER PLACE MANAGEMENT LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does CLEREWATER PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLEREWATER PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Ms Amanda Jane Dooley on 2026-03-09.