CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523587

Incorporation date

09/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Clevedon Court, Upper Sea Road, Bexhill-On-Sea, East Sussex TN40 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon29/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/02/2022
Appointment of Miss Jenny Laura Holmes as a director on 2021-06-21
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Termination of appointment of Robert John Cross as a director on 2021-06-18
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon10/03/2021
Director's details changed for Dr Colin Gleave on 2021-03-10
dot icon10/03/2021
Director's details changed for Ms Mary Kathleen King on 2021-03-10
dot icon10/03/2021
Director's details changed for Mrs Mary Kathleen King on 2021-03-10
dot icon09/03/2021
Director's details changed for Mr Robert John Cross on 2021-03-09
dot icon27/09/2020
Registered office address changed from Flat 4 Clevedon Court, Upper Sea Road Bexhill-on-Sea East Sussex TN40 1RW England to 1 Clevedon Court Upper Sea Road Bexhill-on-Sea East Sussex TN40 1RW on 2020-09-27
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Director's details changed for Mr Robert John Cross on 2018-08-14
dot icon13/08/2018
Appointment of Mr Robert John Cross as a director on 2018-08-12
dot icon12/08/2018
Termination of appointment of Patricia Carol Longley as a director on 2018-08-12
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Appointment of Mrs Mary Kathleen King as a director on 2017-09-22
dot icon28/09/2017
Termination of appointment of Margaret Mavis Josephine Copeland as a director on 2017-09-21
dot icon19/04/2017
Registered office address changed from Mr C Gleave Flat 1 Clevedon Court Upper Sea Road Bexhill-on-Sea East Sussex TN40 1RW to Flat 4 Clevedon Court, Upper Sea Road Bexhill-on-Sea East Sussex TN40 1RW on 2017-04-19
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Appointment of Mr Andrew Phillip Roberts as a director on 2016-03-31
dot icon06/04/2016
Termination of appointment of Harold Sydney Thorpe as a director on 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon27/01/2011
Registered office address changed from 4 Clevedon Court Upper Sea Road Bexhill on Sea East Sussex TN40 1RW Uk on 2011-01-27
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Harold Sydney Thorpe on 2010-03-23
dot icon25/03/2010
Director's details changed for Margaret Mavis Josephine Copeland on 2010-03-23
dot icon25/03/2010
Director's details changed for Patricia Carol Longley on 2010-03-23
dot icon08/01/2010
Appointment of Jackie Carey as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Appointment of Dr Colin Gleave as a director
dot icon22/11/2009
Termination of appointment of Dorothy Hayes as a director
dot icon03/11/2009
Termination of appointment of Patricia Thorpe as a director
dot icon10/08/2009
Director appointed patricia ann thorpe
dot icon27/04/2009
Director appointed mrs dorothy may hayes
dot icon27/04/2009
Appointment terminated director edward hayes
dot icon23/03/2009
Return made up to 09/03/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 3 clevedon court upper sea road bexhill on sea east sussex TN40 1RW
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Appointment terminated director susan rowley
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Appointment terminated secretary margaret copeland
dot icon10/03/2008
Return made up to 09/03/08; full list of members
dot icon10/03/2008
Appointment terminated director mehri churchard
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon05/04/2007
Return made up to 09/03/07; full list of members
dot icon26/01/2007
Director resigned
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/03/2005
Return made up to 09/03/05; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Return made up to 09/03/04; full list of members
dot icon26/03/2004
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon28/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/03/2003
Return made up to 09/03/03; full list of members
dot icon20/12/2002
Director resigned
dot icon20/12/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon24/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/03/2002
Return made up to 09/03/02; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/03/2001
Return made up to 09/03/01; full list of members
dot icon07/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon01/06/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Return made up to 09/03/00; full list of members
dot icon21/06/1999
Director resigned
dot icon23/04/1999
New secretary appointed
dot icon18/04/1999
Secretary resigned
dot icon03/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/04/1999
Ad 09/03/98--------- £ si 3@1
dot icon02/04/1999
Return made up to 09/03/99; full list of members
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
Director resigned
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Jacqueline
Director
02/01/2010 - Present
9
Gleave, Colin, Dr
Director
02/11/2009 - Present
-
Holmes, Jenny Laura
Director
21/06/2021 - Present
-
Roberts, Andrew Phillip
Director
31/03/2016 - Present
-
King, Mary Kathleen
Director
22/09/2017 - 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

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 CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED

CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED is an(a) Active company incorporated on 09/03/1998 with the registered office located at 1 Clevedon Court, Upper Sea Road, Bexhill-On-Sea, East Sussex TN40 1RW. There are currently 5 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 CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED?

toggle

CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED is currently Active. It was registered on 09/03/1998 .

Where is CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED located?

toggle

CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED is registered at 1 Clevedon Court, Upper Sea Road, Bexhill-On-Sea, East Sussex TN40 1RW.

What does CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED do?

toggle

CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEVEDON COURT (BEXHILL-ON-SEA) LIMITED?

toggle

The latest filing was on 29/11/2025: Micro company accounts made up to 2025-03-31.