CLEVEDON HOUSE (MIDHURST) LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON HOUSE (MIDHURST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695963

Incorporation date

12/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

School Master's House, 39 College Street, Petersfield GU31 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2008)
dot icon09/04/2026
Termination of appointment of Melanie Jane Burns as a secretary on 2026-04-09
dot icon09/04/2026
Termination of appointment of Melanie Jane Burns as a director on 2026-04-09
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon28/08/2024
Appointment of Mr Shane Edser as a director on 2024-08-18
dot icon27/08/2024
Termination of appointment of Sarah Jane Biss as a director on 2024-08-09
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/09/2021
Registered office address changed from Station House Connaught Road Brookwood Woking GU24 0ER England to School Master's House 39 College Street Petersfield GU31 4AG on 2021-09-13
dot icon28/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Termination of appointment of Adrian Michael Peckham as a director on 2020-11-03
dot icon03/11/2020
Appointment of Sonia Arnold as a director on 2020-11-03
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/04/2020
Appointment of Ms Melanie Jane Burns as a secretary on 2020-03-25
dot icon02/04/2020
Director's details changed for Ms Melanie Jane Burns on 2020-03-25
dot icon02/04/2020
Appointment of Helen Claire Powell as a director on 2020-03-25
dot icon02/04/2020
Appointment of Sarah Jane Biss as a director on 2020-03-25
dot icon02/04/2020
Appointment of Linda Joan Balchin as a director on 2020-03-25
dot icon25/03/2020
Termination of appointment of Timothy John Powell as a director on 2020-03-25
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon07/12/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Registered office address changed from Arlington House 19a Turk Street Alton Hampshire GU34 1AG England to Station House Connaught Road Brookwood Woking GU24 0ER on 2018-06-07
dot icon07/06/2018
Termination of appointment of Pamela Wilding as a secretary on 2017-07-28
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/03/2017
Termination of appointment of Julia Bowen as a director on 2017-03-01
dot icon07/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/08/2016
Appointment of Ms Melanie Jane Burns as a director on 2016-08-19
dot icon22/07/2016
Termination of appointment of Mark Scholfield as a director on 2016-05-17
dot icon19/04/2016
Appointment of Mrs Pamela Wilding as a secretary on 2016-01-01
dot icon19/04/2016
Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Arlington House 19a Turk Street Alton Hampshire GU34 1AG on 2016-04-19
dot icon19/04/2016
Termination of appointment of Hpcs Ltd as a secretary on 2016-01-01
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon16/09/2013
Secretary's details changed for Hpcs Ltd on 2010-09-30
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Appointment of Timothy John Powell as a director
dot icon22/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Patrick Elson as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Registered office address changed from 123 Goldsworth Road Woking Surrey GU21 6LR on 2010-10-11
dot icon23/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon23/09/2010
Director's details changed for Julia Bowen on 2010-09-12
dot icon23/09/2010
Secretary's details changed for Hpcs Ltd on 2010-09-12
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon21/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon11/03/2009
Director appointed patrick elson
dot icon04/03/2009
Director appointed julia bowen
dot icon19/11/2008
Registered office changed on 19/11/2008 from 31 corsham street london N1 6DR
dot icon19/11/2008
Director appointed adrian michael peckham
dot icon19/11/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon19/11/2008
Secretary appointed hpcs LTD
dot icon19/11/2008
Appointment terminated director l & a registrars LIMITED
dot icon19/11/2008
Director appointed mark scholfield
dot icon12/09/2008
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 icon+20.69 % *

* during past year

Cash in Bank

£12,803.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
978.00
-
0.00
9.37K
-
2022
0
978.00
-
0.00
10.61K
-
2023
0
978.00
-
0.00
12.80K
-
2023
0
978.00
-
0.00
12.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

978.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.80K £Ascended20.69 % *

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
Biss, Sarah Jane
Director
25/03/2020 - 09/08/2024
-
Edser, Shane
Director
18/08/2024 - Present
-
Powell, Helen Claire
Director
25/03/2020 - Present
-
Balchin, Linda Joan
Director
25/03/2020 - Present
-
Burns, Melanie Jane
Director
19/08/2016 - 09/04/2026
-

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+
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 CLEVEDON HOUSE (MIDHURST) LIMITED

CLEVEDON HOUSE (MIDHURST) LIMITED is an(a) Active company incorporated on 12/09/2008 with the registered office located at School Master's House, 39 College Street, Petersfield GU31 4AG. There are currently 4 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 CLEVEDON HOUSE (MIDHURST) LIMITED?

toggle

CLEVEDON HOUSE (MIDHURST) LIMITED is currently Active. It was registered on 12/09/2008 .

Where is CLEVEDON HOUSE (MIDHURST) LIMITED located?

toggle

CLEVEDON HOUSE (MIDHURST) LIMITED is registered at School Master's House, 39 College Street, Petersfield GU31 4AG.

What does CLEVEDON HOUSE (MIDHURST) LIMITED do?

toggle

CLEVEDON HOUSE (MIDHURST) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLEVEDON HOUSE (MIDHURST) LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Melanie Jane Burns as a secretary on 2026-04-09.