CLEVEDON LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298599

Incorporation date

21/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

386 Finchampstead Road, Finchampstead, Wokingham RG40 3LACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1988)
dot icon16/12/2025
Appointment of Hc Block & Estate Management Ltd as a director on 2025-12-16
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon14/06/2025
Termination of appointment of Nicholas Mark Harris as a director on 2025-06-06
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon26/07/2024
Appointment of Mr Nicholas Mark Harris as a director on 2024-07-26
dot icon26/07/2024
Termination of appointment of Teresa Mary Harris as a director on 2024-07-26
dot icon09/04/2024
Micro company accounts made up to 2023-03-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon09/09/2022
Appointment of Hc Block & Estate Management Ltd as a secretary on 2022-09-09
dot icon09/09/2022
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2022-09-09
dot icon09/09/2022
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2022-09-09
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon19/07/2021
Director's details changed for Mrs Teresa Mary Harris on 2021-07-19
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW United Kingdom to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon05/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-09-21 with updates
dot icon08/02/2018
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2018-02-01
dot icon08/02/2018
Registered office address changed from Co John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2018-02-08
dot icon08/02/2018
Director's details changed for Mrs Teresa Mary Harris on 2018-02-08
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon27/03/2017
Termination of appointment of Claire Stephanie Cudjoe as a director on 2017-02-19
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon18/08/2015
Appointment of Mrs Teresa Mary Harris as a director on 2015-08-03
dot icon17/08/2015
Termination of appointment of Adam Charles Alexander Winzar as a director on 2015-08-14
dot icon11/08/2015
Appointment of Miss Claire Stephanie Cudjoe as a director on 2015-08-03
dot icon04/08/2015
Termination of appointment of Sean Alistair Stewart as a director on 2015-08-04
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2012
Termination of appointment of James White as a director
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon27/09/2011
Director's details changed for James Froude White on 2011-09-20
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Director's details changed for Adam Charles Alexander Winzar on 2009-10-01
dot icon21/09/2010
Director's details changed for James Froude White on 2009-10-01
dot icon21/09/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from c o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 9SE
dot icon22/09/2009
Location of debenture register
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon06/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon31/01/2008
Registered office changed on 31/01/08 from: almac house church lane bisley surrey GU24 9DR
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 21/09/07; change of members
dot icon05/11/2007
New director appointed
dot icon13/11/2006
Return made up to 21/09/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 21/09/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
New director appointed
dot icon25/01/2005
Return made up to 21/09/04; change of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Ad 14/02/03--------- £ si 1@1
dot icon29/10/2003
Return made up to 21/09/03; change of members
dot icon26/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/10/2002
Return made up to 21/09/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 21/09/01; full list of members
dot icon25/09/2002
Registered office changed on 25/09/02 from: 39 prospect street caversham reading berkshire RG4 8JB
dot icon27/06/2002
Return made up to 21/09/00; full list of members
dot icon27/06/2002
Registered office changed on 27/06/02 from: 39 prospect street caversham reading berkshire RG4 8JB
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2002
Total exemption full accounts made up to 2000-03-31
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon10/07/2001
Strike-off action suspended
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Secretary resigned;director resigned
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon19/06/2001
First Gazette notice for compulsory strike-off
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Registered office changed on 06/10/00 from: 621 oxford road reading bershire RG30 1HP
dot icon26/09/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Return made up to 21/09/99; full list of members
dot icon30/01/2000
Director resigned
dot icon12/01/1999
Return made up to 21/09/98; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/11/1997
Return made up to 21/09/97; full list of members
dot icon12/11/1997
Secretary resigned;director resigned
dot icon12/11/1997
New secretary appointed;new director appointed
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/11/1996
Return made up to 21/09/96; no change of members
dot icon22/03/1996
Registered office changed on 22/03/96 from: 1 rectory row rectory lane easthamstead bracknell berks RG17 7BN
dot icon22/03/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 21/09/95; full list of members
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1994
Registered office changed on 28/10/94 from: 45 west street reading berkshire RG1 1TZ
dot icon28/10/1994
Return made up to 21/09/94; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/11/1993
Return made up to 21/09/93; full list of members
dot icon26/04/1993
Registered office changed on 26/04/93 from: 127 castle hill reading berks (flat no 1) RG1 7SY
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon12/11/1992
Return made up to 21/09/92; full list of members
dot icon30/06/1992
Compulsory strike-off action has been discontinued
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon27/06/1991
New director appointed
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Accounts for a dormant company made up to 1989-03-31
dot icon14/11/1990
Return made up to 14/04/89; full list of members
dot icon14/11/1990
Registered office changed on 14/11/90 from: 26 a whitley wood road reading berkshire
dot icon14/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Return made up to 14/04/90; full list of members
dot icon16/12/1988
Registered office changed on 16/12/88 from: 130 dee road tilehurst reading berkshire RG3 4BL
dot icon17/10/1988
Resolutions
dot icon10/10/1988
Secretary resigned;new secretary appointed
dot icon21/09/1988
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
31/03/2025
dot iconNext confirmation date
20/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
09/09/2022 - Present
58
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Director
16/12/2025 - Present
58
MORTIMER SECRETARIES LIMITED
Corporate Secretary
28/01/2008 - 01/02/2018
324
Harris, Teresa Mary
Director
03/08/2015 - 26/07/2024
7
Harris, Nicholas Mark
Director
26/07/2024 - 06/06/2025
7

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 LODGE MANAGEMENT COMPANY LIMITED

CLEVEDON LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/1988 with the registered office located at 386 Finchampstead Road, Finchampstead, Wokingham RG40 3LA. There are currently 2 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 LODGE MANAGEMENT COMPANY LIMITED?

toggle

CLEVEDON LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/1988 .

Where is CLEVEDON LODGE MANAGEMENT COMPANY LIMITED located?

toggle

CLEVEDON LODGE MANAGEMENT COMPANY LIMITED is registered at 386 Finchampstead Road, Finchampstead, Wokingham RG40 3LA.

What does CLEVEDON LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLEVEDON LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Appointment of Hc Block & Estate Management Ltd as a director on 2025-12-16.