CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310079

Incorporation date

27/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1988)
dot icon31/01/2026
Accounts for a dormant company made up to 2025-12-25
dot icon26/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon21/01/2026
-
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-25
dot icon21/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-25
dot icon18/04/2024
Secretary's details changed for Oak Block Management Ltd on 2024-04-18
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon19/04/2023
Accounts for a dormant company made up to 2022-12-25
dot icon11/04/2023
Appointment of Oak Block Management Ltd as a secretary on 2023-04-06
dot icon14/12/2022
Director's details changed for Mr Karim Adam Ismail on 2022-12-13
dot icon14/12/2022
Director's details changed for Mrs Sarah Elizabeth Leemans on 2022-12-13
dot icon14/12/2022
Director's details changed for Mr Gerhard Pierre Fourie on 2022-12-13
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon13/12/2022
Registered office address changed from 41 Queens Road Farnborough GU14 6JP England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 2022-12-13
dot icon07/10/2022
Termination of appointment of Tina Pepperell as a secretary on 2022-10-07
dot icon07/10/2022
Registered office address changed from 15 Fairway Heights Camberley Surrey GU15 1NJ to 41 Queens Road Farnborough GU14 6JP on 2022-10-07
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-25
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-25
dot icon29/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-12-25
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon27/11/2019
Director's details changed for Mrs Sarah Elizabeth Leemans on 2019-11-13
dot icon21/03/2019
Accounts for a dormant company made up to 2018-12-25
dot icon15/03/2019
Appointment of Mrs Sarah Elizabeth Leemans as a director on 2018-12-06
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-25
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-12-25
dot icon02/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon14/04/2016
Accounts for a dormant company made up to 2015-12-25
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/05/2015
Accounts for a dormant company made up to 2014-12-25
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Gerhard Pierre Fourie as a director on 2014-11-14
dot icon18/03/2014
Accounts for a dormant company made up to 2013-12-25
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Karim Adam Ismail as a director
dot icon06/11/2013
Termination of appointment of Richard Boyns as a director
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-25
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-25
dot icon13/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-25
dot icon30/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-25
dot icon17/03/2010
Termination of appointment of Louise Thresher as a director
dot icon17/03/2010
Appointment of Mr Richard Bruce Boyns as a director
dot icon23/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon23/12/2009
Secretary's details changed for Tina Pepperell on 2009-12-14
dot icon23/12/2009
Director's details changed for Louise Claire Emily Thresher on 2009-12-14
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-25
dot icon29/01/2009
Director's change of particulars / louise thresher / 15/08/2008
dot icon08/01/2009
Return made up to 20/11/08; full list of members
dot icon23/12/2008
Secretary's change of particulars / tina pepperell / 01/12/2008
dot icon25/11/2008
Accounts for a dormant company made up to 2007-12-25
dot icon18/03/2008
Return made up to 27/10/07; no change of members
dot icon13/09/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon19/04/2007
Accounts for a dormant company made up to 2006-12-25
dot icon13/12/2006
Return made up to 27/10/06; full list of members
dot icon03/03/2006
Accounts for a dormant company made up to 2005-12-25
dot icon07/12/2005
Return made up to 27/10/05; change of members
dot icon29/11/2005
New secretary appointed
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-25
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Registered office changed on 24/10/05 from: 36 copped hall drive camberley surrey
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
Director resigned
dot icon11/02/2005
Auditor's resignation
dot icon23/11/2004
Return made up to 27/10/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-25
dot icon10/08/2004
Director resigned
dot icon11/11/2003
Return made up to 27/10/03; change of members
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
Registered office changed on 26/09/03 from: myrtlewood heathcote road camberley surrey GU15 2EU
dot icon26/09/2003
Secretary resigned
dot icon08/08/2003
Full accounts made up to 2002-12-25
dot icon15/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned;director resigned
dot icon06/05/2003
Registered office changed on 06/05/03 from: 35 fairway heights camberley surrey GU15 1NJ
dot icon25/02/2003
Registered office changed on 25/02/03 from: myrtlewood heathcote road camberley surrey GU15 2EU
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed
dot icon12/11/2002
Return made up to 27/10/02; no change of members
dot icon17/05/2002
Full accounts made up to 2001-12-25
dot icon27/11/2001
Return made up to 27/10/01; full list of members
dot icon20/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Full accounts made up to 2000-12-25
dot icon18/01/2001
Return made up to 27/10/00; change of members
dot icon09/06/2000
Full accounts made up to 1999-12-25
dot icon03/12/1999
Return made up to 27/10/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-12-25
dot icon09/11/1998
Return made up to 27/10/98; change of members
dot icon13/08/1998
New director appointed
dot icon05/05/1998
Full accounts made up to 1997-12-25
dot icon05/01/1998
Return made up to 27/10/97; full list of members
dot icon21/04/1997
Secretary resigned;director resigned
dot icon21/04/1997
Registered office changed on 21/04/97 from: 90 park street camberley surrey GU15 3NY
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed
dot icon14/03/1997
Full accounts made up to 1996-12-25
dot icon11/11/1996
Return made up to 27/10/96; full list of members
dot icon29/09/1996
Registered office changed on 29/09/96 from: tresemble knoll road canterbury GU15 3SY
dot icon20/02/1996
Full accounts made up to 1995-12-25
dot icon16/11/1995
Return made up to 27/10/95; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1994-12-25
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Registered office changed on 14/03/95 from: ormonde house 2 high street epsom surrey KT19 8AD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 27/10/94; full list of members
dot icon08/04/1994
Accounts for a small company made up to 1993-12-25
dot icon08/04/1994
Director resigned;new director appointed
dot icon29/10/1993
Return made up to 27/10/93; no change of members
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Full accounts made up to 1992-12-25
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon22/10/1992
Return made up to 27/10/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-12-25
dot icon05/12/1991
Accounting reference date shortened from 31/03 to 25/12
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 27/10/91; full list of members
dot icon18/07/1991
Return made up to 05/09/90; no change of members
dot icon15/04/1991
Director resigned;new director appointed
dot icon19/03/1991
New secretary appointed
dot icon19/03/1991
New director appointed
dot icon01/03/1991
Registered office changed on 01/03/91 from: charles church house knoll road camberley surrey GU15 3TQ
dot icon12/12/1990
Ad 10/11/88-10/06/89 £ si 24@1
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New secretary appointed
dot icon26/11/1990
Secretary resigned;director resigned
dot icon13/11/1990
Accounts for a small company made up to 1990-03-31
dot icon06/11/1990
Return made up to 05/09/89; full list of members
dot icon03/09/1990
Director resigned
dot icon03/04/1989
New director appointed
dot icon03/04/1989
New director appointed
dot icon03/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon27/10/1988
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
25/12/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
25/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2025
dot iconNext account date
25/12/2026
dot iconNext due on
25/09/2027
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Keith
Director
14/02/1995 - 25/07/2004
-
Fourie, Gerhard Pierre
Director
14/11/2014 - Present
6
Boyns, Richard Bruce
Director
13/02/2010 - 24/10/2013
2
Thirkettle, Paul Richard Edward
Director
12/05/1998 - 05/03/2001
13
Close, Peter Michael Wayland
Director
30/03/1994 - 18/03/1997
2

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 CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED

CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/10/1988 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP. 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 CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED?

toggle

CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/10/1988 .

Where is CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED located?

toggle

CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED do?

toggle

CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEWBOROUGH HILL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/01/2026: Accounts for a dormant company made up to 2025-12-25.