CLIDDESDEN COURT ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLIDDESDEN COURT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07551266

Incorporation date

03/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

31 Cliddesden Court, Basingstoke RG21 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon24/09/2025
Appointment of Mr Edwin Castel as a director on 2025-09-20
dot icon31/08/2025
Cessation of Joanna Kathryn Miller as a person with significant control on 2025-08-27
dot icon31/08/2025
Termination of appointment of Joanna Kathryn Miller as a director on 2025-08-27
dot icon25/04/2025
Micro company accounts made up to 2024-08-31
dot icon26/03/2024
Micro company accounts made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-08-31
dot icon12/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon11/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-08-31
dot icon13/01/2022
Cessation of Nicholas Christopher Wood as a person with significant control on 2021-12-31
dot icon13/01/2022
Termination of appointment of Nicholas Christopher Wood as a director on 2021-12-31
dot icon04/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/02/2021
Registered office address changed from 29 Cliddesden Court Basingstoke Hampshire RG21 3ES to 31 Cliddesden Court Basingstoke RG21 3ES on 2021-02-01
dot icon13/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon17/03/2019
Micro company accounts made up to 2018-08-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-08-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Termination of appointment of James Leslie Gilchrist as a director on 2014-09-16
dot icon02/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon28/04/2014
Appointment of Mr Andrew Nicholas Shaw as a director
dot icon20/03/2014
Registered office address changed from 12 St Thomas Street Winchester Hampshire SO23 9HF England on 2014-03-20
dot icon11/03/2014
Appointment of Mr Nicholas Christopher Wood as a director
dot icon05/03/2014
Appointment of Joanna Miller as a director
dot icon05/03/2014
Appointment of James Leslie Gilchrist as a director
dot icon05/03/2014
Termination of appointment of Peter Ball as a secretary
dot icon05/03/2014
Termination of appointment of Jonathan Humphrey as a director
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Previous accounting period extended from 2012-03-31 to 2012-08-31
dot icon23/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon23/03/2012
Secretary's details changed for Mr Peter Francis Ball on 2012-03-03
dot icon03/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Andrew Nicholas
Director
27/04/2014 - Present
-
Miller, Joanna Kathryn
Director
27/02/2014 - 27/08/2025
9
Castel, Edwin
Director
20/09/2025 - Present
-

Persons with Significant Control

4
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 CLIDDESDEN COURT ESTATES LIMITED

CLIDDESDEN COURT ESTATES LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at 31 Cliddesden Court, Basingstoke RG21 3ES. There are currently 2 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 CLIDDESDEN COURT ESTATES LIMITED?

toggle

CLIDDESDEN COURT ESTATES LIMITED is currently Active. It was registered on 03/03/2011 .

Where is CLIDDESDEN COURT ESTATES LIMITED located?

toggle

CLIDDESDEN COURT ESTATES LIMITED is registered at 31 Cliddesden Court, Basingstoke RG21 3ES.

What does CLIDDESDEN COURT ESTATES LIMITED do?

toggle

CLIDDESDEN COURT ESTATES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLIDDESDEN COURT ESTATES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with updates.