CLIDDESDEN PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIDDESDEN PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06660136

Incorporation date

30/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon12/03/2026
Director's details changed for Mr John Kenneth Moore on 2026-03-09
dot icon12/03/2026
Registered office address changed from Chiltern House Marsack Street Caversham Reading Berkshire RG4 5AP United Kingdom to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon12/03/2026
Secretary's details changed for Chansecs on 2026-03-09
dot icon12/03/2026
Director's details changed for Mr Simon Peter Haggith on 2026-03-09
dot icon03/12/2025
Termination of appointment of Rebecca Grace Anne Meakin as a director on 2025-12-02
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon28/02/2024
Appointment of Ms Rebecca Grace Anne Meakin as a director on 2024-02-23
dot icon23/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Termination of appointment of David John Leigh Ward as a director on 2023-10-09
dot icon07/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon29/04/2021
Termination of appointment of Ginny Allaway as a secretary on 2021-04-29
dot icon23/04/2021
Appointment of Chansecs as a secretary on 2021-04-01
dot icon23/04/2021
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to Chiltern House Marsack Street Caversham Reading Berkshire RG4 5AP on 2021-04-23
dot icon31/01/2021
Termination of appointment of Francis John Bailey as a director on 2021-01-06
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mrs Ginny Allaway as a secretary on 2017-08-30
dot icon05/09/2017
Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 2017-08-30
dot icon05/09/2017
Registered office address changed from C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2017-09-05
dot icon09/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon16/12/2016
Appointment of Mr Francis John Bailey as a director on 2016-12-16
dot icon10/12/2016
Appointment of Mr David John Leigh Ward as a director on 2016-12-07
dot icon10/12/2016
Appointment of Mr Simon Peter Haggith as a director on 2016-12-07
dot icon10/12/2016
Termination of appointment of Susan Margaret Dawson as a director on 2016-12-07
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon12/08/2014
Secretary's details changed for Mr Nicholas James Vivian Atkinson on 2014-01-21
dot icon12/08/2014
Registered office address changed from C/O C/O Hurst Warne Management Ltd 161 Fleet Road Fleet Hampshire GU51 3PD England to C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 2014-08-12
dot icon12/08/2014
Director's details changed for Mr John Kenneth Moore on 2014-01-21
dot icon12/08/2014
Director's details changed for Susan Margaret Dawson on 2014-01-21
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Julian Pacey as a director
dot icon13/08/2013
Termination of appointment of Carol Harwood as a director
dot icon09/07/2013
Appointment of Mr John Kenneth Moore as a director
dot icon09/07/2013
Appointment of Susan Margaret Dawson as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Mr Nicolas James Vivian Atkinson on 2012-08-14
dot icon14/08/2012
Appointment of Mr Nicolas James Vivian Atkinson as a secretary
dot icon14/08/2012
Registered office address changed from Windmill House Victoria Road Mortimer Berkshire RG7 3DF United Kingdom on 2012-08-14
dot icon14/08/2012
Termination of appointment of Jonathan Coles as a secretary
dot icon20/10/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 30/07/09; full list of members
dot icon14/08/2009
Location of register of members
dot icon14/08/2009
Location of debenture register
dot icon14/08/2009
Registered office changed on 14/08/2009 from windmill house victoria road mortimer reading berkshire RG7 3DF
dot icon10/09/2008
Secretary appointed jonathan mark coles
dot icon10/09/2008
Director appointed julian charles pacey
dot icon10/09/2008
Director appointed carol jane harwood
dot icon31/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon31/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon30/07/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
01/04/2021 - Present
247
Mr John Kenneth Moore
Director
09/05/2013 - Present
7
Haggith, Simon Peter
Director
07/12/2016 - Present
24
Ward, David John Leigh
Director
07/12/2016 - 09/10/2023
-
Meakin, Rebecca Grace Anne
Director
23/02/2024 - 02/12/2025
-

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 CLIDDESDEN PLACE MANAGEMENT LIMITED

CLIDDESDEN PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/2008 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 3 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 PLACE MANAGEMENT LIMITED?

toggle

CLIDDESDEN PLACE MANAGEMENT LIMITED is currently Active. It was registered on 30/07/2008 .

Where is CLIDDESDEN PLACE MANAGEMENT LIMITED located?

toggle

CLIDDESDEN PLACE MANAGEMENT LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does CLIDDESDEN PLACE MANAGEMENT LIMITED do?

toggle

CLIDDESDEN PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIDDESDEN PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr John Kenneth Moore on 2026-03-09.