CLIDDESDON REACH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIDDESDON REACH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509287

Incorporation date

15/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of David Jonathan Peycke as a director on 2025-08-04
dot icon11/08/2025
Appointment of Mrs Sarah Caroline Pasco as a director on 2025-08-04
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09
dot icon13/12/2024
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon13/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/02/2023
Director's details changed for Ms Francesca Kipling on 2023-02-14
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Termination of appointment of Robert James Joseph Barber as a director on 2022-02-11
dot icon11/02/2022
Appointment of Ms Francesca Kipling as a director on 2022-02-11
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon03/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon20/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Termination of appointment of Campbell Johnston Gregg as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Tim Betts as a director on 2021-02-18
dot icon18/02/2021
Appointment of Mr Robert James Joseph Barber as a director on 2021-02-18
dot icon18/02/2021
Appointment of Mr David Jonathan Peycke as a director on 2021-02-18
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon18/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/05/2018
Appointment of Mr Campbell Johnston Gregg as a director on 2018-05-24
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Jonathan Mark David Smee as a director on 2018-04-04
dot icon19/06/2017
Appointment of Mr Jonathan Mark David Smee as a director on 2017-06-19
dot icon19/06/2017
Termination of appointment of Gary Hawkins as a director on 2017-06-19
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2016
Annual return made up to 2016-06-08 no member list
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Appointment of Mr Gary Hawkins as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Philip Andrew Chapman as a director on 2015-12-31
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon10/08/2015
Annual return made up to 2015-07-15 no member list
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon16/01/2015
Director's details changed for Mr Philip Andrew Chapman on 2015-01-16
dot icon21/07/2014
Annual return made up to 2014-07-15 no member list
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Roland Grant as a director
dot icon21/03/2014
Appointment of Mr Philip Andrew Chapman as a director
dot icon16/07/2013
Annual return made up to 2013-07-15 no member list
dot icon24/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-07-15 no member list
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon23/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon15/07/2011
Annual return made up to 2011-07-15 no member list
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-15 no member list
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon01/12/2009
Termination of appointment of Colin Clapham as a secretary
dot icon01/12/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon22/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/07/2009
Annual return made up to 15/07/09
dot icon19/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon19/01/2009
Director appointed tim betts
dot icon13/01/2009
Director appointed roland patrick grant
dot icon13/01/2009
Appointment terminated director nigel phillips
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon02/01/2009
Secretary appointed colin richard clapham
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon16/07/2008
Annual return made up to 15/07/08
dot icon23/06/2008
Appointment terminated director david bray
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
New director appointed
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon16/07/2007
Annual return made up to 15/07/07
dot icon07/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/07/2006
Annual return made up to 15/07/06
dot icon11/10/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon15/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Caroline Pasco
Director
04/08/2025 - Present
29
Ms Francesca Nina Kipling
Director
11/02/2022 - Present
18
Ashrafi, Sayed Suleiman
Secretary
09/12/2024 - Present
-
Lonnon, Michael Andrew, Mr.
Secretary
16/01/2012 - 09/12/2024
-
Peycke, David Jonathan
Director
18/02/2021 - 04/08/2025
-

Persons with Significant Control

0

No PSC data available.

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 CLIDDESDON REACH MANAGEMENT COMPANY LIMITED

CLIDDESDON REACH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. 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 CLIDDESDON REACH MANAGEMENT COMPANY LIMITED?

toggle

CLIDDESDON REACH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/2005 .

Where is CLIDDESDON REACH MANAGEMENT COMPANY LIMITED located?

toggle

CLIDDESDON REACH MANAGEMENT COMPANY LIMITED is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does CLIDDESDON REACH MANAGEMENT COMPANY LIMITED do?

toggle

CLIDDESDON REACH MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIDDESDON REACH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.