CLIEVEDEN (POOLE) LIMITED

Register to unlock more data on OkredoRegister

CLIEVEDEN (POOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05283215

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Ha1 1bq Jfm Block & Estate Management, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon03/12/2024
Appointment of Jfm Block & Estate Management as a secretary on 2024-09-03
dot icon03/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon21/11/2024
Director's details changed for Mr Kenneth Michael Gale on 2024-11-10
dot icon21/11/2024
Registered office address changed from Flat 3 Clieveden the Avenue Poole BH13 6HL England to HA1 1BQ Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ on 2024-11-21
dot icon23/10/2024
Termination of appointment of Hill and Clark Limited as a secretary on 2024-07-03
dot icon13/09/2024
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to 36 the Avenue Poole BH13 6HL on 2024-09-13
dot icon13/09/2024
Registered office address changed from 36 the Avenue Poole BH13 6HL England to Flat 3 Clieveden the Avenue Poole BH13 6HL on 2024-09-13
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Termination of appointment of Susan Joan Fortescue as a director on 2022-08-30
dot icon20/07/2022
Appointment of Hill and Clark Limited as a secretary on 2022-07-20
dot icon20/07/2022
Termination of appointment of Spl Property Management Llp as a secretary on 2022-07-20
dot icon10/01/2022
Appointment of Miss Susan Joan Fortescue as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mrs Portia Mary Cousins as a director on 2022-01-10
dot icon10/01/2022
Termination of appointment of James Nicholas Gerald Barnham as a director on 2022-01-10
dot icon29/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/01/2021
Termination of appointment of Michael Stewart Lewis as a director on 2020-12-04
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon09/11/2020
Secretary's details changed for Spl Property Management Llp on 2020-11-09
dot icon29/09/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Appointment of Spl Property Management Llp as a secretary on 2019-04-01
dot icon21/05/2019
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2019-05-21
dot icon21/05/2019
Termination of appointment of Q1 Professional Services Limited as a secretary on 2019-04-01
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2018-04-03
dot icon12/07/2018
Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2018-07-12
dot icon12/07/2018
Appointment of Q1 Professional Services Limited as a secretary on 2018-04-03
dot icon18/01/2018
Appointment of Mr Kenneth Michael Gale as a director on 2018-01-11
dot icon18/01/2018
Appointment of Mr James Nicholas Gerald Barnham as a director on 2018-01-11
dot icon18/01/2018
Termination of appointment of Brenda Dorothy Pike as a director on 2018-01-11
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon05/07/2017
Termination of appointment of Clade Christopher Edwards as a director on 2017-06-29
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/09/2016
Micro company accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of Susan Joan Fortescue as a director on 2016-01-13
dot icon29/12/2015
Appointment of Mrs Brenda Dorothy Pike as a director on 2015-12-29
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon19/10/2015
Appointment of Miss Susan Joan Fortescue as a director on 2015-09-21
dot icon21/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Michael Stewart Lewis as a director on 2014-08-11
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Termination of appointment of Brenda Dorothy Pike as a director on 2014-08-11
dot icon29/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon03/07/2013
Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX United Kingdom on 2013-07-03
dot icon10/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon07/12/2012
Director's details changed for Clare Christopher Edwards on 2011-12-10
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of Gregory Bemment as a secretary
dot icon16/11/2012
Termination of appointment of Kenneth Gale as a director
dot icon07/11/2012
Appointment of Brenda Dorothy Pike as a director
dot icon05/10/2012
Appointment of Clare Christopher Edwards as a director
dot icon11/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon31/12/2009
Termination of appointment of Richard Lyons as a director
dot icon31/12/2009
Director's details changed for Kenneth Michael Gale on 2009-10-01
dot icon31/12/2009
Registered office address changed from Wheatley Place 11 Winchester Place North Street Poole Dorset BH15 1NX on 2009-12-31
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 10/11/08; full list of members
dot icon22/01/2009
Appointment terminated director william maxted
dot icon03/07/2008
Secretary appointed gregory paul bemment
dot icon26/06/2008
Appointment terminated secretary william maxted
dot icon26/06/2008
Appointment terminated director john whitelock
dot icon26/06/2008
Director appointed richard leonard lyons
dot icon26/06/2008
Director appointed kenneth michael gale
dot icon26/06/2008
Registered office changed on 26/06/2008 from 310 bournemouth road parkstone poole dorset BH14 9AR
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 10/11/07; change of members
dot icon20/12/2006
Return made up to 10/11/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/04/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon22/12/2005
Return made up to 10/11/05; full list of members
dot icon12/01/2005
Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon04/01/2005
Resolutions
dot icon10/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
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

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
HILL & CLARK LIMITED
Corporate Secretary
20/07/2022 - 03/07/2024
137
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
03/09/2024 - 11/10/2024
56
Cousins, Portia Mary
Director
10/01/2022 - Present
-
Gale, Kenneth Michael
Director
11/01/2018 - Present
1
JFM BLOCK MANAGEMENT LTD
Corporate Secretary
11/10/2024 - Present
93

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 CLIEVEDEN (POOLE) LIMITED

CLIEVEDEN (POOLE) LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at Ha1 1bq Jfm Block & Estate Management, 130 College Road, Harrow HA1 1BQ. 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 CLIEVEDEN (POOLE) LIMITED?

toggle

CLIEVEDEN (POOLE) LIMITED is currently Active. It was registered on 10/11/2004 .

Where is CLIEVEDEN (POOLE) LIMITED located?

toggle

CLIEVEDEN (POOLE) LIMITED is registered at Ha1 1bq Jfm Block & Estate Management, 130 College Road, Harrow HA1 1BQ.

What does CLIEVEDEN (POOLE) LIMITED do?

toggle

CLIEVEDEN (POOLE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIEVEDEN (POOLE) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.