CLINTON PARK RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLINTON PARK RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03559468

Incorporation date

07/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

453 High Street, Lincoln LN5 8JACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon10/02/2025
Termination of appointment of Catherine Dickson as a director on 2025-02-01
dot icon10/02/2025
Termination of appointment of Scott Simon Gillard as a director on 2025-02-01
dot icon10/02/2025
Director's details changed for Miss Amanda Jane Kingston on 2025-02-01
dot icon10/02/2025
Director's details changed for Colin John Guy on 2025-02-01
dot icon10/02/2025
Micro company accounts made up to 2024-03-31
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon31/07/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 453 High Street Lincoln LN5 8JA on 2024-07-31
dot icon31/07/2024
Appointment of Mr Jonathan Lee as a secretary on 2024-07-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-04-02
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon07/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-07
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Sharon Cooke as a director on 2016-03-22
dot icon04/10/2015
Appointment of Colin John Guy as a director on 2015-09-24
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/05/2015
Director's details changed for Catherine O'neill on 2014-07-22
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Catherine Dickson as a director on 2014-07-22
dot icon05/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Patricia Bennett as a director
dot icon22/04/2014
Termination of appointment of Colin Lamb as a director
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Greenhart Estate Management Limited on 2011-06-02
dot icon23/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon15/09/2010
Appointment of Sharon Cooke as a director
dot icon15/09/2010
Appointment of Amanda Jane Kingston as a director
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Greenhart Estate Management Limited on 2010-05-07
dot icon20/05/2010
Director's details changed for Colin Ronald Lamb on 2010-05-07
dot icon20/05/2010
Director's details changed for Patricia Bennett on 2010-05-07
dot icon20/05/2010
Director's details changed for Scott Simon Gillard on 2010-05-07
dot icon11/05/2010
Secretary's details changed for Greenhart Estate Management Limited on 2009-06-01
dot icon30/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from greenhart estate management 10 works road letchworth hertfordshire SG6 1XN
dot icon29/05/2009
Return made up to 07/05/09; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 07/05/08; full list of members
dot icon17/03/2008
Appointment terminated director joanne pexton
dot icon11/03/2008
Director appointed joanne elizabeth pexton
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 07/05/07; full list of members
dot icon07/06/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2006
Director resigned
dot icon22/06/2006
Return made up to 07/05/06; full list of members
dot icon22/06/2006
New director appointed
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2005
Director resigned
dot icon31/05/2005
Return made up to 07/05/05; change of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 07/05/04; full list of members
dot icon27/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon09/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Director resigned
dot icon27/05/2003
Return made up to 07/05/03; full list of members
dot icon27/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon24/05/2002
Return made up to 07/05/02; full list of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 07/05/01; full list of members
dot icon26/03/2001
Resolutions
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon10/07/2000
Return made up to 07/05/00; full list of members
dot icon10/07/2000
New secretary appointed
dot icon15/06/2000
New secretary appointed
dot icon25/11/1999
Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon19/11/1999
Secretary resigned
dot icon22/09/1999
Ad 15/09/99--------- £ si 3@1=3 £ ic 32/35
dot icon23/08/1999
Ad 16/08/99--------- £ si 9@1=9 £ ic 23/32
dot icon21/07/1999
Ad 13/07/99--------- £ si 3@1=3 £ ic 20/23
dot icon13/07/1999
Auditor's resignation
dot icon13/07/1999
Ad 26/05/99--------- £ si 5@1=5 £ ic 15/20
dot icon16/06/1999
Return made up to 07/05/99; full list of members
dot icon19/04/1999
Ad 13/04/99--------- £ si 4@1=4 £ ic 11/15
dot icon12/03/1999
Ad 04/03/99--------- £ si 1@1=1 £ ic 10/11
dot icon01/02/1999
Ad 26/01/99--------- £ si 8@1=8 £ ic 2/10
dot icon25/06/1998
New director appointed
dot icon23/06/1998
Recon 11/06/98
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon21/06/1998
Director resigned
dot icon21/06/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon17/06/1998
Certificate of change of name
dot icon07/05/1998
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
14/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
13/11/1999 - 02/04/2024
281
Kingston, Amanda Jane
Director
01/09/2010 - Present
2
Lee, Jonathan
Secretary
31/07/2024 - Present
-
Dickson, Catherine
Director
22/07/2014 - 01/02/2025
-
Gillard, Scott Simon
Director
14/03/2007 - 01/02/2025
-

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 CLINTON PARK RESIDENTS COMPANY LIMITED

CLINTON PARK RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 07/05/1998 with the registered office located at 453 High Street, Lincoln LN5 8JA. 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 CLINTON PARK RESIDENTS COMPANY LIMITED?

toggle

CLINTON PARK RESIDENTS COMPANY LIMITED is currently Active. It was registered on 07/05/1998 .

Where is CLINTON PARK RESIDENTS COMPANY LIMITED located?

toggle

CLINTON PARK RESIDENTS COMPANY LIMITED is registered at 453 High Street, Lincoln LN5 8JA.

What does CLINTON PARK RESIDENTS COMPANY LIMITED do?

toggle

CLINTON PARK RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLINTON PARK RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-03-31.