CLIVE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIVE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06312228

Incorporation date

13/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Clive Court Clive Park, Styche, Market Drayton, Shropshire TF9 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon20/05/2023
Micro company accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon25/05/2022
Appointment of Mr Richard John Underwood as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Anne Elisabeth Barrett as a director on 2022-05-25
dot icon16/05/2022
Appointment of Mr Timothy David James Maclellan as a director on 2022-05-15
dot icon15/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon28/03/2020
Micro company accounts made up to 2019-07-31
dot icon23/12/2019
Resolutions
dot icon30/11/2019
Termination of appointment of Deborah Helen Pound as a director on 2019-11-29
dot icon26/11/2019
Appointment of Mrs Anne Elisabeth Barrett as a director on 2019-11-26
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon13/05/2018
Micro company accounts made up to 2017-07-31
dot icon01/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/06/2017
Termination of appointment of Paul James Truman as a director on 2017-06-20
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon25/04/2016
Appointment of Dr Paul James Truman as a director on 2016-04-25
dot icon25/04/2016
Micro company accounts made up to 2015-07-31
dot icon17/09/2015
Appointment of Charles Michael Nicklas-Carter as a director on 2015-08-01
dot icon11/08/2015
Termination of appointment of Mari Shakeshaft as a director on 2015-07-31
dot icon08/08/2015
Annual return made up to 2015-07-13 no member list
dot icon26/09/2014
Micro company accounts made up to 2014-07-31
dot icon17/09/2014
Termination of appointment of Julie Dawn Davies as a director on 2014-09-05
dot icon07/08/2014
Director's details changed for Deborah Helen Blackham on 2014-08-07
dot icon07/08/2014
Director's details changed for Mari Shakeshaft on 2014-08-07
dot icon23/07/2014
Registered office address changed from 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU to Clive Court Clive Park Styche Market Drayton Shropshire TF9 3RB on 2014-07-23
dot icon21/07/2014
Annual return made up to 2014-07-13 no member list
dot icon13/06/2014
Appointment of Mari Shakeshaft as a director
dot icon13/06/2014
Appointment of Deborah Helen Blackham as a director
dot icon02/06/2014
Termination of appointment of Charles Grant as a director
dot icon02/06/2014
Termination of appointment of Robert Hughes as a director
dot icon02/06/2014
Termination of appointment of Hannah Burden as a director
dot icon02/06/2014
Termination of appointment of Anne Barrett as a director
dot icon02/06/2014
Termination of appointment of Hannah Burden as a secretary
dot icon28/03/2014
Registered office address changed from the Dowery Barker Street Nantwich Cheshire CW5 5TE on 2014-03-28
dot icon15/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-13 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-13 no member list
dot icon28/02/2012
Appointment of Julie Dawn Davies as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Termination of appointment of Charles Grant as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-13 no member list
dot icon19/07/2011
Director's details changed for Robert Hughes on 2011-07-15
dot icon19/07/2011
Director's details changed for Charles Howard Grant on 2011-07-15
dot icon19/07/2011
Director's details changed for Anne Elizabeth Barrett on 2011-07-15
dot icon19/07/2011
Director's details changed for Hannah Claire Burden on 2011-07-15
dot icon25/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/10/2010
Registered office address changed from Padmore House Hall Court Hall Park Way Telford Salop TF3 4LX on 2010-10-04
dot icon04/10/2010
Annual return made up to 2010-07-13
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Annual return made up to 13/07/09
dot icon09/07/2009
Director's change of particulars / hannah burden / 20/06/2009
dot icon09/07/2009
Secretary appointed hannah claire burden
dot icon06/06/2009
Director appointed anne elizabeth barrett
dot icon27/05/2009
Director appointed hannah claire burden
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Annual return made up to 13/07/08
dot icon10/08/2007
Memorandum and Articles of Association
dot icon06/08/2007
Resolutions
dot icon25/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Secretary resigned;director resigned
dot icon13/07/2007
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
31/07/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.01K
-
0.00
-
-
2022
0
2.53K
-
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
Nicklas-Carter, Charles Michael
Director
01/08/2015 - Present
-
Maclellan, Timothy David James
Director
15/05/2022 - Present
-
Underwood, Richard John
Director
25/05/2022 - Present
-

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 CLIVE PARK MANAGEMENT LIMITED

CLIVE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/2007 with the registered office located at Clive Court Clive Park, Styche, Market Drayton, Shropshire TF9 3RB. 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 CLIVE PARK MANAGEMENT LIMITED?

toggle

CLIVE PARK MANAGEMENT LIMITED is currently Active. It was registered on 13/07/2007 .

Where is CLIVE PARK MANAGEMENT LIMITED located?

toggle

CLIVE PARK MANAGEMENT LIMITED is registered at Clive Court Clive Park, Styche, Market Drayton, Shropshire TF9 3RB.

What does CLIVE PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLIVE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-10 with no updates.