CLIVEDEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIVEDEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681049

Incorporation date

24/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1992)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon03/01/2023
Registered office address changed from Flat 1 Leander Court, 8 Graystone Rd. Graystone Road Whitstable CT5 2JY England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 2023-01-03
dot icon03/01/2023
Termination of appointment of Susan Fowler as a secretary on 2023-01-01
dot icon03/01/2023
Appointment of Kent Property Management as a secretary on 2023-01-01
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon25/04/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Registered office address changed from Flat 1 Leander Court 8 Graystone Road Thankerton Kent CT5 2JY to Flat 1 Leander Court, 8 Graystone Rd. Graystone Road Whitstable CT5 2JY on 2016-09-06
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Clare Chaffey as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/04/2012
Director's details changed for David Arthur Fowler on 2012-03-01
dot icon30/04/2012
Director's details changed for Susan Fowler on 2012-03-01
dot icon30/04/2012
Secretary's details changed for Susan Fowler on 2012-03-01
dot icon25/04/2012
Registered office address changed from Milton Cottage 117 Butchers Lane Mereworth Kent ME18 5QD on 2012-04-25
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Director's details changed for David Arthur Fowler on 2009-10-02
dot icon28/01/2010
Director's details changed for Clare Chaffey on 2009-10-02
dot icon28/01/2010
Director's details changed for Susan Fowler on 2009-10-02
dot icon23/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 24/01/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 24/01/08; full list of members
dot icon16/10/2007
Return made up to 24/01/07; no change of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/09/2007
Director resigned
dot icon22/09/2007
New secretary appointed;new director appointed
dot icon22/09/2007
Secretary resigned;director resigned
dot icon18/09/2007
Total exemption full accounts made up to 2005-12-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from: 2 clocktower mews snodland kent ME6 5PH
dot icon24/07/2007
First Gazette notice for compulsory strike-off
dot icon01/03/2006
Return made up to 24/01/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 24/01/05; full list of members
dot icon22/04/2005
New director appointed
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 24/01/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 24/01/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 24/01/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 24/01/01; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 24/01/00; full list of members
dot icon11/11/1999
Accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 24/01/99; no change of members
dot icon29/10/1998
Accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 24/01/98; full list of members
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 24/01/97; full list of members
dot icon19/10/1996
Accounts made up to 1995-12-31
dot icon29/02/1996
Return made up to 24/01/96; no change of members
dot icon03/11/1995
Accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/07/1994
Return made up to 24/01/94; full list of members
dot icon06/07/1994
Registered office changed on 06/07/94
dot icon07/06/1994
Director resigned;new director appointed
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Director resigned
dot icon09/12/1993
Accounts made up to 1993-01-31
dot icon21/10/1993
Accounts made up to 1992-12-31
dot icon18/10/1993
Accounting reference date shortened from 31/01 to 31/12
dot icon24/08/1993
Resolutions
dot icon24/08/1993
£ nc 2/14 12/02/92
dot icon21/04/1993
Return made up to 24/01/93; full list of members
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Registered office changed on 02/03/92 from: 31 corsham street london N1 6DR
dot icon24/01/1992
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
31/12/2024
dot iconNext confirmation date
24/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.54K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, David Arthur
Director
20/08/2007 - Present
7
KENT PROPERTY MANAGEMENT
Corporate Secretary
01/01/2023 - Present
85
Watts, Dale
Director
01/04/1994 - 30/11/2004
-
L & A SECRETARIAL LIMITED
Nominee Secretary
24/01/1992 - 12/02/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
24/01/1992 - 12/02/1992
6842

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 CLIVEDEN MANAGEMENT LIMITED

CLIVEDEN MANAGEMENT LIMITED is an(a) Active company incorporated on 24/01/1992 with the registered office located at Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HD. 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 CLIVEDEN MANAGEMENT LIMITED?

toggle

CLIVEDEN MANAGEMENT LIMITED is currently Active. It was registered on 24/01/1992 .

Where is CLIVEDEN MANAGEMENT LIMITED located?

toggle

CLIVEDEN MANAGEMENT LIMITED is registered at Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HD.

What does CLIVEDEN MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLIVEDEN MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with updates.