CLOCK TOWER RESIDENTS COMPANY LTD

Register to unlock more data on OkredoRegister

CLOCK TOWER RESIDENTS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399545

Incorporation date

07/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 High Street, Emsworth, Hampshire PO10 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon31/07/2024
Registered office address changed from Borland & Borland Lettings Limited 9a High Street Emsworth Hampshire PO10 7AQ United Kingdom to 6 High Street Emsworth Hampshire PO10 7AW on 2024-07-31
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon16/08/2022
Appointment of Ms Joanna Elizabeth Adams as a director on 2021-07-07
dot icon16/08/2022
Appointment of Mr Derek Jeffrey Mather as a director on 2021-07-07
dot icon16/08/2022
Termination of appointment of Gillian Wilson as a director on 2021-07-07
dot icon11/08/2022
Confirmation statement made on 2022-07-07 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-07-07 with updates
dot icon12/08/2020
Director's details changed for Mr Gudmunder Bjarni Olafsson on 2020-08-12
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Registered office address changed from Borland & Borland Lettings Limited 5 High Street Emsworth Hampshire PO10 7AB United Kingdom to Borland & Borland Lettings Limited 9a High Street Emsworth Hampshire PO10 7AQ on 2018-09-13
dot icon20/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon27/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon20/07/2016
Appointment of Mrs Christine Margaret Ward as a director on 2016-04-01
dot icon20/07/2016
Termination of appointment of David Robert Souter as a director on 2016-04-01
dot icon20/07/2016
Appointment of Mr Alan Darville as a director on 2016-04-01
dot icon20/07/2016
Termination of appointment of Peggy Una Norris as a director on 2016-04-04
dot icon20/07/2016
Appointment of Mrs Beverley Hole as a director on 2016-05-04
dot icon20/07/2016
Termination of appointment of Michael John Hole as a director on 2016-05-04
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Registered office address changed from Borland & Bound Lettings Ltd 5 High Street Emsworth Hampshire PO10 7AB to Borland & Borland Lettings Limited 5 High Street Emsworth Hampshire PO10 7AB on 2016-03-29
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon22/08/2013
Appointment of Mr Gudmunder Bjarni Olafsson as a director
dot icon22/08/2013
Termination of appointment of Patricia Grant as a director
dot icon22/08/2013
Appointment of Sarah Madden as a director
dot icon22/08/2013
Appointment of Mr David Robert Souter as a director
dot icon22/08/2013
Appointment of Mr Michael John Hole as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Alan Bound as a secretary
dot icon21/03/2011
Appointment of Mr Steven Borland as a secretary
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Peggy Una Norris on 2010-07-07
dot icon14/07/2010
Director's details changed for Gillian Wilson on 2010-07-07
dot icon14/07/2010
Director's details changed for Patricia Ann Grant on 2010-07-07
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 07/07/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 07/07/08; full list of members
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Location of debenture register
dot icon31/07/2008
Registered office changed on 31/07/2008 from borland and bound lettings LTD 5 high street emsworth PO10 7AQ
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 07/07/07; full list of members
dot icon02/08/2007
Secretary's particulars changed
dot icon18/09/2006
Return made up to 07/07/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 07/07/05; full list of members
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 07/07/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 07/07/03; full list of members
dot icon22/10/2002
Registered office changed on 22/10/02 from: 11 frankland terrace emsworth hampshire PO10 7BA
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 07/07/02; full list of members
dot icon18/07/2002
Director resigned
dot icon05/10/2001
New director appointed
dot icon17/07/2001
Return made up to 07/07/01; full list of members
dot icon06/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/06/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon09/11/2000
Secretary resigned;director resigned
dot icon08/08/2000
Return made up to 07/07/00; full list of members
dot icon08/08/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon26/07/1999
Return made up to 07/07/99; full list of members
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Registered office changed on 26/07/99 from: 9 frankland terrace emsworth hampshire PO10 7BA
dot icon26/07/1999
Secretary resigned
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1998
New director appointed
dot icon13/08/1998
Return made up to 07/07/98; full list of members
dot icon14/05/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon09/10/1997
New director appointed
dot icon24/09/1997
Registered office changed on 24/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New secretary appointed;new director appointed
dot icon07/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-99.97 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
6.00
-
0.00
2.72K
-
2022
7
6.00
-
0.00
2.96K
-
2023
7
6.00
-
0.00
1.00
-
2023
7
6.00
-
0.00
1.00
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Joanna Elizabeth
Director
07/07/2021 - Present
-
Mather, Derek Jeffrey
Director
07/07/2021 - Present
-
Madden, Sarah
Director
01/07/2013 - Present
-
Darville, Alan
Director
01/04/2016 - Present
14
Ward, Christine Margaret
Director
01/04/2016 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOCK TOWER RESIDENTS COMPANY LTD

CLOCK TOWER RESIDENTS COMPANY LTD is an(a) Active company incorporated on 07/07/1997 with the registered office located at 6 High Street, Emsworth, Hampshire PO10 7AW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCK TOWER RESIDENTS COMPANY LTD?

toggle

CLOCK TOWER RESIDENTS COMPANY LTD is currently Active. It was registered on 07/07/1997 .

Where is CLOCK TOWER RESIDENTS COMPANY LTD located?

toggle

CLOCK TOWER RESIDENTS COMPANY LTD is registered at 6 High Street, Emsworth, Hampshire PO10 7AW.

What does CLOCK TOWER RESIDENTS COMPANY LTD do?

toggle

CLOCK TOWER RESIDENTS COMPANY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLOCK TOWER RESIDENTS COMPANY LTD have?

toggle

CLOCK TOWER RESIDENTS COMPANY LTD had 7 employees in 2023.

What is the latest filing for CLOCK TOWER RESIDENTS COMPANY LTD?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.