CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11367614

Incorporation date

17/05/2018

Size

Dormant

Contacts

Registered address

Registered address

Patrick Gardner Mgmt Co Ltd, High Street, Dorking RH4 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon29/04/2026
Cessation of Kayode Akinlusi as a person with significant control on 2026-04-26
dot icon29/04/2026
Termination of appointment of Kayode Akinlusi as a director on 2026-04-23
dot icon22/04/2026
Termination of appointment of Andrew Clark as a director on 2026-04-22
dot icon09/04/2026
Appointment of Patrick Gardner Management Co Ltd as a secretary on 2026-04-01
dot icon09/04/2026
Termination of appointment of Eaves Property Management Services Limited as a secretary on 2026-04-01
dot icon09/04/2026
Director's details changed for Mr Andrew Clark on 2026-04-01
dot icon09/04/2026
Director's details changed for Mr Kayode Akinlusi on 2026-04-01
dot icon30/03/2026
Appointment of Mr Daren Raymond Cridge as a director on 2026-03-30
dot icon30/03/2026
Appointment of Mr David Hanson as a director on 2026-03-27
dot icon25/03/2026
Director's details changed for Mr Timothy Victor Henson on 2026-03-25
dot icon12/03/2026
Registered office address changed from Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ United Kingdom to Patrick Gardner Mgmt Co Ltd High Street Dorking RH4 1AD on 2026-03-12
dot icon12/03/2026
Appointment of Mr Timothy Victor Henson as a director on 2026-03-11
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon29/05/2025
Change of details for Mr Andrew Clark as a person with significant control on 2024-10-30
dot icon29/05/2025
Change of details for Mr Kayode Akinlusi as a person with significant control on 2024-10-30
dot icon29/05/2025
Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-05-29
dot icon29/05/2025
Secretary's details changed for Eaves Property Management Services Limited on 2024-10-30
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon14/07/2023
Change of details for Mr Andrew Lawrence Clark as a person with significant control on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Andrew Laurence Clark on 2023-07-14
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon23/05/2022
Termination of appointment of Spencer Buckingham as a director on 2022-05-04
dot icon23/05/2022
Cessation of Spencer Buckingham as a person with significant control on 2022-05-04
dot icon20/04/2022
Appointment of Mr Kayode Akinlusi as a director on 2022-04-20
dot icon20/04/2022
Notification of Kayode Akinlusi as a person with significant control on 2022-04-20
dot icon18/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon16/02/2022
Cessation of Timothy Edward Nutt as a person with significant control on 2022-01-21
dot icon16/02/2022
Notification of Andrew Lawrence Clark as a person with significant control on 2022-01-21
dot icon16/02/2022
Termination of appointment of Tamara Michelle Booth as a director on 2022-01-21
dot icon16/02/2022
Termination of appointment of Christopher David Sly as a director on 2022-02-16
dot icon16/02/2022
Termination of appointment of Timothy Edward Nutt as a director on 2022-01-21
dot icon16/02/2022
Termination of appointment of Khayrul Huda as a director on 2022-01-21
dot icon16/02/2022
Notification of Spencer Buckingham as a person with significant control on 2022-01-21
dot icon16/02/2022
Cessation of Khayrul Huda as a person with significant control on 2022-01-21
dot icon16/02/2022
Cessation of Tamara Michelle Booth as a person with significant control on 2022-01-21
dot icon16/02/2022
Appointment of Mr Andrew Lawrence Clark as a director on 2022-01-21
dot icon08/02/2022
Appointment of Mr Christopher David Sly as a director on 2022-02-01
dot icon06/12/2021
Appointment of Mr Spencer Buckingham as a director on 2021-12-06
dot icon25/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon18/05/2021
Notification of Timothy Edward Nutt as a person with significant control on 2021-04-01
dot icon18/05/2021
Notification of Khayrul Huda as a person with significant control on 2021-04-01
dot icon29/06/2020
Cessation of Nicholas Mark Trott as a person with significant control on 2020-06-29
dot icon29/06/2020
Appointment of Mr Timothy Edward Nutt as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Nicholas Mark Trott as a director on 2020-06-29
dot icon30/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon25/02/2020
Appointment of Mr Khayrul Huda as a director on 2020-02-25
dot icon14/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon16/05/2019
Cessation of Mark Stewart Evans as a person with significant control on 2018-12-31
dot icon21/12/2018
Termination of appointment of Mark Stewart Evans as a director on 2018-12-21
dot icon05/09/2018
Secretary's details changed for Eaves Property Management Limited on 2018-09-04
dot icon20/07/2018
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2018-07-20
dot icon17/05/2018
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
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/05/2018 - 01/04/2026
141
Huda, Khayrul
Director
25/02/2020 - 21/01/2022
116
Akinlusi, Kayode
Director
20/04/2022 - Present
-
Henson, Timothy Victor
Director
11/03/2026 - Present
17
Cridge, Daren Raymond
Director
30/03/2026 - Present
7

Persons with Significant Control

8
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 CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/2018 with the registered office located at Patrick Gardner Mgmt Co Ltd, High Street, Dorking RH4 1AD. There are currently 5 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 CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED?

toggle

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/2018 .

Where is CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED located?

toggle

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED is registered at Patrick Gardner Mgmt Co Ltd, High Street, Dorking RH4 1AD.

What does CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED do?

toggle

CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOCKFIELD (TURNERS HILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Cessation of Kayode Akinlusi as a person with significant control on 2026-04-26.