CLOCKHOUSE MEWS LIMITED

Register to unlock more data on OkredoRegister

CLOCKHOUSE MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08144538

Incorporation date

16/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4 Clockhouse Mews, Penhurst Road, Penshurst, Kent TN11 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2012)
dot icon24/11/2025
Micro company accounts made up to 2025-07-31
dot icon20/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-07-31
dot icon27/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon08/07/2024
Appointment of Mrs Susan Moss as a director on 2024-07-08
dot icon05/01/2024
Micro company accounts made up to 2023-07-31
dot icon20/11/2023
Termination of appointment of Sarah Boardman as a director on 2023-11-20
dot icon17/07/2023
Cessation of Sarah Boardman as a person with significant control on 2023-06-19
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Change of details for Ms Valerie Dawson as a person with significant control on 2021-07-16
dot icon16/07/2021
Notification of Valerie Dawson as a person with significant control on 2019-04-04
dot icon10/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon01/07/2020
Registration of charge 081445380002, created on 2020-06-24
dot icon01/07/2020
Registration of charge 081445380003, created on 2020-06-24
dot icon27/01/2020
Notification of Sarah Boardman as a person with significant control on 2020-01-03
dot icon27/01/2020
Notification of Aden Lane as a person with significant control on 2020-01-03
dot icon27/01/2020
Cessation of Edwin Jack Haywood as a person with significant control on 2020-01-03
dot icon20/01/2020
Appointment of Ms Sarah Boardman as a director on 2020-01-03
dot icon20/01/2020
Registered office address changed from The Garden House Riverside Shaldon Teignmouth Devon TQ14 0DA to 4 Clockhouse Mews Penhurst Road Penshurst Kent TN11 8AW on 2020-01-20
dot icon20/01/2020
Appointment of Mr Aden Lane as a director on 2020-01-03
dot icon20/01/2020
Termination of appointment of Patricia Susan Haywood as a director on 2020-01-03
dot icon20/01/2020
Termination of appointment of Edwin Jack Haywood as a director on 2020-01-03
dot icon13/01/2020
Satisfaction of charge 1 in full
dot icon19/09/2019
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon24/07/2013
Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT England on 2013-07-24
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.26K
-
0.00
1.72K
-
2022
0
34.67K
-
0.00
3.64K
-
2023
0
3.33K
-
0.00
-
-
2023
0
3.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.33K £Descended-90.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aden Lane
Director
03/01/2020 - Present
-
Mrs Sarah Boardman
Director
03/01/2020 - 20/11/2023
-
Mr Edwin Jack Haywood
Director
16/07/2012 - 03/01/2020
1
Haywood, Patricia Susan
Director
16/07/2012 - 03/01/2020
-
Moss, Susan
Director
08/07/2024 - Present
-

Persons with Significant Control

5
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 CLOCKHOUSE MEWS LIMITED

CLOCKHOUSE MEWS LIMITED is an(a) Active company incorporated on 16/07/2012 with the registered office located at 4 Clockhouse Mews, Penhurst Road, Penshurst, Kent TN11 8AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKHOUSE MEWS LIMITED?

toggle

CLOCKHOUSE MEWS LIMITED is currently Active. It was registered on 16/07/2012 .

Where is CLOCKHOUSE MEWS LIMITED located?

toggle

CLOCKHOUSE MEWS LIMITED is registered at 4 Clockhouse Mews, Penhurst Road, Penshurst, Kent TN11 8AW.

What does CLOCKHOUSE MEWS LIMITED do?

toggle

CLOCKHOUSE MEWS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLOCKHOUSE MEWS LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-07-31.