CLOTHALL CORNER FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOTHALL CORNER FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07671639

Incorporation date

15/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satchells Estate Agents, Station Place, Letchworth Garden City SG6 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon10/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon19/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/07/2025
Secretary's details changed for Mr Alexander Robert Harrington on 2025-07-29
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/03/2025
Registered office address changed from Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX England to Satchells Estate Agents Station Place Letchworth Garden City SG6 3AQ on 2025-03-26
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Registered office address changed from First Floor 28 Whitehorse Street Baldock SG7 6QQ England to Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX on 2023-11-30
dot icon19/10/2023
Appointment of Mr Alexander Robert Harrington as a secretary on 2023-10-01
dot icon08/09/2023
Appointment of Mr David James Sydney Jordan as a director on 2023-09-05
dot icon08/09/2023
Appointment of Mr John Michael Auld as a director on 2023-09-05
dot icon08/09/2023
Termination of appointment of Jane Buckingham as a director on 2023-09-05
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Registered office address changed from 19 Pond Lane Baldock Hertfordshire SG7 5AS England to First Floor 28 Whitehorse Street Baldock SG7 6QQ on 2023-06-27
dot icon27/06/2023
Termination of appointment of Robert Anthony Cusworth as a secretary on 2023-06-27
dot icon27/06/2023
Termination of appointment of Robert Anthony Cusworth as a director on 2023-06-27
dot icon27/06/2023
Termination of appointment of Anthony Fryer as a director on 2022-08-01
dot icon21/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-09-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-09-30
dot icon05/02/2019
Appointment of Mr Anthony Fryer as a director on 2019-01-31
dot icon04/02/2019
Appointment of Ms Jane Buckingham as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of David Kirk Dowling as a director on 2019-01-31
dot icon26/08/2018
Notification of a person with significant control statement
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon17/06/2016
Annual return made up to 2016-06-15 no member list
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Appointment of Mr Robert Anthony Cusworth as a secretary on 2015-07-30
dot icon26/08/2015
Registered office address changed from C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP to 19 Pond Lane Baldock Hertfordshire SG7 5AS on 2015-08-26
dot icon30/06/2015
Annual return made up to 2015-06-15 no member list
dot icon16/03/2015
Registered office address changed from C/O Wheatley Group Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE to C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP on 2015-03-16
dot icon16/03/2015
Termination of appointment of Colin Leonard Stewart as a secretary on 2015-03-16
dot icon16/03/2015
Termination of appointment of Harvey William Baker as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of Geoffrey Simon Woods as a director on 2015-03-16
dot icon06/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/02/2015
Appointment of Mr Robert Anthony Cusworth as a director on 2015-02-16
dot icon16/02/2015
Appointment of Mr David Kirk Dowling as a director on 2015-02-16
dot icon11/02/2015
Appointment of Mr Colin Leonard Stewart as a secretary on 2015-02-11
dot icon11/02/2015
Termination of appointment of Brenda Kathleen Eldridge as a secretary on 2015-02-11
dot icon11/02/2015
Termination of appointment of Brenda Kathleen Eldridge as a director on 2015-02-11
dot icon26/06/2014
Annual return made up to 2014-06-15 no member list
dot icon11/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon11/07/2013
Annual return made up to 2013-06-15 no member list
dot icon11/07/2013
Director's details changed for Mr Harvey William Baker on 2012-07-01
dot icon22/04/2013
Secretary's details changed for Mrs Brenda Kathleen Eldridge on 2013-04-01
dot icon22/04/2013
Director's details changed for Mrs Brenda Kathleen Eldridge on 2013-04-01
dot icon15/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon19/06/2012
Annual return made up to 2012-06-15 no member list
dot icon26/10/2011
Registered office address changed from Wheatley House Works Road Letchworth SG6 1LP United Kingdom on 2011-10-26
dot icon10/08/2011
Appointment of Mr Geoffrey Simon Woods as a director
dot icon15/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08K
-
0.00
-
-
2022
3
344.00
-
0.00
304.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusworth, Robert Anthony
Director
16/02/2015 - 27/06/2023
3
Auld, John Michael
Director
05/09/2023 - Present
1
Cusworth, Robert Anthony
Secretary
30/07/2015 - 27/06/2023
-
Fryer, Anthony
Director
31/01/2019 - 01/08/2022
-
Jordan, David James Sydney
Director
05/09/2023 - 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 CLOTHALL CORNER FLAT MANAGEMENT LIMITED

CLOTHALL CORNER FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/2011 with the registered office located at Satchells Estate Agents, Station Place, Letchworth Garden City SG6 3AQ. 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 CLOTHALL CORNER FLAT MANAGEMENT LIMITED?

toggle

CLOTHALL CORNER FLAT MANAGEMENT LIMITED is currently Active. It was registered on 15/06/2011 .

Where is CLOTHALL CORNER FLAT MANAGEMENT LIMITED located?

toggle

CLOTHALL CORNER FLAT MANAGEMENT LIMITED is registered at Satchells Estate Agents, Station Place, Letchworth Garden City SG6 3AQ.

What does CLOTHALL CORNER FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLOTHALL CORNER FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-09-30.