CLOUDBASE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CLOUDBASE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10762427

Incorporation date

10/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Pamber Farmhouse Bramley Road, Little London, Tadley RG26 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2017)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon16/08/2024
Director's details changed for Mrs Fiona Marianne Burgess on 2020-11-01
dot icon16/08/2024
Director's details changed for Mrs Fiona Marianne Burgess on 2023-08-01
dot icon16/08/2024
Director's details changed for Mrs Fiona Marianne Burgess on 2023-06-03
dot icon07/03/2024
Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 2023-06-03
dot icon07/03/2024
Director's details changed for Mr Christopher John Hyde on 2019-08-01
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon21/12/2020
Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon21/12/2020
Registered office address changed from Clays Farm Chandlers Green Mattingley Hook Hampshire RG27 8LH England to Pamber Farmhouse Bramley Road Little London Tadley RG26 5EZ on 2020-12-21
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/02/2020
Notification of Christopher Hyde as a person with significant control on 2017-05-10
dot icon28/10/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon25/01/2018
Registration of charge 107624270003, created on 2018-01-04
dot icon13/12/2017
Registration of charge 107624270002, created on 2017-12-08
dot icon11/12/2017
Registration of charge 107624270001, created on 2017-11-29
dot icon17/08/2017
Notification of Fiona Marianne Burgess as a person with significant control on 2017-08-14
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Registered office address changed from 11 Gatley Road Cheadle Cheshire SK8 1LY United Kingdom to Clays Farm Chandlers Green Mattingley Hook Hampshire RG27 8LH on 2017-08-14
dot icon14/08/2017
Appointment of Mr Christopher John Hyde as a secretary on 2017-08-14
dot icon14/08/2017
Appointment of Mr Christopher John Hyde as a director on 2017-08-14
dot icon14/08/2017
Appointment of Ms Fiona Marianne Burgess as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Roger John Bennett as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Roger John Bennett as a secretary on 2017-08-14
dot icon10/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
2
21.33K
-
0.00
-
-
2022
-
22.26K
-
0.00
-
-
2022
-
22.26K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

22.26K £Ascended4.36 % *

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
Bennett, Roger John
Director
10/05/2017 - 14/08/2017
52
Burgess, Fiona Marianne
Director
14/08/2017 - Present
8
Hyde, Christopher John
Director
14/08/2017 - Present
2
Hyde, Christopher John
Secretary
14/08/2017 - Present
-
Bennett, Roger John
Secretary
10/05/2017 - 14/08/2017
-

Persons with Significant Control

2
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 CLOUDBASE PROPERTY LIMITED

CLOUDBASE PROPERTY LIMITED is an(a) Active company incorporated on 10/05/2017 with the registered office located at Pamber Farmhouse Bramley Road, Little London, Tadley RG26 5EZ. 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 CLOUDBASE PROPERTY LIMITED?

toggle

CLOUDBASE PROPERTY LIMITED is currently Active. It was registered on 10/05/2017 .

Where is CLOUDBASE PROPERTY LIMITED located?

toggle

CLOUDBASE PROPERTY LIMITED is registered at Pamber Farmhouse Bramley Road, Little London, Tadley RG26 5EZ.

What does CLOUDBASE PROPERTY LIMITED do?

toggle

CLOUDBASE PROPERTY 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 CLOUDBASE PROPERTY LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.