CLOUDEARL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOUDEARL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01797063

Incorporation date

05/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

198 Hammersmith Grove, London, W6 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1984)
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon20/09/2022
Director's details changed for Ms Lorena Fernanda Dos Santos De Souza on 2022-09-20
dot icon20/09/2022
Appointment of Ms Lorena Fernanda Dos Santos De Souza as a director on 2022-09-07
dot icon20/09/2022
Termination of appointment of Lara Fatha as a director on 2022-09-07
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Director's details changed for Mr. Martin Pfleger on 2019-11-22
dot icon22/11/2019
Director's details changed for Ms. Wei Li on 2019-11-22
dot icon22/11/2019
Appointment of Ms. Wei Li as a director on 2019-10-01
dot icon22/11/2019
Appointment of Mr. Martin Pfleger as a director on 2019-10-01
dot icon22/11/2019
Termination of appointment of Virginie Jeanne Melaine as a director on 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon04/09/2018
Director's details changed for Timothy Charles Marden-Smedley on 2018-09-04
dot icon10/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon08/04/2013
Appointment of Mr Wee Boon Tay as a director on 2013-01-29
dot icon08/04/2013
Termination of appointment of Christopher Andrew Henderson as a director on 2013-01-29
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Lara Fatha as a secretary on 2012-07-02
dot icon17/09/2012
Secretary's details changed for Mr. Charles Marsden-Smedley on 2012-07-02
dot icon17/09/2012
Termination of appointment of Lara Fatha as a secretary on 2012-07-02
dot icon17/09/2012
Appointment of Mr. Charles Marsden-Smedley as a secretary on 2012-07-02
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon31/08/2010
Director's details changed for Lara Fatha on 2010-08-22
dot icon31/08/2010
Director's details changed for Emma Sara Saber on 2010-08-22
dot icon31/08/2010
Director's details changed for Mrs. Virginie Jeanne Melaine on 2010-08-22
dot icon31/08/2010
Director's details changed for Charles Marden-Smedley on 2010-08-22
dot icon31/08/2010
Director's details changed for Mr Christopher Andrew Henderson on 2010-08-22
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 22/08/09; full list of members
dot icon04/02/2009
Amended accounts made up to 2008-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Director's change of particulars / virginie melaine-seegers / 03/09/2008
dot icon04/09/2008
Return made up to 22/08/08; full list of members
dot icon04/09/2008
Secretary appointed lara fatha
dot icon03/09/2008
Director's change of particulars / virginie melaine / 02/05/2008
dot icon03/09/2008
Director's change of particulars / emma sully / 02/09/2007
dot icon03/09/2008
Appointment terminated director rochelle gosling
dot icon03/09/2008
Appointment terminated secretary virginie melaine
dot icon29/08/2008
Director appointed charles marden-smedley
dot icon04/08/2008
Return made up to 22/08/07; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2008
Director appointed mr christopher andrew henderson
dot icon13/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 22/08/06; full list of members
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Secretary resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
Registered office changed on 22/08/05 from: cloudearl property management LTD, cloudearl house 198 hammersmith grove london W6 7HG
dot icon22/08/2005
Director resigned
dot icon21/06/2005
Return made up to 30/08/04; full list of members
dot icon20/06/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 30/08/03; full list of members
dot icon15/05/2003
Return made up to 30/08/02; full list of members
dot icon08/05/2003
Return made up to 30/08/01; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/03/2003
New director appointed
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Secretary resigned
dot icon15/10/2002
Registered office changed on 15/10/02 from: sovereign house 82 west street rochford essex SS4 1AS
dot icon15/10/2002
Director's particulars changed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 30/08/00; full list of members
dot icon28/09/2001
Director resigned
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon15/08/2000
Compulsory strike-off action has been discontinued
dot icon09/08/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 30/08/99; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Return made up to 30/08/98; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon04/07/2000
First Gazette notice for compulsory strike-off
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Registered office changed on 29/09/98 from: 198 hammersmith grove london W6 7HG
dot icon15/09/1998
Return made up to 30/08/97; no change of members
dot icon04/08/1998
Compulsory strike-off action has been discontinued
dot icon30/07/1998
Accounts for a small company made up to 1997-03-31
dot icon16/06/1998
First Gazette notice for compulsory strike-off
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 30/08/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 30/08/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Return made up to 30/08/94; no change of members
dot icon16/02/1994
Director resigned;new director appointed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon10/02/1994
Director resigned;new director appointed
dot icon10/02/1994
Return made up to 30/08/93; full list of members
dot icon24/03/1993
Return made up to 30/08/92; no change of members
dot icon21/02/1993
Director resigned;new director appointed
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon18/08/1992
Return made up to 30/08/91; no change of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon17/07/1991
Full accounts made up to 1989-03-31
dot icon17/07/1991
Return made up to 30/08/89; full list of members
dot icon17/07/1991
Full accounts made up to 1990-03-31
dot icon17/07/1991
Return made up to 30/08/90; full list of members
dot icon21/04/1989
Full accounts made up to 1988-03-31
dot icon21/04/1989
Return made up to 30/08/88; full list of members
dot icon06/09/1988
Full accounts made up to 1987-03-31
dot icon06/09/1988
Return made up to 30/08/87; full list of members
dot icon05/05/1987
Full accounts made up to 1986-03-31
dot icon05/05/1987
Return made up to 30/08/85; full list of members
dot icon05/05/1987
Return made up to 30/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/03/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.22K
-
0.00
-
-
2022
0
6.40K
-
0.00
-
-
2022
0
6.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.40K £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fatha, Lara
Director
09/08/2006 - 07/09/2022
-
Cherques, Patrick
Director
19/12/2002 - 28/05/2004
4
Mr Christopher Andrew Henderson
Director
15/11/2002 - 06/09/2006
4
Mr Christopher Andrew Henderson
Director
05/07/2002 - 29/01/2013
4
Li, Wei
Director
01/10/2019 - Present
2

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 CLOUDEARL PROPERTY MANAGEMENT LIMITED

CLOUDEARL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/03/1984 with the registered office located at 198 Hammersmith Grove, London, W6 7HG. There are currently 7 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 CLOUDEARL PROPERTY MANAGEMENT LIMITED?

toggle

CLOUDEARL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/03/1984 .

Where is CLOUDEARL PROPERTY MANAGEMENT LIMITED located?

toggle

CLOUDEARL PROPERTY MANAGEMENT LIMITED is registered at 198 Hammersmith Grove, London, W6 7HG.

What does CLOUDEARL PROPERTY MANAGEMENT LIMITED do?

toggle

CLOUDEARL PROPERTY MANAGEMENT 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 CLOUDEARL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-03-31.