CLOVELLY BAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOVELLY BAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322683

Incorporation date

21/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Harscombe House, 1 Darklake View, Plymouth, Devon PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon02/04/2026
Appointment of Mr Stephen David Cox as a director on 2026-03-02
dot icon02/04/2026
Termination of appointment of Stephen Kitchen as a director on 2026-03-02
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon17/02/2022
Appointment of Mrs Bridget Price as a director on 2022-02-08
dot icon17/02/2022
Termination of appointment of Paul Farren as a director on 2022-02-08
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/01/2020
Appointment of Mr Nicholas Brian Ellis as a director on 2018-08-01
dot icon14/01/2020
Termination of appointment of Richard Banks as a director on 2018-07-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon06/03/2019
Director's details changed for Mr Stephen Kitchen on 2019-03-06
dot icon06/03/2019
Director's details changed for Mr Paul Farren on 2019-03-06
dot icon06/03/2019
Director's details changed for Mr Richard Banks on 2019-03-06
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Appointment of Mr Richard Banks as a director on 2016-08-22
dot icon06/09/2016
Appointment of Mr Paul Farren as a director on 2016-08-22
dot icon06/09/2016
Termination of appointment of David John Rollinson as a director on 2016-08-22
dot icon07/04/2016
Termination of appointment of David John Nelson as a director on 2016-03-24
dot icon08/03/2016
Annual return made up to 2016-02-21 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Appointment of Mr Stephen Kitchen as a director on 2015-04-22
dot icon24/04/2015
Termination of appointment of Laura Whinney as a director on 2015-04-22
dot icon20/03/2015
Annual return made up to 2015-02-21 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-02-21 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Registered office address changed from Kings Saltern Road Lymington Hampshire SO41 3QD on 2013-09-17
dot icon26/02/2013
Annual return made up to 2013-02-21 no member list
dot icon11/02/2013
Termination of appointment of Barry Line as a secretary
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Appointment of David John Rollinson as a director
dot icon14/09/2012
Termination of appointment of Frederick Trelease as a director
dot icon24/02/2012
Annual return made up to 2012-02-21 no member list
dot icon19/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-21 no member list
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-21 no member list
dot icon02/02/2010
Appointment of Mrs Laura Whinney as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Frederick Michael Trelease on 2009-10-01
dot icon14/10/2009
Director's details changed for David John Nelson on 2009-10-01
dot icon14/10/2009
Director's details changed for Dylan Illingworth Richard Kalis on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mr Barry John Line on 2009-10-01
dot icon01/04/2009
Appointment terminated director roberta blackler
dot icon27/02/2009
Annual return made up to 21/02/09
dot icon06/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Annual return made up to 21/02/08
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
New director appointed
dot icon31/03/2007
Annual return made up to 21/02/07
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 21/02/06
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 21/02/05
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Director resigned
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon06/03/2004
Annual return made up to 21/02/04
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/03/2003
Annual return made up to 21/02/03
dot icon10/01/2003
New director appointed
dot icon07/10/2002
Director resigned
dot icon25/04/2002
Location of register of directors' interests
dot icon15/02/2002
Annual return made up to 21/02/02
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/05/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-03-31
dot icon14/02/2001
Annual return made up to 21/02/01
dot icon09/02/2001
New director appointed
dot icon22/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
Secretary resigned;director resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Secretary resigned;director resigned
dot icon03/08/2000
Auditor's resignation
dot icon17/07/2000
Auditor's resignation
dot icon17/02/2000
Annual return made up to 21/02/00
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon01/03/1999
Annual return made up to 21/02/99
dot icon31/01/1999
Accounts for a dormant company made up to 1998-02-28
dot icon11/05/1998
Registered office changed on 11/05/98 from: 160 aztec west bristol BS12 4TU
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon23/03/1998
Annual return made up to 21/02/98
dot icon09/03/1998
Certificate of change of name
dot icon21/02/1997
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
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.36K
-
0.00
-
-
2022
0
90.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Bridget
Director
08/02/2022 - Present
5
Kalis, Dylan Illingworth Richard
Director
14/12/2000 - Present
24
Kitchen, Stephen
Director
22/04/2015 - 02/03/2026
1
Ellis, Nicholas Brian
Director
01/08/2018 - Present
-
Cox, Stephen David
Director
02/03/2026 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVELLY BAY MANAGEMENT LIMITED

CLOVELLY BAY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at Harscombe House, 1 Darklake View, Plymouth, Devon PL6 7TL. There are currently 4 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 CLOVELLY BAY MANAGEMENT LIMITED?

toggle

CLOVELLY BAY MANAGEMENT LIMITED is currently Active. It was registered on 21/02/1997 .

Where is CLOVELLY BAY MANAGEMENT LIMITED located?

toggle

CLOVELLY BAY MANAGEMENT LIMITED is registered at Harscombe House, 1 Darklake View, Plymouth, Devon PL6 7TL.

What does CLOVELLY BAY MANAGEMENT LIMITED do?

toggle

CLOVELLY BAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOVELLY BAY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Stephen David Cox as a director on 2026-03-02.