CLOVELLY HOUSE LTD

Register to unlock more data on OkredoRegister

CLOVELLY HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07388182

Incorporation date

27/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,Hemel Hempstead, Hertfordshire HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2010)
dot icon03/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/06/2025
Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/06/2023
Registered office address changed from Clovelly House Ltd C/O Melwoods PO Box 1520 Hemel Hemsptead Herts HP1 9QN to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-02
dot icon07/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon04/11/2020
Change of details for Mr Beau Quarry as a person with significant control on 2020-10-28
dot icon04/11/2020
Termination of appointment of Nicole Quarry as a secretary on 2020-10-28
dot icon27/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon26/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/12/2016
Director's details changed for Mr Beau Jason Quarry on 2016-12-07
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Beau Jason Quarry on 2015-09-15
dot icon05/10/2015
Secretary's details changed for Mrs Nicole Quarry on 2015-09-15
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon12/06/2014
Registered office address changed from Second Floor Viking House, Swallowdale Lane Hemel Hempstead Herts HP2 7EA United Kingdom on 2014-06-12
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon01/10/2010
Appointment of Mrs Nicole Quarry as a secretary
dot icon01/10/2010
Appointment of Mr Beau Jason Quarry as a director
dot icon27/09/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon27/09/2010
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
30/09/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.09M
-
0.00
287.83K
-
2022
1
1.11M
-
0.00
280.95K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
27/09/2010 - 27/09/2010
19671
Quarry, Nicole
Secretary
01/10/2010 - 28/10/2020
-
Quarry, Beau Jason
Director
01/10/2010 - Present
7

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 CLOVELLY HOUSE LTD

CLOVELLY HOUSE LTD is an(a) Active company incorporated on 27/09/2010 with the registered office located at C/O Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,Hemel Hempstead, Hertfordshire HP2 7DX. There is currently 1 active director 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 HOUSE LTD?

toggle

CLOVELLY HOUSE LTD is currently Active. It was registered on 27/09/2010 .

Where is CLOVELLY HOUSE LTD located?

toggle

CLOVELLY HOUSE LTD is registered at C/O Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,Hemel Hempstead, Hertfordshire HP2 7DX.

What does CLOVELLY HOUSE LTD do?

toggle

CLOVELLY HOUSE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLOVELLY HOUSE LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-02 with no updates.