CLOVER DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOVER DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05242154

Incorporation date

27/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

35 Waytown Close, Poole BH17 9WFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon30/03/2026
Director's details changed for Ms Shirley Elizabeth Cooke on 2026-03-30
dot icon30/03/2026
Director's details changed for Ms Teresa Marguerite Anne Hamer on 2026-03-30
dot icon30/03/2026
Director's details changed for Ms Anya Margaret Wandowski on 2026-03-30
dot icon03/03/2026
Registered office address changed from 4 the Triangle Poole BH16 5PG England to 35 Waytown Close Poole BH17 9WF on 2026-03-03
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon31/03/2025
Cessation of Carolyn Ann Curtis as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Carolyn Ann Curtis as a director on 2025-03-31
dot icon31/03/2025
Appointment of Ms Anya Margaret Wandowski as a director on 2025-03-31
dot icon31/03/2025
Notification of Anya Margaret Wandowski as a person with significant control on 2025-03-31
dot icon22/07/2024
Micro company accounts made up to 2023-09-30
dot icon20/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon20/07/2023
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 4 the Triangle Poole BH16 5PG on 2023-07-20
dot icon20/07/2023
Appointment of Ms Shirley Elizabeth Cooke as a director on 2023-03-17
dot icon20/07/2023
Appointment of Ms Teresa Marguerite Anne Hamer as a director on 2023-05-19
dot icon20/07/2023
Termination of appointment of Michelle Louise Ellis as a secretary on 2023-07-20
dot icon20/07/2023
Notification of Shirley Elizabeth Cooke as a person with significant control on 2023-03-17
dot icon20/07/2023
Notification of Teresa Marguerite Anne Hamer as a person with significant control on 2023-05-19
dot icon20/07/2023
Director's details changed for Michelle Louise Ellis on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon16/07/2023
Cessation of Alexander Lee Cobb as a person with significant control on 2023-03-17
dot icon16/07/2023
Cessation of Daniel Edwin Donovan as a person with significant control on 2023-05-19
dot icon16/07/2023
Termination of appointment of Alexander Lee Cobb as a director on 2023-07-14
dot icon16/07/2023
Termination of appointment of Deborah Donovan as a director on 2023-07-14
dot icon16/07/2023
Cessation of Deborah Donovan as a person with significant control on 2023-05-19
dot icon13/04/2023
Micro company accounts made up to 2022-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-09-30
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-09-30
dot icon14/10/2020
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-10-14
dot icon14/10/2020
Registered office address changed from Unit 4 Vista Place Coypond Business Pk Ingworth Road Poole Dorset BH12 1JY to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-10-14
dot icon15/04/2020
Micro company accounts made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon12/03/2020
Appointment of Deborah Donovan as a director on 2020-02-21
dot icon12/03/2020
Change of details for Ms Deborah Christine Donovan as a person with significant control on 2020-02-21
dot icon12/03/2020
Notification of Deborah Donovan as a person with significant control on 2020-02-21
dot icon12/03/2020
Notification of Daniel Edwin Donovan as a person with significant control on 2020-02-21
dot icon12/03/2020
Cessation of Fiona Masters as a person with significant control on 2020-02-21
dot icon12/03/2020
Termination of appointment of Fiona Masters as a director on 2020-02-21
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/05/2019
Confirmation statement made on 2018-09-27 with no updates
dot icon02/05/2019
Administrative restoration application
dot icon05/03/2019
Final Gazette dissolved via compulsory strike-off
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-09-27 with updates
dot icon08/12/2017
Notification of Fiona Masters as a person with significant control on 2016-04-06
dot icon08/12/2017
Appointment of Ms Fiona Masters as a director on 2017-07-17
dot icon08/12/2017
Notification of Alexander Lee Cobb as a person with significant control on 2017-04-13
dot icon08/12/2017
Appointment of Mr Alexander Lee Cobb as a director on 2017-04-13
dot icon08/12/2017
Notification of Carolyn Ann Curtis as a person with significant control on 2017-06-23
dot icon08/12/2017
Appointment of Ms Carolyn Ann Curtis as a director on 2017-06-23
dot icon08/12/2017
Change of details for Mrs Michelle Ellis as a person with significant control on 2017-05-15
dot icon04/12/2017
Change of details for Mrs Michelle Ellis as a person with significant control on 2016-04-06
dot icon04/12/2017
Director's details changed for Michelle Louise Franks on 2017-07-17
dot icon04/12/2017
Secretary's details changed for Michelle Louise Franks on 2017-07-17
dot icon14/08/2017
Termination of appointment of John Dey as a director on 2017-06-23
dot icon04/08/2017
Cessation of John Dey as a person with significant control on 2017-06-23
dot icon18/05/2017
Director's details changed for Michelle Louise Franks on 2017-05-16
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/04/2014
Director's details changed for Michelle Louise Franks on 2014-04-01
dot icon02/04/2014
Director's details changed for Mr John Dey on 2014-04-01
dot icon02/04/2014
Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2014-04-02
dot icon06/12/2013
Termination of appointment of Jacqueline Langworthy as a director
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/10/2012
Termination of appointment of John Dey as a secretary
dot icon24/10/2012
Appointment of Michelle Louise Franks as a secretary
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/10/2010
Director's details changed for Jacqueline Wendy Langworthy on 2010-09-27
dot icon13/10/2010
Director's details changed for Michelle Louise Franks on 2010-09-27
dot icon13/10/2010
Director's details changed for John Dey on 2010-09-27
dot icon13/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon29/06/2009
Return made up to 27/09/08; full list of members
dot icon27/03/2009
Ad 29/01/08-29/01/08\gbp si 1@1=1\gbp ic 3/4\
dot icon27/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/01/2009
Total exemption full accounts made up to 2007-09-30
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Secretary resigned
dot icon14/11/2007
Return made up to 27/09/07; change of members
dot icon08/08/2007
New secretary appointed
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/07/2007
Director resigned
dot icon26/10/2006
Return made up to 27/09/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/06/2006
Registered office changed on 27/06/06 from: 50 parkstone road poole dorset BH15 2QB
dot icon21/10/2005
Return made up to 27/09/05; full list of members
dot icon07/03/2005
Ad 04/01/05--------- £ si 1@1=1 £ ic 2/3
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed;new director appointed
dot icon28/02/2005
New director appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from: wheatley pearce 50 parkstone road poole dorset BH15 2QB
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Registered office changed on 06/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.45K
-
0.00
-
-
2022
4
2.06K
-
0.00
-
-
2022
4
2.06K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

2.06K £Ascended41.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Fiona Masters
Director
16/07/2017 - 20/02/2020
-
Mr John Dey
Director
28/09/2004 - 22/06/2017
-
Donovan, Deborah
Director
21/02/2020 - 14/07/2023
1
HCS SECRETARIAL LIMITED
Nominee Secretary
26/09/2004 - 28/09/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
26/09/2004 - 28/09/2004
15849

Persons with Significant Control

14
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 CLOVER DRIVE MANAGEMENT LIMITED

CLOVER DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/2004 with the registered office located at 35 Waytown Close, Poole BH17 9WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER DRIVE MANAGEMENT LIMITED?

toggle

CLOVER DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 27/09/2004 .

Where is CLOVER DRIVE MANAGEMENT LIMITED located?

toggle

CLOVER DRIVE MANAGEMENT LIMITED is registered at 35 Waytown Close, Poole BH17 9WF.

What does CLOVER DRIVE MANAGEMENT LIMITED do?

toggle

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

How many employees does CLOVER DRIVE MANAGEMENT LIMITED have?

toggle

CLOVER DRIVE MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for CLOVER DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.