CLOVER FOUR PROPERTIES LTD

Register to unlock more data on OkredoRegister

CLOVER FOUR PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08625780

Incorporation date

26/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crimson Oaks May Lodge Drive, Rufford, Newark NG22 9DECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon30/11/2025
Registered office address changed from Ksr (Accountants) the Old Buttermarket, Market Place Tuxford Newark Nottinghamshire NG22 0LJ England to Crimson Oaks May Lodge Drive Rufford Newark NG22 9DE on 2025-11-30
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon21/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon23/05/2022
Registered office address changed from 15 Newland Lincoln LN1 1XG to Ksr (Accountants) the Old Buttermarket, Market Place Tuxford Newark Nottinghamshire NG22 0LJ on 2022-05-23
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Registration of charge 086257800001, created on 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon30/07/2018
Notification of Brian Philip Ketchell as a person with significant control on 2018-07-27
dot icon30/07/2018
Change of details for Mrs Nova Ketchell as a person with significant control on 2018-07-27
dot icon31/01/2018
Change of details for Mrs Nova Ketchell as a person with significant control on 2018-01-31
dot icon31/01/2018
Cessation of Brian Philip Ketchell as a person with significant control on 2018-01-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/08/2013
Resolutions
dot icon29/08/2013
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 2013-08-27
dot icon27/08/2013
Director's details changed for Mr Brian Phillip Ketchell on 2013-08-27
dot icon27/08/2013
Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom on 2013-08-27
dot icon27/08/2013
Certificate of change of name
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon27/08/2013
Termination of appointment of Russell John Eke as a director on 2013-08-27
dot icon27/08/2013
Appointment of Mr Brian Phillip Ketchell as a director on 2013-08-27
dot icon27/08/2013
Appointment of Mrs Nova Ketchell as a director on 2013-08-27
dot icon02/08/2013
Resolutions
dot icon26/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+239.29 % *

* during past year

Cash in Bank

£95.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
52.87K
-
0.00
144.00
-
2022
1
42.23K
-
0.00
28.00
-
2023
1
22.40K
-
0.00
95.00
-
2023
1
22.40K
-
0.00
95.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

22.40K £Descended-46.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.00 £Ascended239.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/07/2013 - 27/08/2013
60
Mrs Nova Ketchell
Director
27/08/2013 - Present
1
Mr Brian Philip Ketchell
Director
27/08/2013 - Present
-
Eke, Russell John
Director
26/07/2013 - 27/08/2013
128

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOVER FOUR PROPERTIES LTD

CLOVER FOUR PROPERTIES LTD is an(a) Active company incorporated on 26/07/2013 with the registered office located at Crimson Oaks May Lodge Drive, Rufford, Newark NG22 9DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER FOUR PROPERTIES LTD?

toggle

CLOVER FOUR PROPERTIES LTD is currently Active. It was registered on 26/07/2013 .

Where is CLOVER FOUR PROPERTIES LTD located?

toggle

CLOVER FOUR PROPERTIES LTD is registered at Crimson Oaks May Lodge Drive, Rufford, Newark NG22 9DE.

What does CLOVER FOUR PROPERTIES LTD do?

toggle

CLOVER FOUR PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLOVER FOUR PROPERTIES LTD have?

toggle

CLOVER FOUR PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for CLOVER FOUR PROPERTIES LTD?

toggle

The latest filing was on 30/11/2025: Registered office address changed from Ksr (Accountants) the Old Buttermarket, Market Place Tuxford Newark Nottinghamshire NG22 0LJ England to Crimson Oaks May Lodge Drive Rufford Newark NG22 9DE on 2025-11-30.