CLOVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLOVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01841017

Incorporation date

15/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon08/12/2023
Final Gazette dissolved following liquidation
dot icon08/09/2023
Return of final meeting in a members' voluntary winding up
dot icon20/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon05/01/2022
Registered office address changed from 10 Millennium Way Pride Park Derby DE24 8HP England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-01-05
dot icon05/01/2022
Declaration of solvency
dot icon05/01/2022
Appointment of a voluntary liquidator
dot icon05/01/2022
Resolutions
dot icon30/12/2021
Register inspection address has been changed to 10 Millennium Way Pride Park Derby DE24 8HP
dot icon30/11/2021
Satisfaction of charge 2 in full
dot icon30/11/2021
Satisfaction of charge 3 in full
dot icon30/11/2021
Satisfaction of charge 4 in full
dot icon30/11/2021
Satisfaction of charge 6 in full
dot icon30/11/2021
Satisfaction of charge 7 in full
dot icon30/11/2021
Satisfaction of charge 5 in full
dot icon30/11/2021
Satisfaction of charge 9 in full
dot icon30/11/2021
Satisfaction of charge 8 in full
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon22/01/2021
Change of details for Mr George Nigel Cutts as a person with significant control on 2021-01-22
dot icon22/01/2021
Change of details for Mrs Kathrine Lilian Cutts as a person with significant control on 2021-01-22
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/01/2019
Registered office address changed from 10 Millennium Way Pride Park Derby DE24 8HP England to 10 Millennium Way Pride Park Derby DE24 8HP on 2019-01-04
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon16/10/2018
Director's details changed for Mrs Kathrine Lilian Cutts on 2018-09-18
dot icon16/10/2018
Director's details changed for Mr George Nigel Cutts on 2018-09-18
dot icon16/10/2018
Secretary's details changed for Mrs Kathrine Lilian Cutts on 2018-09-18
dot icon18/09/2018
Registered office address changed from Normanton House Old Melton Road Normanton-on-the-Wolds Nottingham Notts NG12 5NN to 10 Millennium Way Pride Park Derby DE24 8HP on 2018-09-18
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Louise Cutts as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for George Nigel Cutts on 2009-12-31
dot icon08/01/2010
Director's details changed for Kathrine Lilian Cutts on 2009-12-31
dot icon08/01/2010
Director's details changed for Louise Victoria Cutts on 2009-12-31
dot icon08/01/2010
Director's details changed for Sara Christabel Barry on 2009-12-31
dot icon08/01/2010
Director's details changed for Charlotte Emma Walker on 2009-12-31
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / charlotte walker / 20/06/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/05/2002
£ ic 100/77 31/03/02 £ sr [email protected]=23
dot icon16/01/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon18/04/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1996-06-30
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-06-30
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon27/01/1995
Return made up to 31/12/94; no change of members
dot icon05/12/1994
Accounts for a small company made up to 1994-06-30
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon27/09/1993
Accounts for a small company made up to 1993-06-30
dot icon05/03/1993
Return made up to 31/12/92; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1992-06-30
dot icon13/03/1992
Return made up to 31/12/91; no change of members
dot icon27/11/1991
Accounts for a small company made up to 1991-06-30
dot icon04/06/1991
Full group accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon14/05/1990
Registered office changed on 14/05/90 from: castle house 74 st jamess street nottingham NG1 6EW
dot icon30/03/1990
Particulars of mortgage/charge
dot icon19/02/1990
Full accounts made up to 1989-06-30
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon16/02/1989
Full group accounts made up to 1988-06-30
dot icon16/02/1989
Return made up to 13/12/88; full list of members
dot icon22/12/1988
Full accounts made up to 1987-06-30
dot icon06/10/1988
Particulars of mortgage/charge
dot icon18/02/1988
Return made up to 31/12/87; full list of members
dot icon21/09/1987
Particulars of mortgage/charge
dot icon14/07/1987
Full accounts made up to 1986-06-30
dot icon14/07/1987
Return made up to 27/10/86; full list of members
dot icon03/07/1987
Particulars of mortgage/charge
dot icon03/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Return made up to 30/12/85; full list of members
dot icon25/10/1986
Registered office changed on 25/10/86 from: 8 clarendon street nottingham NG1 5H0
dot icon03/07/1986
Full accounts made up to 1985-06-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£269,742.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
284.79K
-
0.00
269.74K
-
2021
4
284.79K
-
0.00
269.74K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

284.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOVER PROPERTIES LIMITED

CLOVER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/08/1984 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently no 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 PROPERTIES LIMITED?

toggle

CLOVER PROPERTIES LIMITED is currently Dissolved. It was registered on 15/08/1984 and dissolved on 08/12/2023.

Where is CLOVER PROPERTIES LIMITED located?

toggle

CLOVER PROPERTIES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CLOVER PROPERTIES LIMITED do?

toggle

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

How many employees does CLOVER PROPERTIES LIMITED have?

toggle

CLOVER PROPERTIES LIMITED had 4 employees in 2021.

What is the latest filing for CLOVER PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2023: Final Gazette dissolved following liquidation.