CLOVER RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CLOVER RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03458067

Incorporation date

30/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Barrow Stores Court, 40-42 Decima Street, London SE1 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon17/10/2025
Order of court to wind up
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-10-31
dot icon20/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon20/01/2022
Notification of Wrendulph Saint Hilaire as a person with significant control on 2022-01-20
dot icon20/01/2022
Cessation of New Beginnigs Services Limited as a person with significant control on 2022-01-20
dot icon04/11/2021
Amended micro company accounts made up to 2019-10-31
dot icon04/11/2021
Amended micro company accounts made up to 2020-10-31
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/04/2021
Amended micro company accounts made up to 2019-10-31
dot icon17/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon17/02/2021
Termination of appointment of Annegret Oehrling as a director on 2021-01-01
dot icon11/01/2021
Amended micro company accounts made up to 2019-10-31
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon08/09/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Appointment of Ms Annegret Oehrling as a director on 2019-12-11
dot icon10/10/2019
Registration of charge 034580670007, created on 2019-10-08
dot icon10/10/2019
Registration of charge 034580670008, created on 2019-10-08
dot icon02/10/2019
Satisfaction of charge 2 in full
dot icon02/10/2019
Satisfaction of charge 4 in full
dot icon02/10/2019
Satisfaction of charge 1 in full
dot icon23/09/2019
Satisfaction of charge 3 in full
dot icon07/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Termination of appointment of Francis Raye Henry as a secretary on 2018-10-26
dot icon16/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-09-06 with updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/09/2016
Director's details changed for Mr Wrendulph Saint Hilaire on 2016-09-12
dot icon09/09/2016
Registration of charge 034580670006, created on 2016-08-25
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon05/09/2016
Registered office address changed from The Barrow Stores 40- 42 Decima Street London SE1 4QQ England to Barrow Stores Court 40-42 Decima Street London SE1 4QQ on 2016-09-05
dot icon05/09/2016
Registered office address changed from 55 New Road Croxley Green Hertfordshire WD3 3EN to The Barrow Stores 40- 42 Decima Street London SE1 4QQ on 2016-09-05
dot icon05/09/2016
Appointment of Mr Wrendulph Saint Hilaire as a director on 2016-09-01
dot icon05/09/2016
Appointment of Ms Francis Raye Henry as a secretary on 2016-09-01
dot icon05/09/2016
Termination of appointment of Deborah Selley as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of Denise Avril Files as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of Deborah Selley as a secretary on 2016-09-01
dot icon01/09/2016
Registration of charge 034580670005, created on 2016-08-25
dot icon03/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon28/04/2010
Duplicate mortgage certificatecharge no:4
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon20/01/2010
Director's details changed for Deborah Selley on 2009-10-20
dot icon20/01/2010
Director's details changed for Denise Avril Files on 2009-10-20
dot icon05/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 22/10/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 22/10/07; no change of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 22/10/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 22/10/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 22/10/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/12/2003
Return made up to 25/10/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 25/10/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon28/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 30/10/01; full list of members
dot icon21/03/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-10-31
dot icon24/11/2000
Registered office changed on 24/11/00 from: 11 hereford road feltham middlesex TW13 5BP
dot icon24/11/2000
Return made up to 30/10/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-10-31
dot icon26/11/1999
Return made up to 30/10/99; full list of members
dot icon11/08/1999
Particulars of mortgage/charge
dot icon25/05/1999
Full accounts made up to 1998-10-31
dot icon19/11/1998
Return made up to 30/10/98; full list of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: 11 salisbury road feltham middlesex TW13 5DP
dot icon30/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
428.11K
-
0.00
-
-
2022
2
394.69K
-
0.00
-
-
2022
2
394.69K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

394.69K £Descended-7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saint Hilaire, Wrendulph
Director
01/09/2016 - Present
32
Oehrling, Annegret
Director
11/12/2019 - 01/01/2021
1
Files, Denise Avril
Director
30/10/1997 - 01/09/2016
2
Selley, Deborah
Director
30/10/1997 - 01/09/2016
-
Selley, Deborah
Secretary
30/10/1997 - 01/09/2016
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVER RESIDENTS LIMITED

CLOVER RESIDENTS LIMITED is an(a) Liquidation company incorporated on 30/10/1997 with the registered office located at Barrow Stores Court, 40-42 Decima Street, London SE1 4QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER RESIDENTS LIMITED?

toggle

CLOVER RESIDENTS LIMITED is currently Liquidation. It was registered on 30/10/1997 .

Where is CLOVER RESIDENTS LIMITED located?

toggle

CLOVER RESIDENTS LIMITED is registered at Barrow Stores Court, 40-42 Decima Street, London SE1 4QQ.

What does CLOVER RESIDENTS LIMITED do?

toggle

CLOVER RESIDENTS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does CLOVER RESIDENTS LIMITED have?

toggle

CLOVER RESIDENTS LIMITED had 2 employees in 2022.

What is the latest filing for CLOVER RESIDENTS LIMITED?

toggle

The latest filing was on 17/10/2025: Order of court to wind up.