CLOVERDALE COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOVERDALE COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500474

Incorporation date

28/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Cloverdale Court, Anning Road, Lyme Regis, Dorset DT7 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon03/02/2026
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03
dot icon03/02/2026
Registered office address changed from C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG England to Cloverdale Court Anning Road Lyme Regis Dorset DT7 3ED on 2026-02-03
dot icon15/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/07/2025
Termination of appointment of Alex Hewitt as a director on 2025-07-25
dot icon25/07/2025
Appointment of Mr Michael John Greybanks as a director on 2025-07-25
dot icon04/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/03/2024
Appointment of Ms Talia Atkins as a director on 2024-03-01
dot icon14/03/2024
Termination of appointment of Simon Mark Gale as a director on 2024-03-01
dot icon14/03/2024
Termination of appointment of Laurence Peter Twiselton as a director on 2024-03-01
dot icon14/03/2024
Appointment of Ms Alex Hewitt as a director on 2024-03-01
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon18/03/2020
Termination of appointment of Lee Rodney Taylor as a director on 2020-03-18
dot icon18/03/2020
Appointment of Mr Simon Mark Gale as a director on 2020-03-18
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/07/2019
Appointment of Mr Lee Rodney Taylor as a director on 2019-07-24
dot icon24/07/2019
Termination of appointment of Elena Antoniou as a director on 2019-07-24
dot icon01/04/2019
Appointment of Miss Elena Antoniou as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Amanda Jane Hibbard as a director on 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon17/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon20/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-28 no member list
dot icon15/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-28 no member list
dot icon29/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-28 no member list
dot icon21/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/04/2013
Appointment of Mr Laurence Twiselton as a director
dot icon04/04/2013
Termination of appointment of Theresa Grech as a director
dot icon12/03/2013
Annual return made up to 2013-01-28 no member list
dot icon07/12/2012
Termination of appointment of John Hicks as a director
dot icon07/12/2012
Appointment of Miss Theresa Grech as a director
dot icon12/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-28 no member list
dot icon12/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-28 no member list
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-28 no member list
dot icon09/02/2010
Appointment of Lydaco Nominees Limited as a secretary
dot icon09/02/2010
Director's details changed for Mr John Patrick Hicks on 2010-02-09
dot icon09/02/2010
Director's details changed for Amanda Jane Hibbard on 2010-02-09
dot icon09/02/2010
Termination of appointment of Theresa Grech as a secretary
dot icon04/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/02/2009
Annual return made up to 28/01/09
dot icon12/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon13/02/2008
Annual return made up to 28/01/08
dot icon09/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon07/06/2007
Registered office changed on 07/06/07 from: fifth floor bridge house 48-52 baldwin street, bristol BS1 1QD
dot icon20/02/2007
Annual return made up to 28/01/07
dot icon23/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/02/2006
Annual return made up to 28/01/06
dot icon14/09/2005
Secretary's particulars changed
dot icon07/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon15/02/2005
Annual return made up to 28/01/05
dot icon23/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon02/08/2004
Director's particulars changed
dot icon20/02/2004
Annual return made up to 28/01/04
dot icon01/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon05/02/2003
Annual return made up to 28/01/03
dot icon26/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon31/01/2002
Annual return made up to 28/01/02
dot icon16/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon06/02/2001
Annual return made up to 28/01/01
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon13/06/2000
Secretary's particulars changed
dot icon08/02/2000
Accounts for a dormant company made up to 2000-01-31
dot icon04/02/2000
Annual return made up to 28/01/00
dot icon04/02/2000
Secretary's particulars changed
dot icon15/09/1999
Accounts for a dormant company made up to 1999-01-31
dot icon04/02/1999
Secretary's particulars changed
dot icon04/02/1999
Annual return made up to 28/01/99
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon28/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Simon Mark
Director
18/03/2020 - 01/03/2024
8
Atkins, Talia
Director
01/03/2024 - Present
10
LYDACO NOMINEES LIMITED
Corporate Secretary
04/02/2010 - Present
17
Twiselton, Laurence Peter
Director
22/03/2013 - 01/03/2024
15
Hewitt, Alex
Director
01/03/2024 - 25/07/2025
8

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 CLOVERDALE COURT RESIDENTS COMPANY LIMITED

CLOVERDALE COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/01/1998 with the registered office located at Cloverdale Court, Anning Road, Lyme Regis, Dorset DT7 3ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERDALE COURT RESIDENTS COMPANY LIMITED?

toggle

CLOVERDALE COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/01/1998 .

Where is CLOVERDALE COURT RESIDENTS COMPANY LIMITED located?

toggle

CLOVERDALE COURT RESIDENTS COMPANY LIMITED is registered at Cloverdale Court, Anning Road, Lyme Regis, Dorset DT7 3ED.

What does CLOVERDALE COURT RESIDENTS COMPANY LIMITED do?

toggle

CLOVERDALE COURT RESIDENTS COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLOVERDALE COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-27 with no updates.