CLOVERDALE HOMES LIMITED

Register to unlock more data on OkredoRegister

CLOVERDALE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01058842

Incorporation date

21/06/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Secretary's details changed for Mrs Barbara Marianne Grant on 2025-09-02
dot icon25/09/2025
Director's details changed for Mr Andrew Harry Grant on 2025-09-02
dot icon25/09/2025
Change of details for Mr Andrew Harry Grant as a person with significant control on 2025-09-02
dot icon02/09/2025
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-02
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-07-29 with updates
dot icon04/10/2024
Confirmation statement made on 2024-08-07 with updates
dot icon04/10/2024
Cessation of Osprey Portfolio Limited as a person with significant control on 2024-08-06
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Notification of Osprey Portfolio Limited as a person with significant control on 2016-04-06
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon27/07/2021
Secretary's details changed for Mrs Barbara Marianne Grant on 2021-07-27
dot icon27/07/2021
Director's details changed for Mr Andrew Harry Grant on 2021-07-27
dot icon29/06/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon12/11/2019
Notification of Andrew Harry Grant as a person with significant control on 2016-04-06
dot icon12/11/2019
Cessation of Osprey Portfolio Limited as a person with significant control on 2016-04-06
dot icon06/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon28/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon25/10/2018
Confirmation statement made on 2018-07-29 with updates
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon25/10/2016
Confirmation statement made on 2016-07-29 with updates
dot icon22/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Micro company accounts made up to 2016-03-31
dot icon14/10/2015
Micro company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon17/04/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-17
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from 2 brook place cottage ide hill sevenoaks kent TN14 6BL
dot icon14/04/2009
Secretary appointed barbara grant
dot icon14/04/2009
Appointment terminated secretary patricia eastwood
dot icon14/04/2009
Appointment terminated director anthony eastwood
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon30/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon20/02/2006
New director appointed
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2005
Director resigned
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: 51 blair court boundary road london NW8 6NT
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon16/11/1999
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Return made up to 31/07/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
Secretary resigned
dot icon02/11/1998
New director appointed
dot icon05/08/1998
Return made up to 31/07/98; no change of members
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Registered office changed on 10/02/98 from: 54 hawtrey road london NW3 3SS
dot icon22/01/1998
Particulars of mortgage/charge
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon21/08/1997
Return made up to 31/07/97; full list of members
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon07/08/1996
Return made up to 31/07/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon17/11/1995
Auditor's resignation
dot icon09/08/1995
Return made up to 31/07/95; no change of members
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon09/08/1994
Return made up to 31/07/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon02/11/1993
New director appointed
dot icon11/10/1993
Registered office changed on 11/10/93 from: 10 spaniards close london NW11 6TH
dot icon19/08/1993
Return made up to 31/07/93; full list of members
dot icon22/07/1993
Registered office changed on 22/07/93 from: 54 hawtrey road london NW3 3SS
dot icon15/07/1993
Director resigned;new director appointed
dot icon08/07/1993
Director resigned
dot icon08/07/1993
Director resigned
dot icon08/07/1993
Auditor's resignation
dot icon13/11/1992
Registered office changed on 13/11/92 from: 100 avenue road london NW3 3HF
dot icon18/10/1992
Director resigned
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon17/08/1992
Return made up to 31/07/92; no change of members
dot icon17/08/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon22/08/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Declaration of satisfaction of mortgage/charge
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon07/08/1991
Return made up to 31/07/91; no change of members
dot icon07/08/1991
Registered office changed on 07/08/91 from: 27 john street london WC1N 2BL
dot icon13/08/1990
Full accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 31/07/90; full list of members
dot icon07/08/1989
Full accounts made up to 1989-03-31
dot icon07/08/1989
Return made up to 03/07/89; full list of members
dot icon20/07/1988
Full accounts made up to 1988-03-31
dot icon20/07/1988
Return made up to 06/07/88; full list of members
dot icon09/07/1987
Full accounts made up to 1987-03-31
dot icon09/07/1987
Return made up to 17/06/87; full list of members
dot icon29/08/1986
Annual return made up to 04/08/86
dot icon04/08/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.62K
-
0.00
-
-
2022
0
44.62K
-
0.00
-
-
2023
0
24.62K
-
0.00
-
-
2023
0
24.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.62K £Descended-44.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVERDALE HOMES LIMITED

CLOVERDALE HOMES LIMITED is an(a) Dissolved company incorporated on 21/06/1972 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERDALE HOMES LIMITED?

toggle

CLOVERDALE HOMES LIMITED is currently Dissolved. It was registered on 21/06/1972 and dissolved on 13/01/2026.

Where is CLOVERDALE HOMES LIMITED located?

toggle

CLOVERDALE HOMES LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does CLOVERDALE HOMES LIMITED do?

toggle

CLOVERDALE HOMES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CLOVERDALE HOMES LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.