CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642402

Incorporation date

02/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon PE28 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon13/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon21/08/2023
Registered office address changed from Minstergate House White Hart Street Thetford Norfolk IP24 1AA to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2023-08-21
dot icon21/08/2023
Termination of appointment of Mark Dickenson as a secretary on 2023-08-01
dot icon21/08/2023
Appointment of Mr Goncalo Filipe Serrao as a director on 2023-08-21
dot icon19/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of John Michael Daykin as a director on 2017-09-08
dot icon20/09/2017
Termination of appointment of Gemma Ceconi as a director on 2017-09-08
dot icon20/09/2017
Termination of appointment of Graeme Ryan Richardson as a director on 2017-09-08
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Mark Dickenson as a secretary on 2015-08-01
dot icon15/09/2015
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2015-08-18
dot icon15/09/2015
Registered office address changed from C/O Mills & Reeve 1 st James Court Whitefriars Norwich Norfolk NR3 1RU to Minstergate House White Hart Street Thetford Norfolk IP24 1AA on 2015-09-15
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Andrew Bruce Ogilvie as a director on 2013-11-26
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon20/02/2013
Appointment of Jane Jewell as a director
dot icon19/02/2013
Secretary's details changed for M&R Secretarial Services Limited on 2013-02-18
dot icon31/01/2013
Termination of appointment of Paul Goodchild as a director
dot icon01/11/2012
Appointment of Andrew Bruce Ogilvie as a director
dot icon01/11/2012
Termination of appointment of Amy Tissell as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/08/2010
Director's details changed for Amy Elizabeth Tissell on 2010-08-11
dot icon11/08/2010
Director's details changed for Graeme Ryan Richardson on 2010-08-11
dot icon11/08/2010
Director's details changed for Paul Gary Goodchild on 2010-08-11
dot icon11/08/2010
Secretary's details changed for M&R Secretarial Services Limited on 2010-08-11
dot icon11/08/2010
Director's details changed for John Michael Daykin on 2010-08-11
dot icon11/08/2010
Director's details changed for Gemma Ceconi on 2010-08-11
dot icon11/08/2010
Director's details changed for Paul Andrew Bedford on 2010-08-11
dot icon11/08/2010
Director's details changed for Deirdre Eleanor Davies on 2010-08-11
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 26/08/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon04/09/2007
Director resigned
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 01/09/06; full list of members
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 01/09/05; full list of members
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon21/07/2005
Registered office changed on 21/07/05 from: eversheds LLP holland court the close norwich norfolk NR1 4DX
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon13/09/2004
Return made up to 02/09/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon25/11/2003
New director appointed
dot icon18/10/2003
Director resigned
dot icon18/10/2003
New director appointed
dot icon18/09/2003
Return made up to 02/09/03; full list of members
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon30/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon03/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon16/08/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon27/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/11/2001
New director appointed
dot icon03/11/2001
Director resigned
dot icon13/09/2001
Return made up to 02/09/01; full list of members
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon03/11/2000
New director appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/09/2000
Director resigned
dot icon18/09/2000
Return made up to 02/09/00; full list of members
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
New director appointed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Return made up to 02/09/99; change of members
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon11/09/1998
Return made up to 02/09/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon13/11/1997
Director's particulars changed
dot icon26/09/1997
Director resigned
dot icon26/09/1997
New director appointed
dot icon02/09/1997
Return made up to 02/09/97; full list of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon21/10/1996
Return made up to 02/09/96; full list of members
dot icon20/10/1996
Director resigned
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon21/12/1995
New director appointed
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Return made up to 02/09/95; full list of members
dot icon22/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 02/09/94; full list of members
dot icon19/08/1994
Director resigned;new director appointed
dot icon19/08/1994
Director resigned;new director appointed
dot icon14/04/1994
Ad 04/01/94--------- £ si 18@1=18 £ ic 2/20
dot icon14/04/1994
Registered office changed on 14/04/94 from: paston house 13 princes street norwich norfolk NR3 1BD
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon14/04/1994
Director resigned
dot icon14/04/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/09/1993
Return made up to 02/09/93; no change of members
dot icon06/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon21/09/1992
Return made up to 02/09/92; full list of members
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon13/03/1992
Director resigned;new director appointed
dot icon13/03/1992
Secretary resigned;director resigned;new director appointed
dot icon13/03/1992
New secretary appointed
dot icon13/03/1992
Registered office changed on 13/03/92 from: paston house 13 princes street norwich norfolk NR1 4DX
dot icon13/03/1992
Accounting reference date notified as 31/12
dot icon02/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,763.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.71K
-
0.00
-
-
2022
0
4.99K
-
0.00
6.76K
-
2022
0
4.99K
-
0.00
6.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.99K £Ascended6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Paul Andrew
Director
10/03/2003 - Present
1
Jewell, Jane
Director
14/12/2012 - Present
2
Dickenson, Mark
Secretary
01/08/2015 - 01/08/2023
-
Serrao, Goncalo Filipe
Director
21/08/2023 - Present
-
Davies, Deirdre Eleanor
Director
13/11/2003 - Present
-

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 CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED

CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/09/1991 with the registered office located at C/O Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon PE28 0HQ. There are currently 4 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 CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED?

toggle

CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/09/1991 .

Where is CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED located?

toggle

CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED is registered at C/O Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon PE28 0HQ.

What does CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED do?

toggle

CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-12-31.