CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01901354

Incorporation date

01/04/1985

Size

Dormant

Contacts

Registered address

Registered address

31 Church Road, Manchester M22 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1985)
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/02/2024
Registered office address changed from C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 31 31 Church Road Manchester M22 4NN on 2024-02-13
dot icon13/02/2024
Termination of appointment of Albex Rpm Ltd as a secretary on 2024-02-01
dot icon13/02/2024
Appointment of Entire Spaces Fm Ltd as a secretary on 2024-02-01
dot icon13/02/2024
Registered office address changed from 31 31 Church Road Manchester M22 4NN England to 31 Church Road Manchester M22 4NN on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Joshua James Lenihan on 2024-02-01
dot icon13/02/2024
Director's details changed for Miss Nicola Joanne Trew on 2024-02-01
dot icon13/02/2024
Director's details changed for Grafton Joseph Chimanikre on 2024-02-01
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon28/06/2022
Appointment of Albex Rpm Ltd as a secretary on 2022-06-27
dot icon28/06/2022
Termination of appointment of Angela Kay Stone as a secretary on 2022-06-27
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon17/02/2020
Appointment of Mr Martin Peter Hope as a director on 2020-02-17
dot icon06/01/2020
Appointment of Mr Christopher Frederick Dent as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Maria Aleksandrovina Udalova Surkova as a director on 2020-01-06
dot icon23/12/2019
Director's details changed for Mr Joshua James Wilcock on 2019-12-23
dot icon16/12/2019
Appointment of Mr Joshua James Wilcock as a director on 2019-12-15
dot icon16/12/2019
Termination of appointment of John Stuart Duffield as a director on 2019-12-15
dot icon03/07/2019
Appointment of Miss Maria Aleksandrovina Udalova Surkova as a director on 2019-04-01
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon01/05/2019
Termination of appointment of Lee Paul Middleton as a director on 2019-05-01
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/04/2017
Micro company accounts made up to 2016-09-30
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon24/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon12/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon27/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon27/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Malcolm Macpherson as a director
dot icon27/05/2014
Appointment of Mr Lee Paul Middleton as a director
dot icon27/05/2014
Appointment of Mrs Rhona Solomon as a director
dot icon13/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/09/2013
Appointment of Mr Walter Newton as a director
dot icon20/09/2013
Termination of appointment of Susan Hatch as a director
dot icon10/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon16/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon17/05/2010
Director's details changed for Grafton Joseph Chimanikre on 2010-04-25
dot icon17/05/2010
Director's details changed for Nicola Trew on 2010-04-25
dot icon17/05/2010
Director's details changed for Mr John Stuart Duffield on 2010-04-25
dot icon17/05/2010
Director's details changed for Susan Victoria Hatch on 2010-04-25
dot icon17/05/2010
Director's details changed for Malcolm Gordon Macpherson on 2010-04-25
dot icon17/05/2010
Secretary's details changed for Mrs Angela Kay Stone on 2010-04-25
dot icon05/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/12/2009
Appointment of Mr Andrew John Greenhow as a director
dot icon29/04/2009
Return made up to 25/04/09; full list of members
dot icon29/04/2009
Director's change of particulars / john duffield / 29/04/2008
dot icon29/04/2009
Director's change of particulars / grafton chimanikre / 29/04/2009
dot icon29/04/2009
Director's change of particulars / nicola trew / 29/04/2009
dot icon29/04/2009
Director's change of particulars / malcolm macpherson / 29/04/2009
dot icon29/04/2009
Director's change of particulars / susan hatch / 29/04/2009
dot icon17/04/2009
Director appointed nicola trew
dot icon16/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/04/2009
Director appointed grafton joseph chimanikre
dot icon30/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/04/2008
Return made up to 25/04/08; full list of members
dot icon25/04/2008
Appointment terminated director paul musgrave
dot icon18/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Registered office changed on 05/12/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/06/2007
Return made up to 25/04/07; no change of members
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon16/06/2006
Return made up to 25/04/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/04/2005
Return made up to 25/04/05; full list of members
dot icon17/08/2004
Return made up to 25/04/04; full list of members
dot icon16/08/2004
Director resigned
dot icon09/08/2004
Director resigned
dot icon23/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuatys property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon07/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon28/06/2003
Return made up to 25/04/03; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/05/2002
Return made up to 25/04/02; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon09/05/2001
Return made up to 25/04/01; full list of members
dot icon27/11/2000
Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE
dot icon08/05/2000
Full accounts made up to 1999-09-30
dot icon27/04/2000
Return made up to 25/04/00; full list of members
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon21/06/1999
Full accounts made up to 1998-09-30
dot icon10/05/1999
New director appointed
dot icon27/04/1999
Return made up to 25/04/99; full list of members
dot icon26/04/1999
Director resigned
dot icon16/10/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon28/04/1998
Return made up to 25/04/98; change of members
dot icon24/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon18/07/1997
Full accounts made up to 1996-09-30
dot icon27/06/1997
New director appointed
dot icon24/06/1997
Return made up to 25/04/97; full list of members
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon14/06/1996
Full accounts made up to 1995-09-30
dot icon30/04/1996
Return made up to 25/04/96; no change of members
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Director resigned
dot icon11/08/1995
Full accounts made up to 1994-09-30
dot icon28/06/1995
Registered office changed on 28/06/95 from: stuarts property services the old mill finney lane heald green cheadle cheshire SK8 3DQ
dot icon01/05/1995
Return made up to 25/04/95; full list of members
dot icon15/07/1994
Full accounts made up to 1993-09-30
dot icon17/04/1994
Return made up to 25/04/94; no change of members
dot icon30/04/1993
Director resigned;new director appointed
dot icon30/04/1993
Return made up to 25/04/93; no change of members
dot icon14/04/1993
Full accounts made up to 1992-09-30
dot icon28/05/1992
Full accounts made up to 1991-09-30
dot icon10/03/1992
Return made up to 04/02/92; full list of members
dot icon18/02/1992
Director resigned;new director appointed
dot icon22/08/1991
Full accounts made up to 1990-09-30
dot icon21/05/1991
Return made up to 25/04/91; no change of members
dot icon21/05/1991
Registered office changed on 21/05/91 from: po box 10 the crescent cheadle cheshire SK8 1PS
dot icon22/01/1991
Full accounts made up to 1989-09-30
dot icon01/10/1990
Return made up to 24/07/90; full list of members
dot icon14/09/1989
Full accounts made up to 1988-09-30
dot icon28/07/1989
Return made up to 24/07/89; full list of members
dot icon25/11/1988
Director resigned;new director appointed
dot icon01/11/1988
New director appointed
dot icon17/10/1988
New secretary appointed
dot icon17/10/1988
Full accounts made up to 1987-09-30
dot icon17/10/1988
Return made up to 20/06/88; full list of members
dot icon17/10/1988
Return made up to 21/07/87; full list of members
dot icon17/10/1988
Return made up to 30/06/86; full list of members
dot icon18/05/1988
Registered office changed on 18/05/88 from: flat 1 uplands 9 winton road bowdon cheshire
dot icon23/03/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Accounts made up to 1986-09-30
dot icon14/10/1987
Accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/04/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
80.00
-
2022
-
80.00
-
0.00
80.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENTIRE SPACES FM LTD
Corporate Secretary
01/02/2024 - Present
15
Mr Damian Mark Lenihan
Director
28/11/1999 - 13/11/2007
7
Willcox, Russell Charles
Director
21/03/1996 - 20/09/2006
21
Trew, Nicola Joanne
Director
20/03/2009 - Present
6
Hatch, Susan Victoria
Director
13/11/2007 - 19/09/2013
4

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 CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED

CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/04/1985 with the registered office located at 31 Church Road, Manchester M22 4NN. There are currently 9 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 CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/04/1985 .

Where is CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED is registered at 31 Church Road, Manchester M22 4NN.

What does CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOVERLEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/09/2025: Compulsory strike-off action has been discontinued.