CLOVERLEY (SALE) LIMITED

Register to unlock more data on OkredoRegister

CLOVERLEY (SALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658699

Incorporation date

17/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Manchester, England And Wales WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/12/2025
Appointment of Ms Adelle Weldon as a director on 2025-11-20
dot icon12/12/2025
Appointment of Ms Wendy Chau as a director on 2025-11-17
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Director's details changed for Melissa Jane Moore on 2020-01-10
dot icon17/11/2023
Termination of appointment of Judith Laura Coker as a director on 2023-11-17
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon05/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Appointment of Mr Raymond Gerard Kearney as a director on 2016-02-26
dot icon26/02/2016
Termination of appointment of John Howard Upton as a director on 2016-02-26
dot icon05/10/2015
Termination of appointment of Norman Murdoch Macphail as a director on 2015-10-05
dot icon05/10/2015
Annual return made up to 2015-10-04 no member list
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Appointment of Miss Judith Laura Coker as a director on 2014-10-01
dot icon17/12/2014
Termination of appointment of William Brown as a director on 2014-12-17
dot icon14/10/2014
Annual return made up to 2014-10-04 no member list
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-04 no member list
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of Samuel Charles as a director
dot icon02/05/2013
Termination of appointment of John Somerville as a director
dot icon26/10/2012
Annual return made up to 2012-10-04 no member list
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-04 no member list
dot icon06/10/2011
Appointment of Oakland Residential Management Ltd as a secretary
dot icon06/10/2011
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 2011-07-01
dot icon27/10/2010
Annual return made up to 2010-10-04 no member list
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-04 no member list
dot icon11/11/2009
Secretary's details changed for Braemar Estates (Residential) Limited on 2009-11-11
dot icon11/11/2009
Director's details changed for John Howard Upton on 2009-11-11
dot icon11/11/2009
Director's details changed for Norman Murdoch Macphail on 2009-11-11
dot icon11/11/2009
Director's details changed for William Brown on 2009-11-11
dot icon11/11/2009
Director's details changed for John Somerville on 2009-11-11
dot icon11/11/2009
Director's details changed for Melissa Jane Moore on 2009-11-11
dot icon11/11/2009
Director's details changed for Samuel Charles on 2009-11-11
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Annual return made up to 04/10/08
dot icon14/05/2008
Director appointed melissa jane moore
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Director appointed samuel charles logged form
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
New secretary appointed
dot icon22/10/2007
Annual return made up to 04/10/07
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/02/2007
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon02/11/2006
Annual return made up to 04/10/06
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Annual return made up to 04/10/05
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Director resigned
dot icon06/10/2004
Annual return made up to 04/10/04
dot icon20/09/2004
Director resigned
dot icon04/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
New secretary appointed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Annual return made up to 04/10/03
dot icon19/01/2004
Director resigned
dot icon22/12/2003
New secretary appointed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/11/2002
Annual return made up to 04/10/02
dot icon15/11/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/10/2001
Annual return made up to 04/10/01
dot icon25/05/2001
Secretary resigned;director resigned
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
New director appointed
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon25/10/2000
Annual return made up to 04/10/00
dot icon15/05/2000
New director appointed
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/1999
Annual return made up to 04/10/99
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1998
Annual return made up to 04/10/98
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Annual return made up to 04/10/97
dot icon11/06/1997
New director appointed
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1996
Annual return made up to 04/10/96
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon13/10/1995
Annual return made up to 04/10/95
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38-42,peter street manchester M2 5GP
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon08/10/1994
Annual return made up to 04/10/94
dot icon13/03/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1993
Director resigned
dot icon07/10/1993
Annual return made up to 04/10/93
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
New director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon09/10/1992
Annual return made up to 04/10/92
dot icon06/05/1992
Accounts for a small company made up to 1991-12-31
dot icon24/01/1992
Accounts for a small company made up to 1990-12-31
dot icon13/11/1991
Director resigned;new director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1991
Registered office changed on 04/11/91 from: 11 grey road altrincham cheshire WA14 4BT
dot icon04/11/1991
Annual return made up to 04/10/91
dot icon10/10/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1990
Annual return made up to 04/10/90
dot icon08/12/1989
New director appointed
dot icon22/11/1989
Director resigned
dot icon22/11/1989
Director resigned
dot icon22/11/1989
Accounts for a small company made up to 1988-12-31
dot icon22/11/1989
Annual return made up to 28/09/89
dot icon27/09/1988
Secretary resigned;new secretary appointed
dot icon27/09/1988
Registered office changed on 27/09/88 from: 207 ashley road hale cheshire WA15 9SQ
dot icon27/09/1988
Accounts for a small company made up to 1987-12-31
dot icon27/09/1988
Annual return made up to 29/07/88
dot icon14/12/1987
Accounts for a small company made up to 1986-12-31
dot icon14/12/1987
Annual return made up to 14/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Director resigned;new director appointed
dot icon22/10/1986
Accounts for a small company made up to 1985-12-31
dot icon22/10/1986
Annual return made up to 24/06/86
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
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
01/07/2011 - Present
103
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Corporate Secretary
01/11/2007 - 01/07/2011
9
Brown, William
Director
04/10/1993 - 17/12/2014
-
Coker, Judith Laura
Director
01/10/2014 - 17/11/2023
-
Kearney, Raymond Gerard
Director
26/02/2016 - 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 CLOVERLEY (SALE) LIMITED

CLOVERLEY (SALE) LIMITED is an(a) Active company incorporated on 17/08/1982 with the registered office located at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD. There are currently 5 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 (SALE) LIMITED?

toggle

CLOVERLEY (SALE) LIMITED is currently Active. It was registered on 17/08/1982 .

Where is CLOVERLEY (SALE) LIMITED located?

toggle

CLOVERLEY (SALE) LIMITED is registered at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD.

What does CLOVERLEY (SALE) LIMITED do?

toggle

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

What is the latest filing for CLOVERLEY (SALE) LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.