CLOVERMARCH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOVERMARCH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947812

Incorporation date

30/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Spicers Field, Broomfield, Kent CT6 7GGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon13/11/2025
Termination of appointment of Anthony Paul Uphill as a director on 2025-04-06
dot icon13/11/2025
Appointment of Mrs Lynn Uphill as a director on 2025-04-06
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/12/2023
Termination of appointment of Philip Alexander Dickinson as a secretary on 2023-12-18
dot icon18/12/2023
Appointment of Ms Victoria Reed as a secretary on 2023-12-18
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon20/05/2022
Registered office address changed from 150 High Street Herne Bay CT6 5NW England to 4 Spicers Field Broomfield Kent CT6 7GG on 2022-05-20
dot icon21/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon28/09/2021
Appointment of Mr Peter James Cudby as a director on 2021-01-31
dot icon28/09/2021
Termination of appointment of Joanne Elizabeth Hale as a director on 2021-01-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/12/2020
Director's details changed for Mr Giacomino Roberto Vail on 2020-11-17
dot icon30/11/2020
Appointment of Mr Giacomino Roberto Vail as a director on 2020-11-17
dot icon27/11/2020
Registered office address changed from C/O 5 Spicers Field Margate Road Broomfield Kent CT6 7GG to 150 High Street Herne Bay CT6 5NW on 2020-11-27
dot icon27/11/2020
Secretary's details changed for Mr Philip Alexander Dickinson on 2020-11-17
dot icon27/11/2020
Termination of appointment of Philip Alexander Dickinson as a director on 2020-11-17
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Appointment of Ms Joanne Hale as a director on 2017-11-01
dot icon08/11/2017
Termination of appointment of Anthony Albert Valente as a director on 2017-11-01
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/11/2014
Appointment of Mrs Rosaleen Mary Turner as a director on 2013-12-09
dot icon10/11/2014
Termination of appointment of Christopher Ross as a director on 2013-12-09
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon06/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon21/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon28/11/2009
Director's details changed for Anthony Paul Uphill on 2009-10-30
dot icon28/11/2009
Director's details changed for Christopher Ross on 2009-10-30
dot icon28/11/2009
Director's details changed for Jason Port on 2009-10-30
dot icon28/11/2009
Director's details changed for Mr Philip Alexander Dickinson on 2009-10-30
dot icon28/11/2009
Director's details changed for Matthew Daryl Jury on 2009-10-30
dot icon28/11/2009
Director's details changed for David John Reed on 2009-10-30
dot icon28/11/2009
Director's details changed for Gavin David Partridge on 2009-10-30
dot icon28/11/2009
Director's details changed for Ann Weaver on 2009-10-30
dot icon28/11/2009
Director's details changed for Anthony Albert Valente on 2009-10-30
dot icon04/09/2009
Appointment terminated director alister gill
dot icon04/09/2009
Director appointed jason port
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon15/08/2008
Director appointed anthony paul uphill
dot icon15/08/2008
Director appointed david john reed
dot icon15/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/08/2008
Appointment terminated director margaret young
dot icon13/08/2008
Appointment terminated director brian beckley
dot icon07/11/2007
Return made up to 30/10/07; no change of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon21/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/11/2006
Return made up to 30/10/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon05/12/2005
Return made up to 30/10/05; full list of members
dot icon04/11/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Secretary resigned;director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Registered office changed on 29/09/05 from: st brides house 32 high street beckenham kent BR3 1AY
dot icon10/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon10/12/2004
Return made up to 30/10/04; full list of members
dot icon25/01/2004
Resolutions
dot icon25/01/2004
New secretary appointed;new director appointed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Registered office changed on 25/01/04 from: 1 mitchell lane bristol BS1 6BU
dot icon25/01/2004
Secretary resigned;director resigned
dot icon25/01/2004
Director resigned
dot icon30/10/2003
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 icon-3.19 % *

* during past year

Cash in Bank

£668.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
690.00
-
2022
0
23.00
-
0.00
668.00
-
2022
0
23.00
-
0.00
668.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.00 £Ascended76.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

668.00 £Descended-3.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
29/10/2003 - 06/11/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/10/2003 - 06/11/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
29/10/2003 - 06/11/2003
43699
Mr Philip Alexander Dickinson
Director
22/11/2005 - 16/11/2020
9
Louden, Matthew James
Director
21/09/2005 - 24/04/2007
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVERMARCH PROPERTY MANAGEMENT LIMITED

CLOVERMARCH PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/2003 with the registered office located at 4 Spicers Field, Broomfield, Kent CT6 7GG. There are currently 10 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 CLOVERMARCH PROPERTY MANAGEMENT LIMITED?

toggle

CLOVERMARCH PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/10/2003 .

Where is CLOVERMARCH PROPERTY MANAGEMENT LIMITED located?

toggle

CLOVERMARCH PROPERTY MANAGEMENT LIMITED is registered at 4 Spicers Field, Broomfield, Kent CT6 7GG.

What does CLOVERMARCH PROPERTY MANAGEMENT LIMITED do?

toggle

CLOVERMARCH PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLOVERMARCH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Anthony Paul Uphill as a director on 2025-04-06.