CLS RESIDENTIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLS RESIDENTIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01627118

Incorporation date

05/04/1982

Size

Full

Contacts

Registered address

Registered address

16 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1982)
dot icon13/01/2026
Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01
dot icon13/01/2026
Termination of appointment of Andrew Michael David Kirkman as a director on 2026-01-05
dot icon13/01/2026
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2026-01-05
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Appointment of Mr David Francis Fuller as a director on 2021-07-01
dot icon20/07/2021
Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon25/01/2021
Director's details changed for Smion Laborda Wigzell on 2018-08-16
dot icon25/01/2021
Director's details changed for Smion Laborda Wigzell on 2018-08-16
dot icon25/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/08/2019
Termination of appointment of Erik Henry Klotz as a director on 2019-08-14
dot icon09/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon12/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/08/2018
Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon26/03/2018
Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/10/2016
Director's details changed for Mr Alain Gustave Paul Millet on 2016-07-26
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/12/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Fredrik Jonas Widlund as a director on 2014-11-06
dot icon09/07/2014
Certificate of change of name
dot icon26/06/2014
Change of name notice
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Smion Laborda Wigzell as a director
dot icon17/02/2014
Termination of appointment of Richard Tice as a director
dot icon21/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Richard James Sunley Tice on 2012-01-12
dot icon12/01/2012
Director's details changed for Mr Erik Henry Klotz on 2012-01-12
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Erik Henry Klotz on 2010-09-29
dot icon01/09/2010
Termination of appointment of Tom Wills as a director
dot icon01/09/2010
Appointment of Mr Richard James Sunley Tice as a director
dot icon30/07/2010
Director's details changed for John Howard Whiteley on 2010-07-21
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Director's details changed for Mr Erik Henry Klotz on 2010-02-08
dot icon01/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon26/01/2010
Appointment of John Howard Whiteley as a director
dot icon07/12/2009
Director's details changed for Mr Erik Henry Klotz on 2009-11-06
dot icon07/12/2009
Director's details changed for Tom Julian Lynall Wills on 2009-11-06
dot icon07/12/2009
Director's details changed for Mr Alain Gustave Paul Millet on 2009-11-06
dot icon09/11/2009
Secretary's details changed for Mr David Francis Fuller on 2009-11-09
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Secretary appointed david francis fuller
dot icon12/03/2009
Appointment terminated secretary sarah ghinn
dot icon22/01/2009
Return made up to 08/01/09; full list of members
dot icon03/09/2008
Director appointed tom julian lynell wills
dot icon03/09/2008
Director appointed alain gustave paul millet
dot icon03/09/2008
Appointment terminated director kevin chapman
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Appointment terminated director steven board
dot icon08/05/2008
Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
dot icon08/05/2008
Appointment terminated director per sjoberg
dot icon08/05/2008
Director appointed erik henry klotz
dot icon06/02/2008
Return made up to 08/01/08; full list of members
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 08/01/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 08/01/06; full list of members
dot icon24/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon04/01/2006
Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF
dot icon07/09/2005
Director's particulars changed
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Ad 23/12/04--------- £ si 490000@1
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Nc inc already adjusted 23/12/04
dot icon06/01/2005
Return made up to 08/01/05; full list of members
dot icon26/08/2004
Secretary's particulars changed
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 20/12/03; full list of members
dot icon24/01/2004
Location of register of members address changed
dot icon24/01/2004
Location of debenture register address changed
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon21/01/2003
Return made up to 08/01/03; full list of members
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Director's particulars changed
dot icon08/01/2002
Return made up to 08/01/02; full list of members
dot icon08/01/2002
Return made up to 20/12/01; full list of members
dot icon09/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon03/11/2001
New secretary appointed
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH
dot icon16/01/2001
Return made up to 20/12/00; no change of members
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 20/12/99; full list of members
dot icon10/11/1999
Particulars of mortgage/charge
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 20/12/98; full list of members
dot icon20/11/1998
Auditor's resignation
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Return made up to 20/12/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
Return made up to 20/12/96; no change of members
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 20/12/95; full list of members
dot icon23/01/1996
Location of register of members address changed
dot icon23/01/1996
Location of debenture register address changed
dot icon09/10/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon29/01/1995
Registered office changed on 29/01/95 from: 65 high street harpenden herts AL5 2SW
dot icon10/01/1995
Return made up to 20/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Certificate of change of name
dot icon22/06/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
New secretary appointed
dot icon11/03/1994
New secretary appointed
dot icon02/03/1994
Return made up to 20/12/93; full list of members
dot icon02/02/1994
Resolutions
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Particulars of mortgage/charge
dot icon30/03/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon30/03/1993
Director resigned
dot icon18/03/1993
Return made up to 20/12/92; full list of members
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Return made up to 20/12/91; no change of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Full accounts made up to 1989-12-31
dot icon18/01/1991
Return made up to 20/12/90; no change of members
dot icon17/09/1990
Director resigned
dot icon20/03/1990
Return made up to 12/01/90; full list of members
dot icon15/01/1990
Director resigned
dot icon04/08/1989
Full accounts made up to 1988-12-31
dot icon19/01/1989
Return made up to 07/12/88; full list of members
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon02/02/1988
Return made up to 11/10/87; full list of members
dot icon08/12/1987
Accounting reference date extended from 31/08 to 31/12
dot icon03/08/1987
Full accounts made up to 1986-08-31
dot icon27/04/1987
Director resigned;new director appointed
dot icon01/04/1987
Return made up to 11/07/86; full list of members
dot icon13/02/1987
Full accounts made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/04/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
01/07/2019 - 05/01/2026
244
Fuller, David Francis
Director
01/07/2021 - Present
84
Board, Steven Francis
Director
01/01/2006 - 08/05/2008
70
Whiteley, John Howard
Director
22/01/2010 - 30/06/2019
115
Tice, Richard James Sunley
Director
31/08/2010 - 14/02/2014
119

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 CLS RESIDENTIAL INVESTMENTS LIMITED

CLS RESIDENTIAL INVESTMENTS LIMITED is an(a) Active company incorporated on 05/04/1982 with the registered office located at 16 Tinworth Street, London SE11 5AL. 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 CLS RESIDENTIAL INVESTMENTS LIMITED?

toggle

CLS RESIDENTIAL INVESTMENTS LIMITED is currently Active. It was registered on 05/04/1982 .

Where is CLS RESIDENTIAL INVESTMENTS LIMITED located?

toggle

CLS RESIDENTIAL INVESTMENTS LIMITED is registered at 16 Tinworth Street, London SE11 5AL.

What does CLS RESIDENTIAL INVESTMENTS LIMITED do?

toggle

CLS RESIDENTIAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLS RESIDENTIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01.