CLUSTER ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLUSTER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01597870

Incorporation date

16/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/01/2026
Termination of appointment of John Ronald Haynes as a director on 2025-12-30
dot icon29/09/2025
Micro company accounts made up to 2025-01-31
dot icon29/09/2025
Termination of appointment of Paul Robert Hatton as a director on 2025-09-29
dot icon25/09/2025
Appointment of Mr Andrew Stuart Pearson as a director on 2025-09-25
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/03/2024
Micro company accounts made up to 2024-01-31
dot icon23/02/2024
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/04/2022
Micro company accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/03/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon21/09/2020
Appointment of Mr Paul Robert Hatton as a secretary on 2020-09-17
dot icon21/09/2020
Termination of appointment of John Ronald Haynes as a secretary on 2020-09-17
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/04/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/04/2017
Micro company accounts made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon01/05/2012
Appointment of Mr John Ronald Haynes as a secretary
dot icon01/05/2012
Termination of appointment of Michael Smith as a secretary
dot icon27/04/2012
Registered office address changed from 5 Granville Close Havant Hampshire PO9 2TR on 2012-04-27
dot icon26/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/03/2012
Director's details changed for Paul Henson on 2011-12-31
dot icon25/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr John Ronald Haynes on 2009-12-31
dot icon15/03/2010
Director's details changed for Edward Peter Shephard Leask on 2009-12-31
dot icon15/03/2010
Director's details changed for Paul Robert Hatton on 2009-12-31
dot icon15/03/2010
Director's details changed for Paul Henson on 2009-12-31
dot icon14/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Compulsory strike-off action has been discontinued
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon11/05/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Appointment terminated director kelvin walker
dot icon19/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/03/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
New secretary appointed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/11/2007
Registered office changed on 26/11/07 from: 131 london road waterlooville hampshire PO7 7SJ
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon11/08/2006
Secretary resigned
dot icon04/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/04/2005
Director resigned
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2005
Registered office changed on 24/01/05 from: 151 west street fareham hampshire PO16 0DZ
dot icon23/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon19/06/2001
Full accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon19/05/1999
Return made up to 31/12/98; full list of members
dot icon19/05/1999
Registered office changed on 19/05/99
dot icon07/05/1999
Secretary's particulars changed;director's particulars changed
dot icon24/04/1999
New secretary appointed
dot icon17/07/1998
Secretary resigned;director resigned
dot icon17/07/1998
Director resigned
dot icon29/05/1998
Accounts for a small company made up to 1998-01-31
dot icon30/03/1998
New director appointed
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1997-01-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1996-01-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon22/05/1995
Full accounts made up to 1995-01-31
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon03/11/1994
Full accounts made up to 1994-01-31
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon14/06/1993
Director resigned;new director appointed
dot icon11/06/1993
Full accounts made up to 1993-01-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon07/12/1992
Full accounts made up to 1992-01-31
dot icon20/03/1992
Full accounts made up to 1991-01-31
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon03/06/1991
Return made up to 20/12/90; full list of members
dot icon28/02/1991
Full accounts made up to 1990-01-31
dot icon12/12/1990
Director resigned;new director appointed
dot icon07/09/1990
Return made up to 31/12/89; no change of members
dot icon22/08/1990
Full accounts made up to 1989-01-31
dot icon08/02/1990
Return made up to 31/12/88; no change of members
dot icon20/01/1989
Full accounts made up to 1987-01-31
dot icon14/12/1988
Full accounts made up to 1988-01-31
dot icon14/12/1988
Return made up to 31/12/87; full list of members
dot icon07/10/1988
First gazette
dot icon11/11/1987
Registered office changed on 11/11/87 from: 13 14 landport terr portsmouth hants
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Director resigned;new director appointed
dot icon13/10/1986
Return made up to 19/09/86; full list of members
dot icon07/10/1986
Full accounts made up to 1986-01-31
dot icon23/09/1986
New director appointed
dot icon16/09/1986
New director appointed
dot icon10/09/1986
Resolutions
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
262.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
0
262.00
-
0.00
-
-
2024
0
262.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

262.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henson, Paul
Director
31/07/2007 - Present
5
Hatton, Paul Robert
Director
27/02/1998 - 29/09/2025
2
Walker, Kelvin Valentine Harris
Director
31/07/2007 - 16/12/2008
-
Sheppard, Mark Ian
Director
18/05/1993 - 01/01/1998
-
Digby, Jean Dorothy
Director
22/06/2004 - 01/02/2005
1

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 CLUSTER ESTATES LIMITED

CLUSTER ESTATES LIMITED is an(a) Active company incorporated on 16/11/1981 with the registered office located at 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3TH. There are currently 3 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 CLUSTER ESTATES LIMITED?

toggle

CLUSTER ESTATES LIMITED is currently Active. It was registered on 16/11/1981 .

Where is CLUSTER ESTATES LIMITED located?

toggle

CLUSTER ESTATES LIMITED is registered at 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3TH.

What does CLUSTER ESTATES LIMITED do?

toggle

CLUSTER ESTATES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CLUSTER ESTATES LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-31 with no updates.