CLYDE HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLYDE HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332571

Incorporation date

03/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Wessex House, St Lenoards Road, Bournemouth, Dorset BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon03/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon08/12/2025
Termination of appointment of Sandra Anne Francis Murphy as a director on 2025-12-05
dot icon08/12/2025
Appointment of Miss Kirsten Murphy as a director on 2025-12-08
dot icon06/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon18/10/2023
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Wessex House St Lenoards Road Bournemouth Dorset BH8 8QS on 2023-10-18
dot icon18/10/2023
Termination of appointment of Property Solutions (Southern) Limited as a secretary on 2023-10-01
dot icon18/10/2023
Appointment of Hawk Estates as a secretary on 2023-10-01
dot icon05/12/2022
Termination of appointment of John Parker as a director on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/11/2022
Micro company accounts made up to 2021-12-31
dot icon02/05/2022
Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-05-02
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Micro company accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon04/12/2019
Termination of appointment of Joseph William Edwards as a director on 2019-07-01
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Appointment of Property Solutions (Southern) Limited as a secretary on 2017-01-01
dot icon12/01/2017
Termination of appointment of Peter John Wallace as a secretary on 2017-01-01
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2016
Registered office address changed from Flat 2 Clyde House 3a Richmond Park Avenue Bournemouth Dorset BH8 9DL to C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ on 2016-09-07
dot icon13/02/2016
Appointment of Mr Joseph William Edwards as a director on 2016-01-08
dot icon13/02/2016
Termination of appointment of Laura Jane Masson as a director on 2016-01-08
dot icon13/02/2016
Termination of appointment of Tom Alexander Cottle as a director on 2016-01-08
dot icon05/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Tom Alexander Cottle as a director
dot icon14/04/2014
Appointment of Miss Laura Jane Masson as a director
dot icon23/02/2014
Termination of appointment of Peggy Biddle as a director
dot icon09/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon09/12/2013
Director's details changed for Executors to Be Appointed for the Late Peggy Marie Florence Biddle on 2013-09-10
dot icon09/12/2013
Director's details changed for Peggy Marie Florence Biddle on 2013-09-10
dot icon07/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/12/2012
Director's details changed for Peter John Wallace on 2012-03-10
dot icon24/12/2012
Director's details changed for Sandra Anne Francis Murphy on 2012-08-08
dot icon24/12/2012
Director's details changed for John Parker on 2012-03-10
dot icon24/12/2012
Director's details changed for Peggy Marie Florence Biddle on 2012-03-10
dot icon10/10/2012
Appointment of Peter John Wallace as a secretary
dot icon05/10/2012
Termination of appointment of Daphne Phillips as a director
dot icon19/09/2012
Appointment of Sandra Anne Francis Murphy as a director
dot icon19/09/2012
Termination of appointment of John Parker as a secretary
dot icon19/09/2012
Registered office address changed from 31 Shapland Avenue Bear Cross Bournemouth Dorset BH11 9PX on 2012-09-19
dot icon19/09/2012
Director's details changed for Peggy Marie Florence Biddle on 2012-03-10
dot icon19/09/2012
Director's details changed for Peter John Wallace on 2012-03-10
dot icon08/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 03/12/07; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
Return made up to 03/12/06; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 03/12/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/12/2004
Return made up to 03/12/04; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/12/2003
Return made up to 03/12/03; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Return made up to 03/12/02; full list of members
dot icon24/12/2002
New director appointed
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
New secretary appointed;new director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Registered office changed on 27/01/02 from: 31 corsham street london N1 6DR
dot icon03/12/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
4.00
-
0.00
-
-
2021
0
4.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Corporate Secretary
01/01/2017 - 01/10/2023
58
L & A SECRETARIAL LIMITED
Nominee Secretary
03/12/2001 - 16/01/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
03/12/2001 - 16/01/2002
6842
Cottle, Tom Alexander
Director
07/02/2014 - 08/01/2016
1
Parker, John
Director
16/01/2002 - 01/12/2022
-

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 CLYDE HOUSE FREEHOLD LIMITED

CLYDE HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at Wessex House, St Lenoards Road, Bournemouth, Dorset BH8 8QS. 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 CLYDE HOUSE FREEHOLD LIMITED?

toggle

CLYDE HOUSE FREEHOLD LIMITED is currently Active. It was registered on 03/12/2001 .

Where is CLYDE HOUSE FREEHOLD LIMITED located?

toggle

CLYDE HOUSE FREEHOLD LIMITED is registered at Wessex House, St Lenoards Road, Bournemouth, Dorset BH8 8QS.

What does CLYDE HOUSE FREEHOLD LIMITED do?

toggle

CLYDE HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLYDE HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-03 with no updates.