CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED

Register to unlock more data on OkredoRegister

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652412

Incorporation date

19/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1982)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon09/10/2023
Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2023-10-09
dot icon09/10/2023
Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2023-10-09
dot icon24/08/2023
Termination of appointment of Marketa Cilkova as a director on 2023-08-23
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of Michael John Tilley as a director on 2023-08-22
dot icon28/07/2023
Appointment of Mr Michael John Tilley as a director on 2023-07-27
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/04/2023
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2023-04-03
dot icon03/04/2023
Elect to keep the directors' register information on the public register
dot icon03/04/2023
Elect to keep the secretaries register information on the public register
dot icon03/04/2023
Termination of appointment of Graham Bartholomew Limited as a secretary on 2023-04-03
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Appointment of Ms Galina Alexander as a director on 2019-09-13
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Termination of appointment of Catherine Alison Miles as a director on 2017-11-01
dot icon24/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon17/02/2017
Termination of appointment of Alistair Macadam as a director on 2017-02-16
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/02/2016
Appointment of Catherine Alison Miles as a director on 2015-12-09
dot icon15/01/2016
Termination of appointment of Bernard Daniel Murphy as a director on 2015-12-09
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Alistair Macadam on 2015-06-17
dot icon17/06/2015
Director's details changed for Marketa Cilkova on 2015-06-17
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Appointment of Marketa Cilkova as a director
dot icon17/07/2013
Appointment of Mr Alistair Macadam as a director
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Jennifer Clay as a director
dot icon04/10/2012
Termination of appointment of Anthony Dowling as a director
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mr Bernard Daniel Murphy on 2012-03-16
dot icon16/03/2012
Director's details changed for Mr Anthony James Dowling on 2012-03-16
dot icon16/03/2012
Director's details changed for Jennifer Clay on 2012-03-16
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon05/07/2010
Director's details changed for Bernard Daniel Murphy on 2010-06-27
dot icon05/07/2010
Secretary's details changed for Graham Bartholomew Ltd on 2010-06-27
dot icon05/07/2010
Director's details changed for Anthony James Dowling on 2010-06-27
dot icon18/02/2010
Appointment of Anthony James Dowling as a director
dot icon16/02/2010
Termination of appointment of Sadiq Toama as a director
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Appointment of Jennifer Clay as a director
dot icon23/11/2009
Appointment of Sadiq Toama as a director
dot icon28/09/2009
Appointment terminated director simon mctavish
dot icon24/08/2009
Return made up to 27/06/09; full list of members
dot icon24/08/2009
Secretary's change of particulars / graham bartholomen LTD / 27/06/2009
dot icon21/08/2009
Location of register of members
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from 1 clyde house 93 surbiton road kingston surrey KT1 2HW
dot icon26/08/2008
Return made up to 27/06/08; change of members
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 27/06/07; no change of members
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Registered office changed on 19/12/06 from: c/o bainesco surveyors 29C walton road east molesey surrey KT8 0DH
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed
dot icon11/11/2006
Director resigned
dot icon25/09/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 27/06/06; full list of members
dot icon07/10/2005
Director resigned
dot icon15/08/2005
Return made up to 27/06/05; change of members
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 27/06/04; no change of members
dot icon05/05/2004
New director appointed
dot icon09/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 27/06/03; full list of members
dot icon19/02/2003
Registered office changed on 19/02/03 from: flat 2 clyde house 93 surbiton road kingston upon thames surrey KT1 2HW
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon07/01/2003
Compulsory strike-off action has been discontinued
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/01/2003
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2002
First Gazette notice for compulsory strike-off
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon15/03/2002
Return made up to 27/06/01; full list of members
dot icon26/02/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 27/06/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-03-31
dot icon06/02/2000
Full accounts made up to 1998-03-31
dot icon04/01/2000
Compulsory strike-off action has been discontinued
dot icon21/12/1999
Return made up to 27/06/99; full list of members
dot icon07/12/1999
First Gazette notice for compulsory strike-off
dot icon18/04/1999
Return made up to 27/06/98; no change of members
dot icon18/04/1999
Return made up to 27/06/97; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon17/06/1997
Return made up to 27/06/96; full list of members
dot icon17/06/1997
Return made up to 27/06/95; full list of members
dot icon17/06/1997
Return made up to 27/06/94; full list of members
dot icon17/06/1997
Full accounts made up to 1996-03-31
dot icon17/06/1997
Full accounts made up to 1995-03-31
dot icon17/06/1997
Full accounts made up to 1994-03-31
dot icon17/06/1997
Full accounts made up to 1993-03-31
dot icon16/06/1997
Restoration by order of the court
dot icon04/04/1995
Final Gazette dissolved via compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
First Gazette notice for compulsory strike-off
dot icon01/11/1993
Return made up to 27/06/93; no change of members
dot icon23/08/1993
Compulsory strike-off action has been discontinued
dot icon21/08/1993
Full accounts made up to 1992-03-31
dot icon21/08/1993
Return made up to 19/07/92; full list of members
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon01/05/1992
Full accounts made up to 1991-03-31
dot icon01/05/1992
Full accounts made up to 1990-03-31
dot icon01/05/1992
Full accounts made up to 1989-03-31
dot icon12/03/1992
Return made up to 19/07/91; full list of members
dot icon12/03/1992
Return made up to 19/07/89; full list of members
dot icon12/03/1992
Registered office changed on 12/03/92 from: flat seventeen (17) clyde house 93 surbiton road kingston on thames surrey KT1 2HW
dot icon12/03/1992
Return made up to 19/07/90; full list of members
dot icon01/12/1988
Return made up to 27/06/88; full list of members
dot icon21/06/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Full accounts made up to 1987-03-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Return made up to 15/10/86; full list of members
dot icon28/03/1988
Return made up to 05/12/85; full list of members
dot icon18/03/1988
Director resigned;new director appointed
dot icon18/03/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Registered office changed on 02/12/87 from: 10 clyde house 93 surbiton road kingston-upon-thames surrey KT1 2HW
dot icon04/03/1987
Full accounts made up to 1986-03-31
dot icon04/03/1987
Full accounts made up to 1985-03-31
dot icon18/11/1986
New secretary appointed;new director appointed
dot icon16/10/1986
Registered office changed on 16/10/86 from: 16 clyde house 93 surbiton road kingston upon thames surrey KT1 2HW
dot icon26/07/1986
Full accounts made up to 1984-03-31
dot icon19/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
23/01/2007 - 03/04/2023
124
Alexander, Galina
Director
13/09/2019 - Present
1
Miss Marketa Cilkova
Director
16/05/2013 - 23/08/2023
2
Tilley, Michael John
Director
27/07/2023 - 22/08/2023
-
Heald, Robert Douglas Spencer
Secretary
09/10/2023 - 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 CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED is an(a) Active company incorporated on 19/07/1982 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 2 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 CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED?

toggle

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED is currently Active. It was registered on 19/07/1982 .

Where is CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED located?

toggle

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED do?

toggle

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.