CLYNE ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLYNE ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294780

Incorporation date

23/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Ethos Kings Road, Swansea Waterfront, Swansea SA1 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon26/01/2026
Cessation of Sonia Game as a person with significant control on 2025-02-13
dot icon20/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon18/12/2025
Cessation of Brian Tudor Evans as a person with significant control on 2024-04-29
dot icon04/06/2025
Appointment of Mr Paul John Edwards as a director on 2025-06-01
dot icon04/06/2025
Termination of appointment of Roger Banks as a director on 2025-05-28
dot icon04/06/2025
Cessation of Roger Banks as a person with significant control on 2025-05-01
dot icon14/03/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Termination of appointment of Sonia Game as a director on 2025-02-14
dot icon18/12/2024
Appointment of Mr Dejan Gregor as a director on 2024-12-18
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Mrs Catrin Thornton as a director on 2024-05-29
dot icon29/04/2024
Termination of appointment of Brian Tudor Evans as a director on 2024-04-29
dot icon07/12/2023
Notification of Sonia Game as a person with significant control on 2020-07-04
dot icon07/12/2023
Notification of Ian William David Clements as a person with significant control on 2022-05-11
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon06/12/2023
Cessation of Paul Anthony Rabaiotti as a person with significant control on 2022-04-05
dot icon06/12/2023
Cessation of Steven John Badger as a person with significant control on 2020-04-27
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Appointment of Mr Ian William David Clements as a director on 2022-05-11
dot icon05/04/2022
Termination of appointment of Paul Anthony Rabaiotti as a director on 2022-04-05
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Mrs Sonia Game as a director on 2020-07-04
dot icon30/04/2020
Termination of appointment of Steven John Badger as a director on 2020-04-27
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from C/O Rowland Jones Chartered Surveyors Ethos Kings Road Sa1 Swansea Waterfront Swansea SA1 8AS to Ethos Kings Road Swansea Waterfront Swansea SA1 8AS on 2019-06-19
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/10/2015
Appointment of Dr Paul Rabaiotti as a director on 2015-08-26
dot icon04/09/2015
Termination of appointment of Paul Anthony Rabalotti as a director on 2015-08-26
dot icon07/07/2015
Termination of appointment of Francis Servini as a director on 2015-07-06
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Termination of appointment of Kenneth David James as a director on 2015-02-07
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Appointment of Mr Steven John Badger as a director
dot icon10/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Statement of capital following an allotment of shares on 2011-11-22
dot icon16/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Anne Coleman as a secretary
dot icon15/01/2013
Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH United Kingdom on 2013-01-15
dot icon08/01/2013
Change of share class name or designation
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Appointment of Dr Paul Anthony Rabalotti as a director
dot icon13/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon11/12/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon11/12/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon16/11/2011
Termination of appointment of David Fawcett as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon11/11/2010
Appointment of David Alan Lea as a director
dot icon26/09/2010
Termination of appointment of Carol Jenkins as a director
dot icon26/09/2010
Termination of appointment of Gary Evans as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/09/2010
Appointment of Brian Tudor Evans as a director
dot icon26/08/2010
Appointment of Mr Roger Banks as a director
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon29/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon29/01/2010
Statement of capital following an allotment of shares on 2009-11-16
dot icon20/01/2010
Director's details changed for Kenneth David James on 2009-10-01
dot icon20/01/2010
Director's details changed for Gary Evans on 2009-10-01
dot icon20/01/2010
Director's details changed for Carol Lynne Jenkins on 2009-10-01
dot icon20/01/2010
Director's details changed for Lee James Bray on 2009-10-01
dot icon20/01/2010
Director's details changed for David Richard Fawcett on 2009-10-01
dot icon20/01/2010
Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 2010-01-20
dot icon27/11/2009
Appointment of Gary Evans as a director
dot icon28/10/2009
Termination of appointment of Gary Evans as a secretary
dot icon28/10/2009
Termination of appointment of Lee Bray as a director
dot icon11/08/2009
Director appointed lee james bray
dot icon13/07/2009
Director appointed francis servini logged form
dot icon30/06/2009
Appointment terminated director diana darlington
dot icon12/06/2009
Director appointed kenneth david james logged form
dot icon05/06/2009
Appointment terminated director adrian phillips
dot icon20/05/2009
Director appointed carol lynne jenkins
dot icon20/05/2009
Director appointed lee bray
dot icon14/05/2009
Secretary appointed gary evans
dot icon14/05/2009
Director appointed francis servini
dot icon14/05/2009
Director appointed kenneth david james
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Appointment terminated director jonathan goldstone
dot icon18/03/2009
Director appointed adrian john phillips
dot icon26/02/2009
Return made up to 23/11/08; full list of members
dot icon26/02/2009
Location of register of members
dot icon25/02/2009
Capitals not rolled up
dot icon06/01/2009
Director appointed david richard fawcett
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Ad 28/11/08\gbp si 1@1=1\gbp ic 15/16\
dot icon12/12/2008
Ad 23/05/08\gbp si 1@1=1\gbp ic 14/15\
dot icon12/12/2008
Ad 25/04/08\gbp si 1@1=1\gbp ic 13/14\
dot icon12/12/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 12/13\
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Capitals not rolled up
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 23/11/06; full list of members
dot icon03/01/2007
Ad 11/11/06--------- £ si 1@1=1 £ ic 12/13
dot icon20/10/2006
Ad 07/07/06--------- £ si 1@1=1 £ ic 11/12
dot icon20/10/2006
Ad 03/07/06-07/07/06 £ si 1@1=1 £ ic 10/11
dot icon28/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon08/08/2006
Ad 31/05/06-23/06/06 £ si 8@1=8 £ ic 2/10
dot icon11/07/2006
Resolutions
dot icon27/03/2006
Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR
dot icon01/12/2005
Return made up to 23/11/05; full list of members
dot icon08/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon23/11/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
35.00
-
0.00
-
-
2022
0
35.00
-
0.00
-
-
2022
0
35.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregor, Dejan
Director
18/12/2024 - Present
1
Banks, Roger
Director
13/08/2010 - 28/05/2025
8
Lea, David Alan
Director
20/10/2010 - Present
14
Evans, Brian Tudor
Director
13/08/2010 - 29/04/2024
-
Bray, Lee James
Director
01/08/2009 - Present
-

Persons with Significant Control

13
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 CLYNE ESTATE MANAGEMENT LIMITED

CLYNE ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at Ethos Kings Road, Swansea Waterfront, Swansea SA1 8AS. There are currently 6 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 CLYNE ESTATE MANAGEMENT LIMITED?

toggle

CLYNE ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 23/11/2004 .

Where is CLYNE ESTATE MANAGEMENT LIMITED located?

toggle

CLYNE ESTATE MANAGEMENT LIMITED is registered at Ethos Kings Road, Swansea Waterfront, Swansea SA1 8AS.

What does CLYNE ESTATE MANAGEMENT LIMITED do?

toggle

CLYNE ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLYNE ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Cessation of Sonia Game as a person with significant control on 2025-02-13.