CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03365098

Incorporation date

02/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1997)
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon01/05/2025
Appointment of Mr Stephen Alan Nigel Banks as a director on 2025-04-02
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/02/2025
Termination of appointment of Gillian Scott as a director on 2025-01-30
dot icon03/09/2024
Termination of appointment of Gordon John Street as a director on 2024-09-03
dot icon19/06/2024
Appointment of Mr Alexander David Gay as a director on 2024-06-06
dot icon09/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon04/07/2023
Appointment of Mr Raymond James Wilson as a director on 2023-06-21
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon16/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Termination of appointment of Pat Parkins as a director on 2022-06-06
dot icon09/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon10/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/01/2022
Appointment of Mrs Gillian Scott as a director on 2022-01-25
dot icon20/05/2021
Micro company accounts made up to 2020-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon07/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-05-31
dot icon03/07/2019
Termination of appointment of Michael Richard Arthur Hield as a director on 2019-07-03
dot icon10/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon09/10/2018
Registered office address changed from 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 2018-10-09
dot icon21/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon04/05/2018
Termination of appointment of Woods Block Management Limited as a secretary on 2018-05-01
dot icon04/05/2018
Appointment of Holdshare Secretarial Services Limited as a secretary on 2018-05-01
dot icon04/05/2018
Registered office address changed from Unit 2, Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA on 2018-05-04
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/10/2017
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2, Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-10-31
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon17/01/2015
Appointment of Mrs Pat Parkins as a director on 2015-01-15
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/01/2014
Appointment of Mr Michael Richard Arthur Hield as a director
dot icon16/01/2014
Termination of appointment of Mary Woodhead as a director
dot icon18/11/2013
Termination of appointment of Alistair Blackwell as a director
dot icon07/11/2013
Termination of appointment of Cyril Honey as a director
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon24/06/2013
Termination of appointment of Brian Rogers as a director
dot icon07/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon07/05/2013
Director's details changed for Gordon John Street on 2013-05-03
dot icon07/05/2013
Director's details changed for Cyril Charles Honey on 2013-05-03
dot icon07/05/2013
Director's details changed for Doctor Alistair Macleod Blackwell on 2013-05-03
dot icon07/05/2013
Director's details changed for Doctor Keith Edward Tremain on 2013-05-03
dot icon07/05/2013
Director's details changed for Mary Patricia Woodhead on 2013-05-01
dot icon07/05/2013
Director's details changed for Rosalind Pegg on 2013-05-03
dot icon07/05/2013
Director's details changed for Brian Edward Rogers on 2013-05-03
dot icon03/05/2013
Termination of appointment of Kenneth Kirby as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon29/03/2012
Appointment of West Country Property Services Limited as a secretary
dot icon29/03/2012
Termination of appointment of Jane Stockford as a secretary
dot icon30/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon25/05/2011
Director's details changed for Rosalind Pegg on 2011-05-01
dot icon25/05/2011
Director's details changed for Cyril Charles Honey on 2011-05-01
dot icon25/05/2011
Director's details changed for Kenneth Kirby on 2011-05-01
dot icon25/05/2011
Director's details changed for Doctor Alistair Macleod Blackwell on 2011-05-01
dot icon25/05/2011
Director's details changed for Brian Edward Rogers on 2011-05-01
dot icon08/04/2011
Appointment of Mrs Jane Victoria Stockford as a secretary
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon13/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon13/05/2010
Director's details changed for Doctor Keith Edward Tremain on 2010-05-02
dot icon13/05/2010
Director's details changed for Gordon John Street on 2010-05-02
dot icon13/05/2010
Director's details changed for Mary Patricia Woodhead on 2010-05-02
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon21/05/2009
Return made up to 02/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 02/05/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 02/05/06; full list of members
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon09/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/07/2005
Director resigned
dot icon27/05/2005
Return made up to 02/05/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 02/05/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon14/07/2003
New director appointed
dot icon27/05/2003
Return made up to 02/05/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/06/2002
New director appointed
dot icon27/05/2002
Return made up to 02/05/02; full list of members
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon11/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Registered office changed on 07/03/02 from: 21 villiers street london WC2N 6ND
dot icon21/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon11/05/2001
Return made up to 02/05/01; full list of members
dot icon01/11/2000
Return made up to 02/05/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-05-31
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon11/06/1999
Full accounts made up to 1998-05-31
dot icon25/05/1999
Return made up to 02/05/99; no change of members
dot icon22/10/1998
Return made up to 02/05/98; full list of members
dot icon08/06/1998
Ad 15/05/98--------- £ si 1@1=1 £ ic 11/12
dot icon19/12/1997
Ad 05/12/97--------- £ si 1@1=1 £ ic 10/11
dot icon28/11/1997
Ad 31/10/97--------- £ si 1@1=1 £ ic 9/10
dot icon13/11/1997
Ad 29/10/97--------- £ si 1@1=1 £ ic 8/9
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Ad 24/10/97--------- £ si 1@1=1 £ ic 7/8
dot icon24/10/1997
New director appointed
dot icon24/10/1997
Ad 30/09/97--------- £ si 1@1=1 £ ic 6/7
dot icon24/10/1997
Ad 03/10/97--------- £ si 1@1=1 £ ic 5/6
dot icon03/10/1997
Ad 19/09/97--------- £ si 2@1=2 £ ic 3/5
dot icon03/10/1997
Ad 23/09/97--------- £ si 1@1=1 £ ic 2/3
dot icon26/08/1997
Memorandum and Articles of Association
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
New secretary appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
Registered office changed on 18/07/97 from: international house 31 church road hendon london NW4 4EB
dot icon02/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.66K
-
0.00
-
-
2022
-
11.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Raymond James
Director
21/06/2023 - Present
8
Gay, Alexander David
Director
06/06/2024 - Present
5
Street, Gordon John
Director
01/12/2001 - 03/09/2024
-
Scott, Gillian
Director
25/01/2022 - 30/01/2025
-
Banks, Stephen Alan Nigel
Director
02/04/2025 - 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 CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED

CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/05/1997 with the registered office located at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA. 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 CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED?

toggle

CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/05/1997 .

Where is CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED located?

toggle

CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED is registered at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA.

What does CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED do?

toggle

CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROMER COURT (CLEVEDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-05-31.