DE CLERE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DE CLERE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08034475

Incorporation date

17/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Grange Babington Close, Trelleck, Monmouth, Monmouthshire NP25 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/03/2025
Confirmation statement made on 2024-05-07 with no updates
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon25/11/2016
Appointment of Paul Adrian Jackson as a director
dot icon04/11/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon04/11/2016
Director's details changed for Mr Paul Adrian Jackson on 2016-10-06
dot icon04/11/2016
Appointment of Mr Phillip Richard Bryan as a director on 2016-10-06
dot icon04/11/2016
Appointment of Mr Paul Adrian Jackson as a director on 2016-10-06
dot icon26/10/2016
Appointment of Mr David Roslyn Powell as a director on 2016-10-10
dot icon24/10/2016
Termination of appointment of Jeffrey Stanley Taylor as a director on 2016-10-06
dot icon24/10/2016
Termination of appointment of Stuart James Rodden as a director on 2016-10-06
dot icon24/10/2016
Appointment of Lee Richard Curthoys as a director on 2016-10-06
dot icon24/10/2016
Registered office address changed from The Grange Babington Close Trellech Monmouth NP25 4SD Wales to The Grange Babington Close Trelleck Monmouth Monmouthshire NP25 4SD on 2016-10-24
dot icon24/10/2016
Termination of appointment of Martin Jeffrey Taylor as a director on 2016-10-06
dot icon18/10/2016
Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL to The Grange Babington Close Trellech Monmouth NP25 4SD on 2016-10-18
dot icon05/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon11/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon02/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon29/06/2012
Termination of appointment of M and a Secretaries Limited as a secretary
dot icon29/06/2012
Termination of appointment of M and a Nominees Limited as a director
dot icon29/06/2012
Termination of appointment of Stephen Berry as a director
dot icon28/06/2012
Appointment of Mr Stuart James Rodden as a director
dot icon28/06/2012
Appointment of Jeffrey Stanley Taylor as a director
dot icon28/06/2012
Appointment of Mr Martin Jeffrey Taylor as a director
dot icon14/06/2012
Certificate of change of name
dot icon17/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Berry, Stephen Richard
Director
17/04/2012 - 26/06/2012
319
Jackson, Paul Adrian
Director
06/10/2016 - Present
7
Powell, David Roslyn
Director
10/10/2016 - Present
2
Bryan, Phillip Richard
Director
06/10/2016 - Present
1
Curthoys, Lee Richard
Director
06/10/2016 - Present
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+
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 DE CLERE MANAGEMENT COMPANY LIMITED

DE CLERE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/2012 with the registered office located at The Grange Babington Close, Trelleck, Monmouth, Monmouthshire NP25 4SD. There are currently 4 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 DE CLERE MANAGEMENT COMPANY LIMITED?

toggle

DE CLERE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/2012 .

Where is DE CLERE MANAGEMENT COMPANY LIMITED located?

toggle

DE CLERE MANAGEMENT COMPANY LIMITED is registered at The Grange Babington Close, Trelleck, Monmouth, Monmouthshire NP25 4SD.

What does DE CLERE MANAGEMENT COMPANY LIMITED do?

toggle

DE CLERE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DE CLERE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.