Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOVELLY GREEN RESIDENTS COMPANY LIMITED
Company Information for

CLOVELLY GREEN RESIDENTS COMPANY LIMITED

THE COMMUNITY CENTRE, OFF GRASMERE WAY, LINSLADE LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2PJ,
Company Registration Number
01049059
Private Limited Company
Active

Company Overview

About Clovelly Green Residents Company Ltd
CLOVELLY GREEN RESIDENTS COMPANY LIMITED was founded on 1972-04-10 and has its registered office in Linslade Leighton Buzzard. The organisation's status is listed as "Active". Clovelly Green Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOVELLY GREEN RESIDENTS COMPANY LIMITED
 
Legal Registered Office
THE COMMUNITY CENTRE
OFF GRASMERE WAY
LINSLADE LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 2PJ
Other companies in LU7
 
Filing Information
Company Number 01049059
Company ID Number 01049059
Date formed 1972-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVELLY GREEN RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOVELLY GREEN RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GEOFFREY DOUGLAS ALLEN
Director 2017-09-01
ANDREW STEWART ARMSTRONG
Director 1991-06-05
DEREK JOHN HOBBS
Director 1998-06-16
IAN CHARLES SHOUBRIDGE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ALISTAIR PALMER
Director 2011-10-01 2017-07-17
JOHN FREDERICK FLECKNELL
Company Secretary 1998-06-16 2016-03-17
JOHN FREDERICK FLECKNELL
Director 1998-06-16 2016-03-17
GARY SEALEY
Director 1996-08-17 2011-09-30
MARTIN TENNISWOOD NOBLE
Director 2002-11-27 2010-06-30
DAVID WATSON
Director 2002-11-27 2004-04-15
EVELYN BROADLEY
Director 1993-07-13 2000-05-16
JACK ROBERT HORSNELL
Director 1991-06-05 2000-05-16
DOREEN WINIFRED REDFERN
Director 1991-06-05 2000-05-16
ANDREW IAN BACZYNSKI
Director 1991-06-05 1998-12-01
MELVIN CROCKETT
Company Secretary 1995-02-13 1998-06-16
MARK DAVID GREEN
Director 1993-10-01 1997-04-24
DELYSE ANNETTE FAREBROTHER
Company Secretary 1994-01-26 1994-07-12
LYN HALLETT
Director 1991-06-05 1994-07-12
ASHLEY YOUNG
Company Secretary 1991-06-05 1994-01-25
DAVID MICHAEL COONEY
Director 1991-06-05 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY DOUGLAS ALLEN SOUTHCOTT MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 1981-10-19 Active
RICHARD GEOFFREY DOUGLAS ALLEN CAM BALANCED LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ANDREW STEWART ARMSTRONG SOUTHCOTT MANAGEMENT COMPANY LIMITED Director 1998-06-16 CURRENT 1981-10-19 Active
DEREK JOHN HOBBS STUDLEY GREEN RESIDENTS COMPANY LIMITED Director 1998-06-16 CURRENT 1975-07-02 Active
DEREK JOHN HOBBS BIDEFORD GREEN RESIDENTS COMPANY LIMITED Director 1991-06-05 CURRENT 1970-09-07 Active
DEREK JOHN HOBBS SOUTHCOTT MANAGEMENT COMPANY LIMITED Director 1991-06-05 CURRENT 1981-10-19 Active
IAN CHARLES SHOUBRIDGE BIDEFORD GREEN RESIDENTS COMPANY LIMITED Director 2017-05-29 CURRENT 1970-09-07 Active
IAN CHARLES SHOUBRIDGE STUDLEY GREEN RESIDENTS COMPANY LIMITED Director 2017-05-29 CURRENT 1975-07-02 Active
IAN CHARLES SHOUBRIDGE SOUTHCOTT MANAGEMENT COMPANY LIMITED Director 2017-01-31 CURRENT 1981-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-13CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN HOBBS
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN HOBBS
2023-03-20Appointment of Mr Martin Sherriff as company secretary on 2023-03-20
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12SH0111/11/19 STATEMENT OF CAPITAL GBP 830
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-19CH01Director's details changed for Mr Richard Geoffrey Douglas Allen on 2017-09-19
2017-09-05AP01DIRECTOR APPOINTED MR IAN CHARLES SHOUBRIDGE
2017-09-05AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY DOUGLAS ALLEN
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALISTAIR PALMER
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 828
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 828
2016-06-22AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK FLECKNELL
2016-03-18TM02Termination of appointment of John Frederick Flecknell on 2016-03-17
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 828
2015-06-22AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 828
2014-06-18AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-16MEM/ARTSARTICLES OF ASSOCIATION
2014-06-16RES01ADOPT ARTICLES 16/06/14
2014-04-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0105/06/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0105/06/12 ANNUAL RETURN FULL LIST
2012-06-13RES01ADOPT ARTICLES 13/06/12
2012-04-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AP01DIRECTOR APPOINTED DR CLIVE ALISTAIR PALMER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY SEALEY
2011-06-09AR0105/06/11 FULL LIST
2011-05-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NOBLE
2010-06-17AR0105/06/10 FULL LIST
2010-04-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-02363sRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-19363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-07-03363sRETURN MADE UP TO 05/06/06; CHANGE OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-18363sRETURN MADE UP TO 05/06/05; CHANGE OF MEMBERS
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-02363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/03
2003-06-12363sRETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-03363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/01
2001-06-28363sRETURN MADE UP TO 05/06/01; CHANGE OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-07363(288)DIRECTOR RESIGNED
2000-07-07363sRETURN MADE UP TO 05/06/00; CHANGE OF MEMBERS
1999-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-28SRES01ALTER MEM AND ARTS 20/09/99
1999-07-28363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-16288bDIRECTOR RESIGNED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16363sRETURN MADE UP TO 05/06/98; CHANGE OF MEMBERS
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16288aNEW SECRETARY APPOINTED
1998-07-16288bSECRETARY RESIGNED
1998-06-22SRES01ADOPT MEM AND ARTS 16/06/98
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-02363sRETURN MADE UP TO 05/06/97; CHANGE OF MEMBERS
1997-07-02288bDIRECTOR RESIGNED
1997-05-21288aNEW DIRECTOR APPOINTED
1996-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/96
1996-07-11363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-04363sRETURN MADE UP TO 05/06/95; CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-20SRES13AQUITITION OF SHARES 12/06/95
1995-06-20SRES01ADOPT MEM AND ARTS 12/06/95
1995-02-23288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLOVELLY GREEN RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOVELLY GREEN RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOVELLY GREEN RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-09-30 £ 1,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOVELLY GREEN RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2012-09-30 £ 22,122
Debtors 2011-09-30 £ 19,885
Shareholder Funds 2012-09-30 £ 21,222
Shareholder Funds 2011-09-30 £ 18,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOVELLY GREEN RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVELLY GREEN RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CLOVELLY GREEN RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVELLY GREEN RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLOVELLY GREEN RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLOVELLY GREEN RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVELLY GREEN RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOVELLY GREEN RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.