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

CLEVEDON LODGE MANAGEMENT COMPANY LIMITED

386 FINCHAMPSTEAD ROAD, FINCHAMPSTEAD, WOKINGHAM, RG40 3LA,
Company Registration Number
02298599
Private Limited Company
Active

Company Overview

About Clevedon Lodge Management Company Ltd
CLEVEDON LODGE MANAGEMENT COMPANY LIMITED was founded on 1988-09-21 and has its registered office in Wokingham. The organisation's status is listed as "Active". Clevedon Lodge Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEVEDON LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
386 FINCHAMPSTEAD ROAD
FINCHAMPSTEAD
WOKINGHAM
RG40 3LA
Other companies in RG12
 
Filing Information
Company Number 02298599
Company ID Number 02298599
Date formed 1988-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVEDON LODGE MANAGEMENT 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 CLEVEDON LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TERESA MARY HARRIS
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LIMITED
Company Secretary 2008-01-28 2018-02-01
CLAIRE STEPHANIE CUDJOE
Director 2015-08-03 2017-02-19
ADAM CHARLES ALEXANDER WINZAR
Director 2007-10-29 2015-08-14
SEAN ALISTAIR STEWART
Director 2001-12-17 2015-08-04
JAMES FROUDE WHITE
Director 2001-06-12 2012-10-12
JAMES FROUDE WHITE
Company Secretary 2001-06-12 2008-01-29
AGNES DEAN
Director 2005-04-14 2006-07-15
KELLY JANE BOURNE
Director 2001-06-12 2001-12-17
TORQUIL QUIGLEY
Director 1994-12-14 2001-12-17
URSULA LUCY SZAFRAN
Company Secretary 1997-06-01 2001-06-12
URSULA LUCY SZAFRAN
Director 1997-06-01 2001-06-12
SONIA ROSLAIND HOOPER
Director 2000-09-01 2001-04-26
ELIZABETH JANE COOPER
Director 1992-09-21 2000-08-11
ROGAN ALEXANDER HOUNSELL-ROBERTS
Director 1992-09-21 1999-12-31
SIMON DESMOND PRIOR
Company Secretary 1992-09-21 1997-06-01
SIMON DESMOND PRIOR
Director 1992-09-21 1997-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA MARY HARRIS ELLISON WAY MANAGEMENT COMPANY LIMITED(THE) Director 2017-11-18 CURRENT 1965-10-11 Active
TERESA MARY HARRIS H&L CONSULTING LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-03-17
TERESA MARY HARRIS OUTSOURCE IN LTD Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2017-11-21

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
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-26Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England
2022-09-09Appointment of Hc Block & Estate Management Ltd as company secretary on 2022-09-09
2022-09-09AP04Appointment of Hc Block & Estate Management Ltd as company secretary on 2022-09-09
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-07-19CH01Director's details changed for Mrs Teresa Mary Harris on 2021-07-19
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW United Kingdom
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Co John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
2018-02-08TM02Termination of appointment of Mortimer Secretaries Limited on 2018-02-01
2018-02-08CH01Director's details changed for Mrs Teresa Mary Harris on 2018-02-08
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE STEPHANIE CUDJOE
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 18
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 18
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MRS TERESA MARY HARRIS
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES ALEXANDER WINZAR
2015-08-11AP01DIRECTOR APPOINTED MISS CLAIRE STEPHANIE CUDJOE
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ALISTAIR STEWART
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2013-11-05AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2012-09-21AR0121/09/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FROUDE WHITE / 20/09/2011
2010-09-21AR0121/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES ALEXANDER WINZAR / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FROUDE WHITE / 01/10/2009
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009
2010-08-11AA31/03/10 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-22353LOCATION OF REGISTER OF MEMBERS
2009-09-22190LOCATION OF DEBENTURE REGISTER
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2009-06-11AA31/03/09 TOTAL EXEMPTION FULL
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ALMAC HOUSE CHURCH LANE BISLEY SURREY GU24 9DR
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sRETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/07
2007-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-13363(288)DIRECTOR RESIGNED
2006-11-13363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 21/09/04; CHANGE OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-2488(2)RAD 14/02/03--------- £ SI 1@1
2003-10-29363sRETURN MADE UP TO 21/09/03; CHANGE OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-30363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 39 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JB
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 39 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JB
2002-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/02
2002-06-27363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-07-10DISS6STRIKE-OFF ACTION SUSPENDED
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-19GAZ1FIRST GAZETTE
2000-10-06288bDIRECTOR RESIGNED
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 621 OXFORD ROAD READING BERSHIRE RG30 1HP
2000-09-26288aNEW DIRECTOR APPOINTED
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
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 CLEVEDON LODGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-06-19
Fines / Sanctions
No fines or sanctions have been issued against CLEVEDON LODGE MANAGEMENT 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
CLEVEDON LODGE MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CLEVEDON LODGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLEVEDON LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVEDON LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLEVEDON LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVEDON LODGE MANAGEMENT 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 CLEVEDON LODGE MANAGEMENT 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 CLEVEDON LODGE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLEVEDON LODGE MANAGEMENT COMPANY LIMITEDEvent Date2001-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVEDON LODGE MANAGEMENT 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 CLEVEDON LODGE MANAGEMENT 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.