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

CLEVEDON COURT MANAGEMENT COMPANY LIMITED

2 CLEVEDON COURT, GREEN LANE CHALLOCK, ASHFORD, KENT, TN25 4BW,
Company Registration Number
03038145
Private Limited Company
Active

Company Overview

About Clevedon Court Management Company Ltd
CLEVEDON COURT MANAGEMENT COMPANY LIMITED was founded on 1995-03-27 and has its registered office in Ashford. The organisation's status is listed as "Active". Clevedon Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEVEDON COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 CLEVEDON COURT
GREEN LANE CHALLOCK
ASHFORD
KENT
TN25 4BW
Other companies in TN25
 
Filing Information
Company Number 03038145
Company ID Number 03038145
Date formed 1995-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB130462354  
Last Datalog update: 2025-02-05 11:05:22
Primary Source:Companies House
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 COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD ARTHUR, HENRY PERRY
Company Secretary 2016-06-03
JOHN LEE BRACE
Director 2016-02-02
DAVID MICHAEL BRIGGS
Director 2012-07-31
PETER ALFRED CHARLES FRANKLIN-BOURNE
Director 2009-04-14
SUSAN MARY GIBBINS
Director 2010-05-04
ALAN HENRY LESTER
Director 2016-06-03
DAWN PEARL LOCKWOOD
Director 2015-12-08
CLIFFORD ARTHUR HENRY PERRY
Director 1998-05-22
LAURA ELIZABETH TANNER
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HENRY LESTER
Company Secretary 2015-12-09 2016-06-03
ADAM PAUL TANNER
Company Secretary 2014-06-04 2015-12-09
ALAN HENRY LESTER
Director 2015-12-09 2015-12-09
ELIZABETH DEBORAH LESTER
Director 2010-05-04 2015-12-08
STEPHEN PAUL BRANDON
Director 2014-06-03 2015-12-01
ROBERTA LUCY LYDON
Director 2010-05-04 2015-06-01
CLIFFORD ARTHUR HENRY PERRY
Company Secretary 2009-04-14 2014-06-04
ALISON JANE BRANDON
Director 2008-04-07 2014-06-03
STEPHEN ANTHONY JONES
Director 2009-04-14 2012-05-30
STEPHEN ANTHONY JONES
Company Secretary 2006-04-05 2009-04-14
JEREMY NICHOLAS NESS
Director 2003-04-07 2008-04-07
JOHN ELLIS LYDON
Company Secretary 2003-04-07 2006-04-05
MARY GUEST
Company Secretary 2001-06-01 2003-04-07
ROBERTA LUCY LYDON
Director 2001-05-26 2003-04-07
WILLIAM HENRY SELDON PRESTON
Director 2000-04-25 2003-04-07
HOWARD MICHAEL WEST
Company Secretary 1997-04-01 2001-06-01
MARGARET ELIZABETH FRANKLIN BOURNE
Director 1997-05-30 2001-05-26
CLIVE ANTHONY RUFFELS
Director 1999-05-12 2000-04-23
JOHN STUART ROY GUEST
Director 1997-04-01 1999-05-12
LEIGH WILD
Company Secretary 1996-01-22 1997-03-31
JAMES REX COMYN BOUCHER
Director 1995-04-12 1997-03-31
DOUGLAS JOHN EVANS
Director 1996-01-22 1997-03-31
ROY ERNEST FARROW
Company Secretary 1995-04-12 1996-01-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-03-27 1995-04-12
COMBINED NOMINEES LIMITED
Nominated Director 1995-03-27 1995-04-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-03-27 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HENRY LESTER BRIGHTWATER ENVIRONMENTAL TECHNOLOGY LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2015-06-23
ALAN HENRY LESTER BRIGHTWATER TECHNOLOGY LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
ALAN HENRY LESTER ADVANCED HYDRO LIMITED Director 2010-10-15 CURRENT 2010-10-15 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
2025-01-08CONFIRMATION STATEMENT MADE ON 25/12/24, WITH UPDATES
2024-12-31APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN SHILLITO
2024-12-31DIRECTOR APPOINTED MR MARTIN LEIGH TRICE
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-06DIRECTOR APPOINTED MR NICHOLAS HENRY GERARD VAN TIENEN
2024-01-06CONFIRMATION STATEMENT MADE ON 25/12/23, WITH UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY LESTER
2023-01-05CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MRS KATHERINE ANNE PERRY
2023-01-03AP01DIRECTOR APPOINTED MRS KATHERINE ANNE PERRY
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-07CONFIRMATION STATEMENT MADE ON 25/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DAWN PEARL LOCKWOOD
2022-01-06APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH WOOLTORTON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BRIGGS
2022-01-06DIRECTOR APPOINTED MRS CAROLINE LOUISE MATTHEWS
2022-01-06DIRECTOR APPOINTED MRS CAROLINE LOUISE MATTHEWS
2022-01-06DIRECTOR APPOINTED MR OLIVER JOHN SHILLITO
2022-01-06DIRECTOR APPOINTED MR OLIVER JOHN SHILLITO
2022-01-06Director's details changed for Mrs Caroline Louise Matthews on 2022-01-06
2022-01-06Director's details changed for Mrs Caroline Louise Matthews on 2022-01-06
2022-01-06CH01Director's details changed for Mrs Caroline Louise Matthews on 2022-01-06
2022-01-06AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE MATTHEWS
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAWN PEARL LOCKWOOD
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES
2019-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-20AP01DIRECTOR APPOINTED MRS SUSANNAH JANE SCHWENDERLING
2019-06-20CH01Director's details changed for Mr John Lee Brice on 2019-06-20
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY GIBBINS
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-11CH01Director's details changed for Mr John Lee Brace on 2019-05-10
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM 5 Clevedon Court Green Lane Challock Ashford Kent TN25 4BW England
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-26AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH TANNER
2016-06-20AP01DIRECTOR APPOINTED MR ALAN HENRY LESTER
2016-06-19AP03Appointment of Mr Clifford Arthur, Henry Perry as company secretary on 2016-06-03
2016-06-19TM02Termination of appointment of Alan Henry Lester on 2016-06-03
2016-02-03CH01Director's details changed for Ms Laura Elizabeth Tanner on 2016-02-02
2016-02-03AP01DIRECTOR APPOINTED MS LAURA ELIZABETH TANNER
2016-02-02AP01DIRECTOR APPOINTED MR JOHN LEE BRACE
2016-01-18AP03Appointment of Mr Alan Henry Lester as company secretary on 2015-12-09
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY LESTER
2016-01-18TM02Termination of appointment of Adam Paul Tanner on 2015-12-09
2015-12-10AP01DIRECTOR APPOINTED MR ALAN HENRY LESTER
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEBORAH LESTER
2015-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM PAUL TANNER on 2015-12-09
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TANNER
2015-12-09AP01DIRECTOR APPOINTED MS DAWN PEARL LOCKWOOD
2015-12-09AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH TANNER
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM , 8 Clevedon Court, Green Lane, Challock, Ashford, Kent, TN25 4BW
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA LYDON
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANDON
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-14AR0109/05/15 FULL LIST
2014-06-11AA31/03/14 TOTAL EXEMPTION FULL
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 2 CLEVEDON COURT GREEN LANE CHALLOCK ASHFORD KENT TN25 4BW
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, 2 CLEVEDON COURT GREEN LANE, CHALLOCK, ASHFORD, KENT, TN25 4BW
2014-06-05AP03SECRETARY APPOINTED MR ADAM PAUL TANNER
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD PERRY
2014-06-04AP01DIRECTOR APPOINTED MR STEPHEN PAUL BRANDON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRANDON
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-13AR0109/05/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ARTHUR HENRY PERRY / 31/12/2009
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-06-22AR0109/05/13 FULL LIST
2012-08-13AA31/03/12 TOTAL EXEMPTION FULL
2012-08-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL BRIGGS
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-05-09AR0109/05/12 FULL LIST
2012-04-24AR0115/04/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AP01DIRECTOR APPOINTED MR ADAM PAUL TANNER
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE WOOLTORTON
2011-04-15AR0115/04/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MRS ELIZABETH DEBORAH LESTER
2011-04-09AP01DIRECTOR APPOINTED MRS ROBERTA LUCY LYDON
2011-04-08AP01DIRECTOR APPOINTED MRS KIRSTIE LOUISE WOOLTORTON
2011-04-08AP01DIRECTOR APPOINTED MRS SUSAN MARY GIBBINS
2010-06-24AA31/03/10 TOTAL EXEMPTION FULL
2010-04-30AR0127/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MT STEPHEN ANTHONY JONES / 27/03/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LIAM WOOLTORTON
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ARTHUR HENRY PERRY / 27/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALFRED CHARLES FRANKLIN-BOURNE / 27/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BRANDON / 27/03/2010
2009-06-08363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED MT STEPHEN JONES
2009-06-06288aDIRECTOR APPOINTED MRS ALISON JANE BRANDON
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 3 CLEVEDON COURT GREEN LANE CHALLOCK ASHFORD KENT TN25 4BW
2009-06-06288aDIRECTOR APPOINTED MR PETER ALFRED CHARLES FRANKLIN-BOURNE
2009-06-06353LOCATION OF REGISTER OF MEMBERS
2009-06-06288aSECRETARY APPOINTED MR CLIFFORD ARTHUR HENRY PERRY
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM, 3 CLEVEDON COURT, GREEN LANE CHALLOCK, ASHFORD, KENT, TN25 4BW
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JONES
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JEREMY NESS
2009-04-23AA31/03/09 TOTAL EXEMPTION FULL
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-20363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-18288bSECRETARY RESIGNED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/06
2005-05-03363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363(288)DIRECTOR RESIGNED
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-05-13288aNEW SECRETARY APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-29288bSECRETARY RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/03
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage

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 COURT 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
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 CLEVEDON COURT 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 COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 37000 - Sewerage

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLEVEDON COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVEDON COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLEVEDON COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVEDON COURT 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 (37000 - Sewerage) as CLEVEDON COURT MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEVEDON COURT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVEDON COURT 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 COURT 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.