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

CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED

FLAT 8 CLEVEMEDE HOUSE, CLEVEMEDE GORING, READING, BERKSHIRE, RG8 9BX,
Company Registration Number
03068006
Private Limited Company
Active

Company Overview

About Clevemede Residents Management Company Ltd
CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 1995-06-14 and has its registered office in Reading. The organisation's status is listed as "Active". Clevemede Residents Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 8 CLEVEMEDE HOUSE
CLEVEMEDE GORING
READING
BERKSHIRE
RG8 9BX
Other companies in RG8
 
Filing Information
Company Number 03068006
Company ID Number 03068006
Date formed 1995-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:46:33
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 CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MELANIE KATHERINE MALLABAR
Company Secretary 2014-02-05
HELEN CHRISTINE BARROW
Director 2017-09-21
HENRY HAWKSWORTH BASSON
Director 2009-05-27
ANNABEL JANE CHRISTIE
Director 2016-04-01
NICOLA JANE FAROPPA
Director 2014-11-24
SARAH FRANCES FRASER
Director 2006-05-16
MELANIE KATHERINE MALLABAR
Director 2007-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LEIGHTONS RUSSELL
Director 2003-05-01 2018-03-19
CHARLOTTE LOUISE CORNWALLIS
Director 2007-12-12 2016-03-24
SUSAN FRANCES JONES
Director 2004-04-29 2014-03-26
CHARLOTTE CORNWALLS
Company Secretary 2008-07-23 2014-02-04
DAPHNE CAROLINE HOWARD
Director 2008-05-21 2009-03-05
SHEENA ANN HEMMINGS
Director 2007-08-29 2008-07-22
DAVID HEMMINGS
Company Secretary 2007-12-12 2008-07-04
PATRICK HUMPHREY HOWARD
Director 2007-03-07 2008-05-21
GEORGE EDWARD BRACK
Company Secretary 2004-10-21 2007-12-12
GEORGE EDWARD BRACK
Director 2004-04-29 2006-10-15
MARJORIE HENNIKER HEATON
Director 1995-06-14 2006-09-23
EVELYNE PATRICIA DALE
Director 2001-08-31 2006-01-05
STEPHEN CHARLES PHILLIPS
Company Secretary 2002-11-13 2004-08-06
MARGARET GUY
Director 1995-06-14 2003-12-12
SYLVIA DOREEN CORDWELL
Director 1995-06-14 2003-12-05
KAREN GILES
Director 1997-01-01 2003-05-01
MARTIN AND POLE CHARTERED SURVEYORS
Company Secretary 2002-06-07 2002-11-13
COLIN FRANCIS FREEMAN LASHBROOK
Company Secretary 2002-01-15 2002-06-07
MORTIMER BURNETT LTD
Company Secretary 2001-06-15 2002-02-15
CLAIRE LOUISE HARDEN SWEETNAM (NE-SALMON)
Director 1995-09-29 2001-08-31
RICHARD CHRISTOPHER GRIFFITHS
Company Secretary 1999-12-07 2001-06-15
SHAYNE MARGOL BURNETT
Company Secretary 1998-04-14 1999-12-07
ANDREW HARDEN SWEETMAN
Company Secretary 1996-10-28 1998-04-14
MARGARET GUY
Company Secretary 1995-06-14 1996-11-01
JOY MUSPRATT
Director 1995-06-14 1996-11-01
GAVIN BASHAR
Director 1995-06-14 1995-09-29
PAULA JANE BASHAR
Director 1995-06-14 1995-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-14 1995-06-14

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
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-01-1031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-06-23AP01DIRECTOR APPOINTED MS FIONA FRANCES BUSH
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA RUSSELL
2022-01-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2020-12-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-02-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-02-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP01DIRECTOR APPOINTED MS REBECCA RUSSELL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEIGHTONS RUSSELL
2018-01-08AAMDAmended account full exemption
2018-01-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MRS HELEN CHRISTINE BARROW
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAROLINE TITTERINGTON
2017-05-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-04-01AP01DIRECTOR APPOINTED MRS ANNABEL JANE CHRISTIE
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE CORNWALLIS
2016-01-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED MRS NICOLA JANE FAROPPA
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-17AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2014-02-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE CORNWALLS
2014-02-05AP03Appointment of Mrs Melanie Katherine Mallabar as company secretary
2013-06-15AR0114/06/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/10/12 TOTAL EXEMPTION FULL
2012-06-25AR0114/06/12 FULL LIST
2012-05-10AA31/10/11 TOTAL EXEMPTION FULL
2011-06-16AR0114/06/11 FULL LIST
2011-05-09AA31/10/10 TOTAL EXEMPTION FULL
2010-06-29AR0114/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CAROLINE TITTERINGTON / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEIGHTONS RUSSELL / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE KATHERINE MALLABAR / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES JONES / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES FRASER / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE CORNWALLIS / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY HAWKSWORTH BASSON / 14/06/2010
2010-04-08AA31/10/09 TOTAL EXEMPTION FULL
2009-08-25AA31/10/08 TOTAL EXEMPTION FULL
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY BASSON / 24/06/2009
2009-06-24363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-15288aDIRECTOR APPOINTED DR HENRY HAWILSWORTH BASSON
2009-03-13288aDIRECTOR APPOINTED MRS MARGARET CAROLINE TITTERINGTON
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE HOWARD
2008-08-06288aSECRETARY APPOINTED CHARLOTTE CORNWALLS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR SHEENA HEMMINGS
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY DAVID HEMMINGS
2008-06-20363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR GERALD VAN DER GRIJN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HOWARD
2008-06-09288aDIRECTOR APPOINTED DAPHNE CAROLINE HOWARD
2008-01-08288bSECRETARY RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-07-31363sRETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: FLAT 4 CLEVEMEDE HOUSE CLEVEMEDE GORING WALLINGFORD OXFORDSHIRE RG8 9BX
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-07-23288bSECRETARY RESIGNED
2005-07-23363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: SALISBURY HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1DB
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09288aNEW SECRETARY APPOINTED
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 CLEVEMEDE RESIDENTS 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 CLEVEMEDE RESIDENTS 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
CLEVEMEDE RESIDENTS 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

Intangible Assets
Patents
We have not found any records of CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVEMEDE RESIDENTS 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 CLEVEMEDE RESIDENTS 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 CLEVEMEDE RESIDENTS 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 CLEVEMEDE RESIDENTS 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 CLEVEMEDE RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1