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

CLOVERDALE COURT RESIDENTS COMPANY LIMITED

43 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
03500474
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cloverdale Court Residents Company Ltd
CLOVERDALE COURT RESIDENTS COMPANY LIMITED was founded on 1998-01-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Cloverdale Court Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLOVERDALE COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS1
 
Filing Information
Company Number 03500474
Company ID Number 03500474
Date formed 1998-01-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:17:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVERDALE COURT 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 CLOVERDALE COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LYDACO NOMINEES LIMITED
Company Secretary 2010-02-04
AMANDA JANE HIBBARD
Director 2000-10-13
LAURENCE PETER TWISELTON
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA GRECH
Director 2012-12-06 2013-03-22
JOHN PATRICK HICKS
Director 1998-01-28 2012-12-06
THERESA GRECH
Company Secretary 1998-01-28 2010-02-04
TIMOTHY JAMES DAVIDSON
Director 1998-01-28 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE HIBBARD PYNDAR COURT (FREEHOLD) LIMITED Director 2009-11-10 CURRENT 1992-07-20 Active
AMANDA JANE HIBBARD TANNERS COURT RESIDENTS COMPANY LIMITED Director 2009-11-10 CURRENT 1990-06-06 Active
AMANDA JANE HIBBARD LYONS DAVIDSON TRUSTEE COMPANY LIMITED Director 2001-01-09 CURRENT 1992-02-11 Active
AMANDA JANE HIBBARD YEW TREE GARDENS RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1990-06-06 Active
AMANDA JANE HIBBARD JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1987-12-10 Active
AMANDA JANE HIBBARD KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2000-10-13 CURRENT 1987-08-24 Active
AMANDA JANE HIBBARD PENHALIGON COURT RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1997-07-01 Active
AMANDA JANE HIBBARD EBDON LODGE RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1998-01-28 Active
LAURENCE PETER TWISELTON LYONS DAVIDSON TRUSTEE COMPANY LIMITED Director 2014-09-01 CURRENT 1992-02-11 Active
LAURENCE PETER TWISELTON COLLISION INVESTIGATORS LIMITED Director 2014-01-27 CURRENT 1998-10-06 Active
LAURENCE PETER TWISELTON AA LAW LIMITED Director 2013-10-23 CURRENT 2012-07-27 Active
LAURENCE PETER TWISELTON QUEEN SQUARE ASSOCIATES LIMITED Director 2013-07-11 CURRENT 2010-12-22 Dissolved 2014-05-20
LAURENCE PETER TWISELTON YEW TREE GARDENS RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1990-06-06 Active
LAURENCE PETER TWISELTON JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1987-12-10 Active
LAURENCE PETER TWISELTON KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-03-22 CURRENT 1987-08-24 Active
LAURENCE PETER TWISELTON PYNDAR COURT (FREEHOLD) LIMITED Director 2013-03-22 CURRENT 1992-07-20 Active
LAURENCE PETER TWISELTON PENHALIGON COURT RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1997-07-01 Active
LAURENCE PETER TWISELTON EBDON LODGE RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1998-01-28 Active
LAURENCE PETER TWISELTON TANNERS COURT RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1990-06-06 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
2024-03-14DIRECTOR APPOINTED MS TALIA ATKINS
2024-03-14APPOINTMENT TERMINATED, DIRECTOR SIMON MARK GALE
2024-03-14APPOINTMENT TERMINATED, DIRECTOR LAURENCE PETER TWISELTON
2024-03-14DIRECTOR APPOINTED MS ALEX HEWITT
2024-01-30CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE RODNEY TAYLOR
2020-03-18AP01DIRECTOR APPOINTED MR SIMON MARK GALE
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-24AP01DIRECTOR APPOINTED MR LEE RODNEY TAYLOR
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELENA ANTONIOU
2019-04-01AP01DIRECTOR APPOINTED MISS ELENA ANTONIOU
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HIBBARD
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR LYDACO NOMINEES LIMITED on 2017-11-17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-09AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-04-04AP01DIRECTOR APPOINTED MR LAURENCE TWISELTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THERESA GRECH
2013-03-12AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS
2012-12-07AP01DIRECTOR APPOINTED MISS THERESA GRECH
2012-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-02AR0128/01/12 NO MEMBER LIST
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-15AR0128/01/11 NO MEMBER LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-09AR0128/01/10 NO MEMBER LIST
2010-02-09AP04CORPORATE SECRETARY APPOINTED LYDACO NOMINEES LIMITED
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HICKS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HIBBARD / 09/02/2010
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY THERESA GRECH
2009-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-04363aANNUAL RETURN MADE UP TO 28/01/09
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-13363sANNUAL RETURN MADE UP TO 28/01/08
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: FIFTH FLOOR BRIDGE HOUSE 48-52 BALDWIN STREET, BRISTOL BS1 1QD
2007-02-20363sANNUAL RETURN MADE UP TO 28/01/07
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-07363sANNUAL RETURN MADE UP TO 28/01/06
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-15363sANNUAL RETURN MADE UP TO 28/01/05
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363sANNUAL RETURN MADE UP TO 28/01/04
2003-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-05363sANNUAL RETURN MADE UP TO 28/01/03
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-31363sANNUAL RETURN MADE UP TO 28/01/02
2001-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-06363sANNUAL RETURN MADE UP TO 28/01/01
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-06-13288cSECRETARY'S PARTICULARS CHANGED
2000-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-04363sANNUAL RETURN MADE UP TO 28/01/00
2000-02-04288cSECRETARY'S PARTICULARS CHANGED
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-04363sANNUAL RETURN MADE UP TO 28/01/99
1999-02-04288cSECRETARY'S PARTICULARS CHANGED
1999-02-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-11(W)ELRESS366A DISP HOLDING AGM 08/06/98
1998-06-11(W)ELRESS252 DISP LAYING ACC 08/06/98
1998-06-11(W)ELRESS386 DIS APP AUDS 08/06/98
1998-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CLOVERDALE COURT RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOVERDALE COURT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVERDALE COURT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CLOVERDALE COURT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVERDALE COURT 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 (74990 - Non-trading company) as CLOVERDALE COURT RESIDENTS COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLOVERDALE COURT 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 CLOVERDALE COURT 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 CLOVERDALE COURT 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.