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

CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED

4 CLEWER PLACE, HOLLINS ROAD WALSDEN, TODMORDEN, LANCASHIRE, OL14 6QG,
Company Registration Number
05102217
Private Limited Company
Active

Company Overview

About Clewer Place Flat Management Company Ltd
CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED was founded on 2004-04-15 and has its registered office in Todmorden. The organisation's status is listed as "Active". Clewer Place Flat Management 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
CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4 CLEWER PLACE
HOLLINS ROAD WALSDEN
TODMORDEN
LANCASHIRE
OL14 6QG
Other companies in OL14
 
Filing Information
Company Number 05102217
Company ID Number 05102217
Date formed 2004-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:25:10
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 CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL BUCKLEY
Company Secretary 2010-08-09
JOHN STEPHEN ARMSTRONG
Director 2009-05-05
JONATHAN PAUL BUCKLEY
Director 2009-05-05
LUCY ANNE HEAP
Director 2015-04-23
PAULINE HEATH
Director 2010-08-09
DAVID GEORGE KENDELL
Director 2009-05-05
TIMOTHY BENEDICT ORMEROD
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MCNEIL
Director 2009-05-05 2015-04-22
MARK LYNCH
Company Secretary 2009-05-05 2010-02-19
MARK LYNCH
Director 2009-05-05 2010-02-19
HELEN EDWARDS
Director 2009-05-05 2009-07-30
CAROL ANNE TAIT
Company Secretary 2004-04-15 2009-05-05
PHILIP LORD
Director 2004-04-15 2009-05-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-04-15 2004-04-15
LONDON LAW SERVICES LIMITED
Nominated Director 2004-04-15 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE KENDELL 11-18 LLYS RHOSTREFOR RTM COMPANY LTD Director 2015-07-09 CURRENT 2015-07-09 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
2024-03-30CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-15CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR MARK STURDY-BULLOCK
2023-03-02DIRECTOR APPOINTED MR ROSS DAVID MARTIN
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR GEOFFREY JUSTIN HELLINGS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENEDICT ORMEROD
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-06AP01DIRECTOR APPOINTED MS HENRIETTA PHOEBE DUNN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE KENDELL
2021-09-21PSC04Change of details for Mr Jonathan Paul Buckley as a person with significant control on 2021-09-21
2021-09-21CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN PAUL BUCKLEY on 2021-09-21
2021-09-21AP01DIRECTOR APPOINTED MR ANDREW ROSS
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE HEAP
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-23CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN PAUL BUCKLEY on 2020-03-23
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-19AP01DIRECTOR APPOINTED MR MARK STURDY-BULLOCK
2018-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HEATH
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-22LATEST SOC22/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-01LATEST SOC01/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-01AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-03AP01DIRECTOR APPOINTED MISS LUCY ANNE HEAP
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MCNEIL
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-02AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-22AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-17AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Mr Timothy Benedict Ormerod on 2012-06-01
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-11AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENEDICT ORMEROD / 10/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCNEIL / 10/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENDELL / 10/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BUCKLEY / 10/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ARMSTRONG / 10/05/2012
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL BUCKLEY / 03/01/2012
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL BUCKLEY / 12/06/2011
2011-05-12AR0115/04/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EDWARDS
2010-09-27AP01DIRECTOR APPOINTED TIMOTHY BENEDICT ORMEROD
2010-09-27AR0115/04/10 FULL LIST
2010-08-24AP03SECRETARY APPOINTED JONATHAN PAUL BUCKLEY
2010-08-17AP01DIRECTOR APPOINTED PAULINE HEATH
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY MARK LYNCH
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LYNCH
2010-02-18AR0115/04/09 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-0388(2)AD 05/05/09 GBP SI 4@1=4 GBP IC 2/6
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 60 ROCHDALE ROAD TODMORDEN LANCASHIRE OL14 7LP
2009-05-11288aDIRECTOR APPOINTED DAVID KENDELL
2009-05-11288aDIRECTOR APPOINTED JOANNE MCNEIL
2009-05-11288aDIRECTOR APPOINTED JONATHAN PAUL BUCKLEY
2009-05-11288aDIRECTOR APPOINTED JOHN STEPHEN ARMSTRONG
2009-05-11288aDIRECTOR APPOINTED MARK LYNCH
2009-05-11288aDIRECTOR APPOINTED HELEN EDWARDS
2009-05-11288aSECRETARY APPOINTED MARK LYNCH
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY CAROL TAIT
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LORD
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-30363aRETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-04363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-04-21363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-06-01363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-05-20288bSECRETARY RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CLEWER PLACE FLAT 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 CLEWER PLACE FLAT 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
CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 6
Cash Bank In Hand 2011-05-01 £ 6
Shareholder Funds 2012-05-01 £ 6
Shareholder Funds 2011-05-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEWER PLACE FLAT 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 (55900 - Other accommodation) as CLEWER PLACE FLAT MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CLEWER PLACE FLAT 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 CLEWER PLACE FLAT 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 CLEWER PLACE FLAT 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.
    Other companies at postcode OL14 6QG