Clevedon Court Management Company Limited ASHFORD


Founded in 1995, Clevedon Court Management Company, classified under reg no. 03038145 is an active company. Currently registered at 2 Clevedon Court TN25 4BW, Ashford the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 29th June 1995 Clevedon Court Management Company Limited is no longer carrying the name Banteen.

At the moment there are 8 directors in the the firm, namely Nicholas V., Katherine P. and Caroline M. and others. In addition one secretary - Clifford P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clevedon Court Management Company Limited Address / Contact

Office Address 2 Clevedon Court
Office Address2 Green Lane Challock
Town Ashford
Post code TN25 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038145
Date of Incorporation Mon, 27th Mar 1995
Industry Residents property management
Industry Sewerage
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Nicholas V.

Position: Director

Appointed: 05 January 2024

Katherine P.

Position: Director

Appointed: 22 December 2022

Caroline M.

Position: Director

Appointed: 24 December 2021

Oliver S.

Position: Director

Appointed: 24 December 2021

Susannah S.

Position: Director

Appointed: 20 June 2019

Clifford P.

Position: Secretary

Appointed: 03 June 2016

John B.

Position: Director

Appointed: 02 February 2016

Peter F.

Position: Director

Appointed: 14 April 2009

Clifford P.

Position: Director

Appointed: 22 May 1998

Alan L.

Position: Director

Appointed: 03 June 2016

Resigned: 31 March 2023

Laura W.

Position: Director

Appointed: 02 February 2016

Resigned: 02 February 2016

Alan L.

Position: Director

Appointed: 09 December 2015

Resigned: 09 December 2015

Alan L.

Position: Secretary

Appointed: 09 December 2015

Resigned: 03 June 2016

Dawn L.

Position: Director

Appointed: 08 December 2015

Resigned: 24 December 2021

Laura W.

Position: Director

Appointed: 08 December 2015

Resigned: 24 December 2021

Adam T.

Position: Secretary

Appointed: 04 June 2014

Resigned: 09 December 2015

Stephen B.

Position: Director

Appointed: 03 June 2014

Resigned: 01 December 2015

David B.

Position: Director

Appointed: 31 July 2012

Resigned: 24 December 2021

Adam T.

Position: Director

Appointed: 10 May 2011

Resigned: 09 December 2015

Kirstie W.

Position: Director

Appointed: 04 May 2010

Resigned: 10 May 2011

Susan G.

Position: Director

Appointed: 04 May 2010

Resigned: 23 March 2019

Elizabeth L.

Position: Director

Appointed: 04 May 2010

Resigned: 08 December 2015

Roberta L.

Position: Director

Appointed: 04 May 2010

Resigned: 01 June 2015

Clifford P.

Position: Secretary

Appointed: 14 April 2009

Resigned: 04 June 2014

Stephen J.

Position: Director

Appointed: 14 April 2009

Resigned: 30 May 2012

Alison B.

Position: Director

Appointed: 07 April 2008

Resigned: 03 June 2014

Stephen J.

Position: Secretary

Appointed: 05 April 2006

Resigned: 14 April 2009

John L.

Position: Secretary

Appointed: 07 April 2003

Resigned: 05 April 2006

Jeremy N.

Position: Director

Appointed: 07 April 2003

Resigned: 07 April 2008

Mary G.

Position: Secretary

Appointed: 01 June 2001

Resigned: 07 April 2003

Roberta L.

Position: Director

Appointed: 26 May 2001

Resigned: 07 April 2003

Liam W.

Position: Director

Appointed: 26 May 2001

Resigned: 14 October 2009

William P.

Position: Director

Appointed: 25 April 2000

Resigned: 07 April 2003

Clive R.

Position: Director

Appointed: 12 May 1999

Resigned: 23 April 2000

Jonathan T.

Position: Director

Appointed: 30 May 1997

Resigned: 28 May 1998

Margaret F.

Position: Director

Appointed: 30 May 1997

Resigned: 26 May 2001

Howard W.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 June 2001

John G.

Position: Director

Appointed: 01 April 1997

Resigned: 12 May 1999

Douglas E.

Position: Director

Appointed: 22 January 1996

Resigned: 31 March 1997

Leigh W.

Position: Secretary

Appointed: 22 January 1996

Resigned: 31 March 1997

James B.

Position: Director

Appointed: 12 April 1995

Resigned: 31 March 1997

John W.

Position: Director

Appointed: 12 April 1995

Resigned: 31 March 1997

Roy F.

Position: Secretary

Appointed: 12 April 1995

Resigned: 22 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1995

Resigned: 12 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 March 1995

Resigned: 12 April 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 March 1995

Resigned: 12 April 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Clifford P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Peter F. This PSC has significiant influence or control over the company,.

Clifford P.

Notified on 9 May 2017
Nature of control: significiant influence or control

Peter F.

Notified on 9 May 2017
Nature of control: significiant influence or control

Company previous names

Banteen June 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0081 8162 3983 568      
Balance Sheet
Current Assets2 1172 1332 6034 0224 5614 2324 6214 4254 1804 616
Net Assets Liabilities    3 4522 9692 7471 9258801 316
Cash Bank In Hand2 0752 1332 603       
Debtors42         
Net Assets Liabilities Including Pension Asset Liability1 0081 8162 3983 568      
Reserves/Capital
Called Up Share Capital888       
Shareholder Funds1 0081 8162 3983 568      
Other
Creditors    1 1091 2631 8742 5003 3003 300
Net Current Assets Liabilities1 0081 8162 3983 5683 4522 9692 7471 9258801 316
Total Assets Less Current Liabilities1 0081 8162 3983 5683 4522 9692 7471 9258801 316
Creditors Due Within One Year1 109317205454      
Number Shares Allotted 88       
Other Aggregate Reserves1 0001 8082 390       
Other Debtors Due After One Year42         
Par Value Share 11       
Share Capital Allotted Called Up Paid888       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements