Clover Field Management Limited LONDON


Clover Field Management started in year 1998 as Private Limited Company with registration number 03530794. The Clover Field Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD. Since 1998-04-24 Clover Field Management Limited is no longer carrying the name Meldrex.

At the moment there are 4 directors in the the company, namely Susan W., Carolyn B. and Christopher R. and others. In addition one secretary - Rosalind S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clover Field Management Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530794
Date of Incorporation Thu, 19th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Susan W.

Position: Director

Appointed: 07 November 2011

Carolyn B.

Position: Director

Appointed: 26 September 2007

Rosalind S.

Position: Secretary

Appointed: 29 August 2001

Christopher R.

Position: Director

Appointed: 29 August 2001

Michael B.

Position: Director

Appointed: 01 November 1999

Stanley B.

Position: Director

Appointed: 08 September 2005

Resigned: 10 November 2015

Beverley H.

Position: Director

Appointed: 28 September 2004

Resigned: 03 October 2010

Carolyn B.

Position: Director

Appointed: 11 July 2002

Resigned: 23 October 2006

Evelyn D.

Position: Director

Appointed: 11 July 2002

Resigned: 18 October 2023

Richard M.

Position: Director

Appointed: 29 August 2001

Resigned: 08 September 2005

Graham S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 29 August 2001

Maurice B.

Position: Director

Appointed: 01 November 1999

Resigned: 11 July 2002

Ranjan K.

Position: Director

Appointed: 01 November 1999

Resigned: 29 August 2001

Graham S.

Position: Director

Appointed: 01 November 1999

Resigned: 29 August 2001

Frank L.

Position: Secretary

Appointed: 21 April 1998

Resigned: 01 November 1999

Frank L.

Position: Director

Appointed: 21 April 1998

Resigned: 01 November 1999

Richard H.

Position: Director

Appointed: 21 April 1998

Resigned: 01 November 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 19 March 1998

Resigned: 21 April 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1998

Resigned: 21 April 1998

Company previous names

Meldrex April 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets14141414
Net Assets Liabilities14141414
Other
Net Current Assets Liabilities14141414
Total Assets Less Current Liabilities14141414

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, November 2023
Free Download (1 page)

Company search