CLOVERMARCH PROPERTY MANAGEMENT LIMITED
BROOMFIELD

Hellopages » Kent » Canterbury » CT6 7GG

Company number 04947812
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address C/O 5 SPICERS FIELD, MARGATE ROAD, BROOMFIELD, KENT, CT6 7GG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CLOVERMARCH PROPERTY MANAGEMENT LIMITED are www.clovermarchpropertymanagement.co.uk, and www.clovermarch-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Clovermarch Property Management Limited is a Private Limited Company. The company registration number is 04947812. Clovermarch Property Management Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Clovermarch Property Management Limited is C O 5 Spicers Field Margate Road Broomfield Kent Ct6 7gg. The company`s financial liabilities are £0.12k. It is £0.05k against last year. The cash in hand is £0.04k. It is £-0.18k against last year. . DICKINSON, Philip Alexander is a Secretary of the company. DICKINSON, Philip Alexander is a Director of the company. JURY, Matthew Daryl is a Director of the company. PARTRIDGE, Gavin David is a Director of the company. PORT, Jason is a Director of the company. REED, David John is a Director of the company. TURNER, Rosaleen Mary is a Director of the company. UPHILL, Anthony Paul is a Director of the company. VALENTE, Anthony Albert is a Director of the company. WEAVER, Ann is a Director of the company. Secretary SMITH, Nicholas Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKLEY, Brian Andrew has been resigned. Director GILL, Alister John has been resigned. Director LOUDEN, Matthew James has been resigned. Director PAYNE, Graham has been resigned. Director ROSS, Christopher has been resigned. Director SMITH, Nicholas Ian has been resigned. Director WARREN, Cornelius Joseph has been resigned. Director YOUNG, Margaret Lorraine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


clovermarch property management Key Finiance

LIABILITIES £0.12k
+74%
CASH £0.04k
-81%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DICKINSON, Philip Alexander
Appointed Date: 22 September 2005

Director
DICKINSON, Philip Alexander
Appointed Date: 23 November 2005
77 years old

Director
JURY, Matthew Daryl
Appointed Date: 22 September 2005
51 years old

Director
PARTRIDGE, Gavin David
Appointed Date: 22 September 2005
56 years old

Director
PORT, Jason
Appointed Date: 31 August 2009
39 years old

Director
REED, David John
Appointed Date: 09 August 2008
47 years old

Director
TURNER, Rosaleen Mary
Appointed Date: 09 December 2013
78 years old

Director
UPHILL, Anthony Paul
Appointed Date: 09 August 2008
85 years old

Director
VALENTE, Anthony Albert
Appointed Date: 22 September 2005
47 years old

Director
WEAVER, Ann
Appointed Date: 22 September 2005
86 years old

Resigned Directors

Secretary
SMITH, Nicholas Ian
Resigned: 22 September 2005
Appointed Date: 07 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2003
Appointed Date: 30 October 2003

Director
BECKLEY, Brian Andrew
Resigned: 09 August 2008
Appointed Date: 27 April 2007
70 years old

Director
GILL, Alister John
Resigned: 31 August 2009
Appointed Date: 27 April 2007
57 years old

Director
LOUDEN, Matthew James
Resigned: 25 April 2007
Appointed Date: 22 September 2005
51 years old

Director
PAYNE, Graham
Resigned: 22 September 2005
Appointed Date: 07 November 2003
72 years old

Director
ROSS, Christopher
Resigned: 09 December 2013
Appointed Date: 22 September 2005
50 years old

Director
SMITH, Nicholas Ian
Resigned: 22 September 2005
Appointed Date: 07 November 2003
55 years old

Director
WARREN, Cornelius Joseph
Resigned: 25 April 2007
Appointed Date: 22 September 2005
85 years old

Director
YOUNG, Margaret Lorraine
Resigned: 09 August 2008
Appointed Date: 22 September 2005
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 2003
Appointed Date: 30 October 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2003
Appointed Date: 30 October 2003

CLOVERMARCH PROPERTY MANAGEMENT LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 October 2016
07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 9

14 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 58 more events
25 Jan 2004
New director appointed
25 Jan 2004
Registered office changed on 25/01/04 from: 1 mitchell lane bristol BS1 6BU
25 Jan 2004
Secretary resigned;director resigned
25 Jan 2004
Director resigned
30 Oct 2003
Incorporation