CLEARWATER POND AND LAKE MANAGEMENT LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3EQ
Company number 04266042
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 16 MIDDLE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3EQ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLEARWATER POND AND LAKE MANAGEMENT LIMITED are www.clearwaterpondandlakemanagement.co.uk, and www.clearwater-pond-and-lake-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Clearwater Pond and Lake Management Limited is a Private Limited Company. The company registration number is 04266042. Clearwater Pond and Lake Management Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Clearwater Pond and Lake Management Limited is 16 Middle Road Berkhamsted Hertfordshire Hp4 3eq. . SOANE, Ben is a Secretary of the company. SOANE, Timothy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOOD, Graham Martin has been resigned. Secretary SHEARER, Melanie Jayne has been resigned. Secretary SOANE, Elaine has been resigned. Secretary SOANE, Elayne has been resigned. Director BALL, Matthew has been resigned. Director EDGECOMBE, Mervyn John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
SOANE, Ben
Appointed Date: 19 November 2010

Director
SOANE, Timothy
Appointed Date: 07 August 2001
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Secretary
HOOD, Graham Martin
Resigned: 07 September 2006
Appointed Date: 07 September 2006

Secretary
SHEARER, Melanie Jayne
Resigned: 18 February 2004
Appointed Date: 07 August 2001

Secretary
SOANE, Elaine
Resigned: 07 September 2006
Appointed Date: 19 February 2004

Secretary
SOANE, Elayne
Resigned: 18 November 2010
Appointed Date: 01 November 2006

Director
BALL, Matthew
Resigned: 18 February 2004
Appointed Date: 07 August 2001
50 years old

Director
EDGECOMBE, Mervyn John
Resigned: 31 October 2006
Appointed Date: 04 July 2006
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 August 2001
Appointed Date: 07 August 2001
72 years old

Persons With Significant Control

Mr Tim Soane
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CLEARWATER POND AND LAKE MANAGEMENT LIMITED Events

12 Feb 2017
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Confirmation statement made on 2 September 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
20 Aug 2001
New director appointed
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed
20 Aug 2001
Registered office changed on 20/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Aug 2001
Incorporation

CLEARWATER POND AND LAKE MANAGEMENT LIMITED Charges

11 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…