Company number 04656063
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 10 BROADFIELD WAY, BUCKHURST HILL, ESSEX, IG9 5AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 29 February 2016 to 28 February 2016. The most likely internet sites of CLOVERTON PROPERTY LTD are www.clovertonproperty.co.uk, and www.cloverton-property.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and one months. Cloverton Property Ltd is a Private Limited Company.
The company registration number is 04656063. Cloverton Property Ltd has been working since 04 February 2003.
The present status of the company is Active. The registered address of Cloverton Property Ltd is 10 Broadfield Way Buckhurst Hill Essex Ig9 5ag. The company`s financial liabilities are £5538.02k. It is £1844.16k against last year. The cash in hand is £362.06k. It is £356.27k against last year. And the total assets are £2156.7k, which is £2146.41k against last year. SOMOGYI, George is a Secretary of the company. SOMOGYI, George is a Director of the company. SOMOGYI, Thomas David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KHAN, Raja Sherbaz has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
cloverton property Key Finiance
LIABILITIES
£5538.02k
+49%
CASH
£362.06k
+6158%
TOTAL ASSETS
£2156.7k
+20863%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 2003
Appointed Date: 04 February 2003
Director
KHAN, Raja Sherbaz
Resigned: 06 February 2005
Appointed Date: 20 February 2003
70 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 February 2003
Appointed Date: 04 February 2003
Persons With Significant Control
Mr Thomas David Somogyi
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control
CLOVERTON PROPERTY LTD Events
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 29 February 2016
29 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
03 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
12 Dec 2015
Part of the property or undertaking has been released from charge 2
...
... and 37 more events
12 Mar 2003
Registered office changed on 12/03/03 from: 22 woodford ave gants hill ilford IG2 6XG
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
Registered office changed on 19/02/03 from: 39A leicester road salford manchester M7 4AS
04 Feb 2003
Incorporation
1 December 2015
Charge code 0465 6063 0005
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground floor 142-146 trafalgar road greenwich london SE10…
1 December 2015
Charge code 0465 6063 0004
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 184 bishopscote road luton LU3 1PE…
1 December 2015
Charge code 0465 6063 0003
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
8 May 2003
Mortgage debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
25 March 2003
Legal mortgage
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as the…