CLUSTER ESTATES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 9XS
Company number 01597870
Status Active
Incorporation Date 16 November 1981
Company Type Private Limited Company
Address MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 9XS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CLUSTER ESTATES LIMITED are www.clusterestates.co.uk, and www.cluster-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Fareham Rail Station is 3.2 miles; to Portsmouth & Southsea Rail Station is 3.6 miles; to Fratton Rail Station is 4 miles; to Ryde Pier Head Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cluster Estates Limited is a Private Limited Company. The company registration number is 01597870. Cluster Estates Limited has been working since 16 November 1981. The present status of the company is Active. The registered address of Cluster Estates Limited is Murrills House 48 East Street Portchester Fareham Hampshire Po16 9xs. The company`s financial liabilities are £0.26k. It is £0k against last year. The cash in hand is £0.26k. It is £0k against last year. And the total assets are £0.26k, which is £0k against last year. HAYNES, John Ronald is a Secretary of the company. HATTON, Paul Robert is a Director of the company. HAYNES, John Ronald is a Director of the company. HENSON, Paul is a Director of the company. LEASK, Edward Peter Shephard is a Director of the company. Secretary FIGGINS, Patricia Vera has been resigned. Secretary LEASK, Edward Peter Shephard has been resigned. Secretary SMITH, Michael John has been resigned. Director DIGBY, Jean Dorothy has been resigned. Director FIGGINS, Patricia Vera has been resigned. Director SHEPPARD, Colin Terence James has been resigned. Director SHEPPARD, Mark Ian has been resigned. Director WALKER, Kelvin Valentine Harris has been resigned. Director WOODNUTT, Martin has been resigned. Director WOODNUTT, Susannah has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


cluster estates Key Finiance

LIABILITIES £0.26k
CASH £0.26k
TOTAL ASSETS £0.26k
All Financial Figures

Current Directors

Secretary
HAYNES, John Ronald
Appointed Date: 26 March 2012

Director
HATTON, Paul Robert
Appointed Date: 27 February 1998
62 years old

Director
HAYNES, John Ronald

76 years old

Director
HENSON, Paul
Appointed Date: 31 July 2007
61 years old

Director

Resigned Directors

Secretary
FIGGINS, Patricia Vera
Resigned: 01 January 1998

Secretary
LEASK, Edward Peter Shephard
Resigned: 26 June 2006
Appointed Date: 19 April 1999

Secretary
SMITH, Michael John
Resigned: 26 March 2012
Appointed Date: 31 July 2007

Director
DIGBY, Jean Dorothy
Resigned: 01 February 2005
Appointed Date: 22 June 2004
68 years old

Director
FIGGINS, Patricia Vera
Resigned: 01 January 1998
72 years old

Director
SHEPPARD, Colin Terence James
Resigned: 17 May 1992
96 years old

Director
SHEPPARD, Mark Ian
Resigned: 01 January 1998
Appointed Date: 18 May 1993
62 years old

Director
WALKER, Kelvin Valentine Harris
Resigned: 16 December 2008
Appointed Date: 31 July 2007
64 years old

Director
WOODNUTT, Martin
Resigned: 22 June 2004
79 years old

Director
WOODNUTT, Susannah
Resigned: 22 June 2004
79 years old

CLUSTER ESTATES LIMITED Events

04 Apr 2017
Micro company accounts made up to 31 January 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300

04 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 88 more events
13 Oct 1986
Return made up to 19/09/86; full list of members

07 Oct 1986
Full accounts made up to 31 January 1986

23 Sep 1986
New director appointed

16 Sep 1986
New director appointed

10 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

CLUSTER ESTATES LIMITED Charges

3 September 1982
Legal charge
Delivered: 21 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 6, rodney road, fratton industrial estate…