CLOVERBROOK PROPERTY MANAGEMENT LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2NP

Company number 02782931
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 1 THE COURTYARD, 27 NORFOLK STREET, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2NP
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 seventy-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of CLOVERBROOK PROPERTY MANAGEMENT LIMITED are www.cloverbrookpropertymanagement.co.uk, and www.cloverbrook-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Cloverbrook Property Management Limited is a Private Limited Company. The company registration number is 02782931. Cloverbrook Property Management Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Cloverbrook Property Management Limited is 1 The Courtyard 27 Norfolk Street Peterborough Cambridgeshire Pe1 2np. . HOY, Sarah Kathryn is a Secretary of the company. ST JOHN BOND, Edward William is a Director of the company. Secretary BOND, Susan Harwood has been resigned. Secretary HOY, Sarah Kathryn has been resigned. Secretary JARVIS, Lesley Susan has been resigned. Secretary JOHNSON, Karen Sara has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BLATCHLY, Ian Harwood has been resigned. Director HOY, Sarah Kathryn has been resigned. Director MUTIMER, John Arnold has been resigned. Director SMITH, Michael Norman has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOY, Sarah Kathryn
Appointed Date: 12 December 2002

Director
ST JOHN BOND, Edward William
Appointed Date: 01 August 1996
77 years old

Resigned Directors

Secretary
BOND, Susan Harwood
Resigned: 16 October 2001
Appointed Date: 11 January 2000

Secretary
HOY, Sarah Kathryn
Resigned: 11 January 2000
Appointed Date: 01 June 1993

Secretary
JARVIS, Lesley Susan
Resigned: 01 June 1993
Appointed Date: 25 January 1993

Secretary
JOHNSON, Karen Sara
Resigned: 12 December 2002
Appointed Date: 16 October 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Director
BLATCHLY, Ian Harwood
Resigned: 16 October 2001
Appointed Date: 25 January 1993
64 years old

Director
HOY, Sarah Kathryn
Resigned: 11 January 2000
Appointed Date: 01 August 1996
59 years old

Director
MUTIMER, John Arnold
Resigned: 17 June 1994
Appointed Date: 25 January 1993
79 years old

Director
SMITH, Michael Norman
Resigned: 15 May 1996
Appointed Date: 04 November 1994
71 years old

Persons With Significant Control

Mr Edward William St John Bond
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CLOVERBROOK PROPERTY MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 67 more events
11 Oct 1993
Secretary's particulars changed

08 Jun 1993
Secretary resigned;new secretary appointed

08 Jun 1993
Accounting reference date notified as 31/12

31 Jan 1993
Secretary resigned

25 Jan 1993
Incorporation

CLOVERBROOK PROPERTY MANAGEMENT LIMITED Charges

9 August 1995
Mortgage debenture
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…