Company number 01532526
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLOVER OF REIGATE LTD are www.cloverofreigate.co.uk, and www.clover-of-reigate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Clover of Reigate Ltd is a Private Limited Company.
The company registration number is 01532526. Clover of Reigate Ltd has been working since 05 December 1980.
The present status of the company is Active. The registered address of Clover of Reigate Ltd is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £16.16k. It is £-15.87k against last year. The cash in hand is £4.16k. It is £0.59k against last year. And the total assets are £4.24k, which is £-2.21k against last year. VINCENT, Amy is a Secretary of the company. THOMPSON, Mary Allison is a Director of the company. Secretary THOMPSON, Mary Allison has been resigned. Director THOMPSON, Richard Nigel Rowlands has been resigned. The company operates in "Buying and selling of own real estate".
clover of reigate Key Finiance
LIABILITIES
£16.16k
-50%
CASH
£4.16k
+16%
TOTAL ASSETS
£4.24k
-35%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Miss Amy Vincent
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
CLOVER OF REIGATE LTD Events
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
02 Mar 2015
Secretary's details changed for Amy Thompson on 2 March 2015
...
... and 72 more events
22 Jul 1987
Accounts for a small company made up to 30 June 1986
03 Dec 1986
Return made up to 09/08/86; full list of members
11 Oct 1986
Accounts for a small company made up to 30 June 1985
02 Jun 1981
Company name changed\certificate issued on 02/06/81
05 Dec 1980
Certificate of incorporation
22 October 2004
Legal charge
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 9 balcombe road peacehaven east sussex.
9 June 1998
Legal charge
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 14, 5 balcombe road peacehaven east sussex.
29 April 1998
Legal charge
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 9 2 lake drive peacehaven east sussex.t/no.esx 124520.
7 September 1992
Mortgage
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: 56 high street reigate surrey.
15 February 1984
Legal charge
Delivered: 7 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 high street, reigate surrey, title no sy 488672 and/or…
1 July 1982
Fixed and floating charge
Delivered: 14 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts, owing to…
22 December 1981
Legal charge
Delivered: 4 January 1982
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/Hold, 56 high st. Reigate, surrey. Sx 488672.