Company number 05357349
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address THE OLD WORKSHOP, 26 EBURY ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1BN
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 fifty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 30
. The most likely internet sites of CLOVERCOURT HOMES LIMITED are www.clovercourthomes.co.uk, and www.clovercourt-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Clovercourt Homes Limited is a Private Limited Company.
The company registration number is 05357349. Clovercourt Homes Limited has been working since 08 February 2005.
The present status of the company is Active. The registered address of Clovercourt Homes Limited is The Old Workshop 26 Ebury Road Rickmansworth Hertfordshire Wd3 1bn. . SEWELL, Janet Christine is a Secretary of the company. SEWELL, Gary Lawrence is a Director of the company. SEWELL, Janet Christine is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SEWELL, Alexander James has been resigned. Director SEWELL, Gary Lawrence has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005
Persons With Significant Control
Gary Lawrence Sewell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Janet Christine Sewell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLOVERCOURT HOMES LIMITED Events
16 Mar 2017
Confirmation statement made on 8 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 40 more events
10 Jul 2005
New secretary appointed;new director appointed
10 Jul 2005
Director resigned
10 Jul 2005
New director appointed
10 Jul 2005
New director appointed
08 Feb 2005
Incorporation
4 February 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: C. A. Leith (Opticians) Limited, Geoffrey Peter Davis, Stephen John Davis, Hin Lai Lee and Koon Lin Lee
Description: The f/h land at the rear of 70/70A-78/78A of high street…
14 January 2011
Debenture
Delivered: 15 January 2011
Status: Satisfied
on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…