CLIVEDEN LAND LIMITED - WILTS
Company Profile | Company Filings |
Overview
CLIVEDEN LAND LIMITED is a Private Limited Company from WILTS and has the status: Active.
CLIVEDEN LAND LIMITED was incorporated 31 years ago on 30/04/1992 and has the registered number: 02711119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLIVEDEN LAND LIMITED was incorporated 31 years ago on 30/04/1992 and has the registered number: 02711119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLIVEDEN LAND LIMITED - WILTS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41202 - Construction of domestic buildings
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14 WILTON ROAD
WILTS
SP2 7EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MOORE & CACHE LIMITED | Corporate Secretary | 2023-01-13 | CURRENT | ||
MR SEBASTIAN ALEXANDER CHURCH | Jul 1970 | British | Director | 2018-08-20 | CURRENT |
CLIVEDEN PROPERTY MANAGEMENT LIMITED | Corporate Director | 2023-06-20 | CURRENT | ||
DANESDALE LAND LIMITED | Corporate Director | 2023-06-20 | CURRENT | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1992-04-30 UNTIL 1992-04-30 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1992-04-30 UNTIL 1992-04-30 | RESIGNED | ||
MR ROBIN MYER SPIRO | Feb 1931 | British | Director | 1992-04-30 UNTIL 1992-06-12 | RESIGNED |
MS TAMARA-JON JON FOLKESSON | Jul 1967 | British | Director | 2016-02-08 UNTIL 2022-09-18 | RESIGNED |
MR COLIN LEWIS CHANDLER | Feb 1946 | British | Director | 1992-06-02 UNTIL 1995-12-29 | RESIGNED |
MRS STEPHANIE ROXANNE CHANDLER | Dec 1946 | British | Director | 1992-06-12 UNTIL 2011-03-05 | RESIGNED |
MR COLIN LEWIS CHANDLER | Feb 1946 | British | Director | 2010-04-01 UNTIL 2020-08-28 | RESIGNED |
MRS JENNIFER IRENE LARNER | Jan 1949 | British | Secretary | 1996-11-11 UNTIL 2016-02-08 | RESIGNED |
MRS SUSAN LOUISE GRINDROD | Apr 1964 | British | Secretary | 1992-04-30 UNTIL 1992-06-12 | RESIGNED |
MS TAMARA JON FOLKESSON | Secretary | 2016-02-08 UNTIL 2022-09-18 | RESIGNED | ||
MRS STEPHANIE ROXANNE CHANDLER | Dec 1946 | British | Secretary | 1992-06-12 UNTIL 1996-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cliveden Property Management Limited | 2020-09-24 | Bristol | Ownership of shares 75 to 100 percent | |
Danesdale Land Limited | 2020-09-24 | Salisbury | Right to appoint and remove directors | |
Danesdale Land Limited | 2016-04-06 - 2020-10-24 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cliveden Land Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-30 | 31-12-2022 | £23,985 Cash £-466,006 equity |
Cliveden Land Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-12-2021 | £40,693 Cash £242,600 equity |
Cliveden Land Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 31-12-2020 | £23,321 Cash £309,921 equity |
Cliveden Land Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-29 | 31-12-2019 | £32,757 Cash £187,024 equity |
Cliveden Land Limited - Abbreviated accounts 16.1 | 2016-04-27 | 31-12-2015 | £-1,200 equity |
Cliveden Land Limited - Limited company - abbreviated - 11.6 | 2015-07-09 | 31-12-2014 | £-1,200 equity |