CLYDE HOUSE FREEHOLD LIMITED
Overview
| Company Name | CLYDE HOUSE FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04332571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDE HOUSE FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLYDE HOUSE FREEHOLD LIMITED located?
| Registered Office Address | Wessex House St Lenoards Road BH8 8QS Bournemouth Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLYDE HOUSE FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLYDE HOUSE FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for CLYDE HOUSE FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Kirsten Murphy as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sandra Anne Francis Murphy as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Hawk Estates as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Property Solutions (Southern) Limited as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Wessex House St Lenoards Road Bournemouth Dorset BH8 8QS on Oct 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Parker as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on May 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Joseph William Edwards as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CLYDE HOUSE FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESTATES, Hawk | Secretary | St Leonards Road Stourwood Avenue BH8 8QS Bournemouth Wessex House Dorset United Kingdom | 314826720001 | |||||||||||
| MURPHY, Kirsten | Director | St Lenoards Road BH8 8QS Bournemouth Wessex House Dorset United Kingdom | England | British | 343233910001 | |||||||||
| WALLACE, Peter John | Director | St Lenoards Road BH8 8QS Bournemouth Wessex House Dorset United Kingdom | England | British | 86465200002 | |||||||||
| PARKER, John | Secretary | 31 Shapland Avenue BH11 9PX Bournemouth Dorset | British | 79998250002 | ||||||||||
| WALLACE, Peter John | Secretary | Richmond Park Avenue BH8 9DL Bournemouth Flat 2 Clyde House 3a Dorset England | British | 172743700001 | ||||||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
| PROPERTY SOLUTIONS (SOUTHERN) LIMITED | Secretary | Fulwood Avenue Bear Cross BH11 9NJ Bournemouth 22 Fulwood Avenue Dorset England |
| 125397270002 | ||||||||||
| BIDDLE, Peggy Marie Florence, Executors To Be Appointed For The Late | Director | 3a Richmond Park Avenue BH8 9DL Bournemouth Flat 2 Clyde House Dorset | England | British | 79998120002 | |||||||||
| COTTLE, Tom Alexander | Director | 3a Richmond Park Avenue BH8 9DL Bournemouth Flat 2 Clyde House Dorset England | England | British | 186917290001 | |||||||||
| EDWARDS, Joseph William | Director | c/o Property Management Solutions Fulwood Avenue Bear Cross BH11 9NJ Bournemouth 22 England | England | British | 205121200001 | |||||||||
| GULLIVER, John | Director | 4 Warwick Court 136 Richmond Park Road BH8 8TP Bournemouth Dorset | British | 116027280001 | ||||||||||
| MASSON, Laura Jane | Director | 3a Richmond Park Avenue BH8 9DL Bournemouth Flat 2 Clyde House Dorset | England | British | 186888210001 | |||||||||
| MURPHY, Sandra Anne Francis | Director | St Lenoards Road BH8 8QS Bournemouth Wessex House Dorset United Kingdom | England | Irish | 172197660001 | |||||||||
| PARKER, John | Director | Manor Way BH31 6HF Verwood Unit 8 The Old Pottery England | England | British | 79998250002 | |||||||||
| PHILLIPS, Daphne | Director | Flat 1 Clyde House 5 Richmond Park Avenue BH8 9DL Bournemouth Dorset | British | 79998210001 | ||||||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for CLYDE HOUSE FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0